London
NW8 6HR
Director Name | Mr Peter Salim David Khalastchi |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2007(1 day after company formation) |
Appointment Duration | 9 years, 2 months (closed 27 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Oakley House 103 Sloane Street London SW1X 9PP |
Director Name | David Menashi Khalastchi |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2007(1 day after company formation) |
Appointment Duration | 9 years, 2 months (closed 27 September 2016) |
Role | Landlord |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cumberland Terrace London NW1 4HP |
Director Name | Mr Ephraim Menashi Frank Khalastchi |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2007(1 day after company formation) |
Appointment Duration | 9 years, 2 months (closed 27 September 2016) |
Role | Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hudson Close London NW3 3JW |
Secretary Name | Mr Peter Salim David Khalastchi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2007(1 day after company formation) |
Appointment Duration | 9 years, 2 months (closed 27 September 2016) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Oakley House 103 Sloane Street London SW1X 9PP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1000 at £1 | Garth Construction LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 July 2007 | Delivered on: 10 July 2007 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Legal charge Secured details: All monies due or to become due from garth enterprises limited and the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings on the east side of green lane gateshead - TY47641 f/h land being 100 high street maldon - EX593356 f/h land being 16-23 north lane canterbury - K490217 and f/h land being mcdonalds drive through restaurant pentewan road st austell cornwall - CL159698 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any). Outstanding |
---|---|
4 July 2007 | Delivered on: 10 July 2007 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of assignment Secured details: All monies due or to become due from garth enterprises limited and the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the leases in respect of f/h land being mcdonalds drive through restaurant pentewan road st austell cornwall - cl 159698. see the mortgage charge document for full details. Outstanding |
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2016 | Application to strike the company off the register (3 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
13 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Director's details changed for Ephraim Menashi Frank Khalastchi on 2 July 2015 (2 pages) |
13 July 2015 | Director's details changed for Ephraim Menashi Frank Khalastchi on 2 July 2015 (2 pages) |
13 July 2015 | Director's details changed for David Menashi Khalastchi on 2 July 2015 (2 pages) |
13 July 2015 | Director's details changed for David Menashi Khalastchi on 2 July 2015 (2 pages) |
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
11 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
11 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (7 pages) |
11 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (7 pages) |
15 October 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
12 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (7 pages) |
12 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (7 pages) |
14 May 2012 | Registered office address changed from the Clock House 140 London Road Guildford Surrey GU1 1UW on 14 May 2012 (2 pages) |
13 December 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
11 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
11 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (16 pages) |
2 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (16 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
5 August 2009 | Return made up to 02/07/09; full list of members (6 pages) |
9 December 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
5 December 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
4 July 2008 | Return made up to 02/07/08; full list of members (7 pages) |
25 March 2008 | Resolutions
|
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | New director appointed (3 pages) |
13 July 2007 | Ad 03/07/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | New director appointed (3 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: 6-8 underwood street london N1 7JQ (1 page) |
12 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | New director appointed (3 pages) |
10 July 2007 | Particulars of mortgage/charge (3 pages) |
10 July 2007 | Particulars of mortgage/charge (3 pages) |
2 July 2007 | Incorporation (19 pages) |