4 Mercer Walk
Uxbridge
Middlesex
UB8 1GH
Secretary Name | Emma Ruth Koomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Middlesex House 4 Mercer Walk Uxbridge Middlesex UB8 1GH |
Website | www.garnetsltd.com |
---|---|
Email address | [email protected] |
Telephone | 01895 270505 |
Telephone region | Uxbridge |
Registered Address | 9 Middlesex House 4 Mercer Walk Uxbridge Middlesex UB8 1GH |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mrs Yma Koomson 50.00% Ordinary |
---|---|
1 at £1 | Ms Emma Ruth Koomson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£41,106 |
Cash | £83 |
Current Liabilities | £8,094 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
4 July 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2023 | Application to strike the company off the register (3 pages) |
14 April 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
14 April 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
25 April 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
27 October 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
22 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
15 October 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
10 July 2019 | Termination of appointment of Emma Ruth Koomson as a secretary on 1 May 2019 (1 page) |
18 April 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
18 April 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
1 June 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
20 April 2018 | Confirmation statement made on 16 February 2018 with updates (3 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
24 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
20 April 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
28 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
18 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
4 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
2 April 2013 | Director's details changed for Yma Koomson on 14 February 2013 (2 pages) |
2 April 2013 | Director's details changed for Yma Koomson on 14 February 2013 (2 pages) |
2 April 2013 | Secretary's details changed for Emma Ruth Koomson on 14 February 2013 (1 page) |
2 April 2013 | Secretary's details changed for Emma Ruth Koomson on 14 February 2013 (1 page) |
2 April 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
15 August 2012 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
15 August 2012 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
2 April 2012 | Registered office address changed from 1 Pear Tree House Goulds Green Uxbridge Middlesex UB8 3TP on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from 1 Pear Tree House Goulds Green Uxbridge Middlesex UB8 3TP on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from 1 Pear Tree House Goulds Green Uxbridge Middlesex UB8 3TP on 2 April 2012 (1 page) |
15 March 2012 | Director's details changed for Yma Koomson on 15 March 2012 (2 pages) |
15 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Director's details changed for Yma Koomson on 15 March 2012 (2 pages) |
15 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
4 August 2011 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
4 August 2011 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
6 April 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
6 April 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
23 March 2011 | Annual return made up to 16 February 2011 (14 pages) |
23 March 2011 | Annual return made up to 16 February 2011 (14 pages) |
15 February 2011 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
15 February 2011 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
18 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (14 pages) |
18 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (14 pages) |
21 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
21 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
5 April 2009 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
5 April 2009 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
10 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2009 | Return made up to 16/02/09; full list of members (10 pages) |
9 March 2009 | Return made up to 16/02/09; full list of members (10 pages) |
12 February 2009 | Secretary's change of particulars / emma koomson / 06/02/2009 (1 page) |
12 February 2009 | Director's change of particulars / yma koomson / 06/02/2009 (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from 3 hayes end drive hayes middlesex UB4 8HB (1 page) |
12 February 2009 | Director's change of particulars / yma koomson / 06/02/2009 (1 page) |
12 February 2009 | Secretary's change of particulars / emma koomson / 06/02/2009 (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from 3 hayes end drive hayes middlesex UB4 8HB (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2007 | Incorporation (17 pages) |
20 July 2007 | Incorporation (17 pages) |