Company NameGirside Property Investments Limited
Company StatusDissolved
Company Number06376717
CategoryPrivate Limited Company
Incorporation Date20 September 2007(16 years, 7 months ago)
Dissolution Date20 November 2012 (11 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Garrick Saxby
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2008(9 months, 1 week after company formation)
Appointment Duration4 years, 4 months (closed 20 November 2012)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Corner House
19 Mentone Avenue
Aspley Guise
Buckinghamshire
MK17 8EQ
Secretary NameKatherine Ann McEvoy
NationalityBritish
StatusClosed
Appointed25 January 2012(4 years, 4 months after company formation)
Appointment Duration10 months (closed 20 November 2012)
RoleCompany Director
Correspondence Address81 Elizabeth Street
Eaton Square
London
SW1W 9PQ
Director NameMr Christopher John Ferens Pocock
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(9 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 25 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Redburn Street
Chelsea
London
SW3 4DA
Secretary NameMr Andrew Garrick Saxby
NationalityBritish
StatusResigned
Appointed26 June 2008(9 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 25 January 2012)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Corner House
19 Mentone Avenue
Aspley Guise
Buckinghamshire
MK17 8EQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 September 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 September 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address81 Elizabeth Street
London
SW1W 9PG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
30 July 2012Application to strike the company off the register (3 pages)
30 July 2012Application to strike the company off the register (3 pages)
29 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 February 2012Appointment of Katherine Ann Mcevoy as a secretary on 25 January 2012 (3 pages)
7 February 2012Appointment of Katherine Ann Mcevoy as a secretary (3 pages)
25 January 2012Registered office address changed from 80 Ebury Street London SW1W 9QD on 25 January 2012 (1 page)
25 January 2012Termination of appointment of Andrew Garrick Saxby as a secretary on 25 January 2012 (1 page)
25 January 2012Termination of appointment of Christopher John Ferens Pocock as a director on 25 January 2012 (1 page)
25 January 2012Registered office address changed from 80 Ebury Street London SW1W 9QD on 25 January 2012 (1 page)
25 January 2012Termination of appointment of Andrew Saxby as a secretary (1 page)
25 January 2012Termination of appointment of Christopher Pocock as a director (1 page)
27 October 2011Annual return made up to 20 September 2011 with a full list of shareholders
Statement of capital on 2011-10-27
  • GBP 10
(5 pages)
27 October 2011Annual return made up to 20 September 2011 with a full list of shareholders
Statement of capital on 2011-10-27
  • GBP 10
(5 pages)
19 November 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
19 November 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
19 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 December 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
4 December 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
13 September 2009Accounts made up to 30 September 2008 (3 pages)
13 September 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
8 January 2009Return made up to 20/09/08; full list of members (3 pages)
8 January 2009Return made up to 20/09/08; full list of members (3 pages)
2 December 2008Ad 16/10/07 gbp si 10@1=10 gbp ic 1/11 (2 pages)
2 December 2008Ad 16/10/07\gbp si 10@1=10\gbp ic 1/11\ (2 pages)
24 September 2008Registered office changed on 24/09/2008 from 45 lower belgrave street london SW1W 0LS (1 page)
24 September 2008Registered office changed on 24/09/2008 from 45 lower belgrave street london SW1W 0LS (1 page)
6 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 August 2008Director appointed christopher john ferens POCOCK (2 pages)
5 August 2008Director and secretary appointed andrew garrick saxby (2 pages)
5 August 2008Director appointed christopher john ferens pocock (2 pages)
5 August 2008Director and secretary appointed andrew garrick saxby (2 pages)
16 January 2008Particulars of mortgage/charge (3 pages)
16 January 2008Particulars of mortgage/charge (3 pages)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Secretary resigned (1 page)
21 September 2007Secretary resigned (1 page)
20 September 2007Incorporation (9 pages)
20 September 2007Incorporation (9 pages)