Company NameGardworth Investments Limited
Company StatusDissolved
Company Number06428618
CategoryPrivate Limited Company
Incorporation Date15 November 2007(16 years, 5 months ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)
Previous NameCosima Purchase No.8 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy Michael James Fullwood
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(10 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (closed 10 August 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Director NameLDC Securitisation Director No 3 Limited (Corporation)
StatusClosed
Appointed13 February 2008(3 months after company formation)
Appointment Duration2 years, 5 months (closed 10 August 2010)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameLDC Securitisation Director No 4 Limited (Corporation)
StatusClosed
Appointed13 February 2008(3 months after company formation)
Appointment Duration2 years, 5 months (closed 10 August 2010)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Secretary NameLaw Debenture Corporate Services Ltd (Corporation)
StatusClosed
Appointed13 February 2008(3 months after company formation)
Appointment Duration2 years, 5 months (closed 10 August 2010)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameMarie Suzanne Adlam
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address185c St Johns Hill
London
SW11 1TQ
Director NameMr Richard Graham Catherwood Smith
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2007(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address24 St Peters Square
London
W6 9NW
Director NameMr Kamlan Naidoo
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(2 months, 1 week after company formation)
Appointment Duration2 weeks, 5 days (resigned 13 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Isaac Square
Great Baddow
Chelmsford
Essex
CM2 7PP
Secretary NameOgier Corporate Services (UK) Limited (Corporation)
StatusResigned
Appointed15 November 2007(same day as company formation)
Correspondence AddressThird Floor
Equitable House, 47 King William Street
London
EC4R 9JD

Location

Registered AddressFifth Floor
100 Wood Street
London
EC2V 7EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2010Director's details changed for Timothy Michael James Fullwood on 14 May 2010 (2 pages)
14 May 2010Director's details changed for Timothy Michael James Fullwood on 14 May 2010 (2 pages)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
13 April 2010Application to strike the company off the register (3 pages)
13 April 2010Application to strike the company off the register (3 pages)
27 November 2009Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Ldc Securitisation Director No 3 Limited on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Timothy Michael James Fullwood on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Timothy Michael James Fullwood on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Ldc Securitisation Director No 4 Limited on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Timothy Michael James Fullwood on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Ldc Securitisation Director No 3 Limited on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Ldc Securitisation Director No 4 Limited on 1 October 2009 (2 pages)
27 November 2009Annual return made up to 15 November 2009 with a full list of shareholders
Statement of capital on 2009-11-27
  • GBP 2
(5 pages)
27 November 2009Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Ldc Securitisation Director No 4 Limited on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Ldc Securitisation Director No 3 Limited on 1 October 2009 (2 pages)
27 November 2009Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
27 November 2009Annual return made up to 15 November 2009 with a full list of shareholders
Statement of capital on 2009-11-27
  • GBP 2
(5 pages)
31 July 2009Accounts made up to 30 September 2008 (6 pages)
31 July 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
5 December 2008Return made up to 15/11/08; full list of members (5 pages)
5 December 2008Return made up to 15/11/08; full list of members (5 pages)
9 October 2008Director appointed timothy michael james fullwood (3 pages)
9 October 2008Director appointed timothy michael james fullwood (3 pages)
18 March 2008Curr sho from 30/11/2008 to 30/09/2008 (1 page)
18 March 2008Curr sho from 30/11/2008 to 30/09/2008 (1 page)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008New director appointed (2 pages)
18 February 2008Secretary resigned (1 page)
18 February 2008Registered office changed on 18/02/08 from: third floor, equitable house 47 king william street london EC4R 9JD (1 page)
18 February 2008New secretary appointed (1 page)
18 February 2008Registered office changed on 18/02/08 from: third floor, equitable house 47 king william street london EC4R 9JD (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008New director appointed (2 pages)
18 February 2008New secretary appointed (1 page)
12 February 2008Memorandum and Articles of Association (12 pages)
12 February 2008Memorandum and Articles of Association (12 pages)
11 February 2008New director appointed (1 page)
11 February 2008Director resigned (1 page)
11 February 2008New director appointed (1 page)
11 February 2008Director resigned (1 page)
5 February 2008Company name changed cosima purchase no.8 LIMITED\certificate issued on 05/02/08 (2 pages)
5 February 2008Company name changed cosima purchase no.8 LIMITED\certificate issued on 05/02/08 (2 pages)
10 January 2008Resolutions
  • RES13 ‐ Re adopt seal transfer 15/11/07
(4 pages)
10 January 2008Resolutions
  • RES13 ‐ Re adopt seal transfer 15/11/07
(4 pages)
10 January 2008Ad 20/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 January 2008Ad 20/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 November 2007Incorporation (17 pages)
15 November 2007Incorporation (17 pages)