Company NameGardec Limited
Company StatusDissolved
Company Number06450490
CategoryPrivate Limited Company
Incorporation Date11 December 2007(16 years, 4 months ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christopher James Jelley
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Adelaide Gardens
Romford
Essex
RM6 6SU
Secretary NameSusan Jelley
NationalityBritish
StatusClosed
Appointed11 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address42 Adelaide Gardens
Chadwell Heath
Essex
RM6 6SU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 December 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone07 727252631
Telephone regionMobile

Location

Registered Address166 Moor Lane
Upminster
Essex
RM14 1HE
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardCranham
Built Up AreaGreater London

Financials

Year2012
Net Worth£2,199
Cash£5,204
Current Liabilities£4,317

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
3 March 2014Application to strike the company off the register (5 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 January 2013Annual return made up to 11 December 2012 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 10
(4 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 March 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 December 2011Registered office address changed from 53 Cambridge Road Sawbridgeworth Hertfordshire CM21 9JP on 6 December 2011 (2 pages)
6 December 2011Registered office address changed from 53 Cambridge Road Sawbridgeworth Hertfordshire CM21 9JP on 6 December 2011 (2 pages)
2 March 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
23 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
23 January 2010Director's details changed for Christopher James Jelley on 23 January 2010 (2 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 January 2009Return made up to 11/12/08; full list of members (3 pages)
7 January 2008New secretary appointed (2 pages)
7 January 2008Director resigned (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008Ad 11/12/07--------- £ si 10@1=10 £ ic 1/11 (2 pages)
7 January 2008New director appointed (2 pages)
11 December 2007Incorporation (16 pages)