Company NameGARO Bg Ltd
Company StatusDissolved
Company Number07144789
CategoryPrivate Limited Company
Incorporation Date3 February 2010(14 years, 3 months ago)
Dissolution Date5 October 2021 (2 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Gavrail Todorov Tsonev
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBulgarian
StatusClosed
Appointed11 June 2021(11 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (closed 05 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address282 Limes Avenue
Chigwell
IG7 5NA
Director NameMr Gavrail Tsonev
Date of BirthJune 1976 (Born 47 years ago)
NationalityBulgarian
StatusResigned
Appointed03 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address282 Limas Avenue
Chigwell
Essex
IG7 5NA
Director NameMr Iliya Georgiev Redzhev
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBulgarian
StatusResigned
Appointed07 September 2020(10 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 11 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Limes Avenue Limes Avenue
Chigwell
IG7 5LU

Location

Registered Address282 Limes Avenue
Chigwell
IG7 5NA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardGrange Hill
Built Up AreaGreater London

Shareholders

100 at £1Gavrail Tsonev
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,658
Cash£62,359
Current Liabilities£88,017

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

5 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2021First Gazette notice for voluntary strike-off (1 page)
12 July 2021Application to strike the company off the register (2 pages)
14 June 2021Registered office address changed from 16 Limes Avenue Chigwell IG7 5LU England to 282 Limes Avenue Chigwell IG7 5NA on 14 June 2021 (1 page)
13 June 2021Cessation of Iliya Georgiev Redzhev as a person with significant control on 11 June 2021 (1 page)
13 June 2021Termination of appointment of Iliya Georgiev Redzhev as a director on 11 June 2021 (1 page)
13 June 2021Appointment of Mr Gavrail Todorov Tsonev as a director on 11 June 2021 (2 pages)
26 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
1 October 2020Notification of Gavrail Todorov Tsonev as a person with significant control on 1 October 2020 (2 pages)
12 September 2020Cessation of Gavrail Todorov Tsonev as a person with significant control on 9 September 2020 (1 page)
12 September 2020Notification of Iliya Georgiev Redzhev as a person with significant control on 12 September 2020 (2 pages)
12 September 2020Cessation of Iliya Georgiev Redzhev as a person with significant control on 12 September 2020 (1 page)
12 September 2020Notification of Iliya Georgiev Redzhev as a person with significant control on 10 September 2020 (2 pages)
10 September 2020Registered office address changed from 282 Limas Avenue Chigwell Essex IG7 5NA England to 16 Limes Avenue Chigwell IG7 5LU on 10 September 2020 (1 page)
9 September 2020Confirmation statement made on 31 August 2020 with updates (4 pages)
9 September 2020Termination of appointment of Gavrail Tsonev as a director on 8 September 2020 (1 page)
8 September 2020Appointment of Mr Iliya Georgiev Redzhev as a director on 7 September 2020 (2 pages)
22 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
9 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 August 2018Notification of Gavrail Todorov Tsonev as a person with significant control on 1 June 2018 (2 pages)
7 July 2018Withdrawal of a person with significant control statement on 7 July 2018 (2 pages)
3 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
3 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
5 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
11 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
9 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 October 2015Registered office address changed from 43 Pelham Road London N22 6LP to 282 Limas Avenue Chigwell Essex IG7 5NA on 30 October 2015 (1 page)
30 October 2015Registered office address changed from 43 Pelham Road London N22 6LP to 282 Limas Avenue Chigwell Essex IG7 5NA on 30 October 2015 (1 page)
27 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(3 pages)
27 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 100
(3 pages)
1 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 100
(3 pages)
1 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 100
(3 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
23 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
23 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 April 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 October 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
27 October 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
15 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
3 February 2010Incorporation (23 pages)
3 February 2010Incorporation (23 pages)