Company NameGardening Club Extra Limited
Company StatusDissolved
Company Number07169401
CategoryPrivate Limited Company
Incorporation Date25 February 2010(14 years, 1 month ago)
Dissolution Date30 April 2015 (8 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Secretary NameMr Thiyagarajah Kamarajan
StatusClosed
Appointed25 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressParkview Nurseries Theobalds Park Road
Crews Hill
Enfield
Middlesex
EN2 9BQ
Director NameMr Colin Alan Roberts
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2010(5 months after company formation)
Appointment Duration4 years, 9 months (closed 30 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkview Nurseries Theobalds Park Road
Crews Hill
Enfield
Middlesex
EN2 9BQ
Director NameMr Ian Michael Bowness
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Walton Place
Western Turville
Aylesbury
Bucks
HP22 5RD

Location

Registered AddressC/O Valentine & Co
3rd Floor Shakespeare House 7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

100 at £1Colin Alan Roberts
100.00%
Ordinary

Financials

Year2014
Turnover£329,670
Gross Profit£82,685
Net Worth£32,031
Cash£1,626
Current Liabilities£68,532

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

30 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2015Final Gazette dissolved following liquidation (1 page)
30 January 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
6 March 2014Liquidators statement of receipts and payments to 6 February 2014 (14 pages)
6 March 2014Liquidators' statement of receipts and payments to 6 February 2014 (14 pages)
6 March 2014Liquidators statement of receipts and payments to 6 February 2014 (14 pages)
19 February 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
19 February 2013Registered office address changed from Regency House 33 Wood Street Barnet Herts EN5 4BE England on 19 February 2013 (2 pages)
15 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 2013Statement of affairs with form 4.19 (8 pages)
15 February 2013Appointment of a voluntary liquidator (1 page)
14 February 2013Director's details changed for Mr Colin Alan Roberts on 13 February 2013 (2 pages)
14 February 2013Secretary's details changed for Mr Thiyagarajah Kamarajan on 13 February 2013 (2 pages)
5 November 2012Total exemption full accounts made up to 31 January 2012 (11 pages)
29 May 2012Termination of appointment of Ian Michael Bowness as a director on 30 April 2012 (1 page)
27 February 2012Annual return made up to 25 February 2012 with a full list of shareholders
Statement of capital on 2012-02-27
  • GBP 100
(5 pages)
2 November 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
27 May 2011Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page)
13 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
4 August 2010Appointment of Mr Colin Alan Roberts as a director (2 pages)
25 February 2010Incorporation (23 pages)