Company NameGarawake Ltd
Company StatusDissolved
Company Number07323306
CategoryPrivate Limited Company
Incorporation Date22 July 2010(13 years, 9 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Nina Alexandersen
Date of BirthOctober 1979 (Born 44 years ago)
NationalityDanish
StatusClosed
Appointed22 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Lexham Gardens
Flat 7
London
W8 5JJ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address21 Pembroke Square
London
W8 6PB
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London

Shareholders

100 at £1Nina Alexandersen
100.00%
Ordinary

Financials

Year2014
Net Worth£16,323
Cash£16,633
Current Liabilities£310

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 October 2017First Gazette notice for compulsory strike-off (1 page)
24 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
10 May 2017Registered office address changed from 90 Brixton Hill London SW2 1QN to 21 Pembroke Square London W8 6PB on 10 May 2017 (1 page)
28 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
11 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
27 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
22 November 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
25 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
12 September 2012Total exemption full accounts made up to 31 July 2012 (8 pages)
23 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
14 November 2011Total exemption full accounts made up to 31 July 2011 (8 pages)
26 July 2011Director's details changed for Nina Alexandersen on 25 July 2011 (2 pages)
26 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
9 August 2010Statement of capital following an allotment of shares on 22 July 2010
  • GBP 99
(3 pages)
9 August 2010Appointment of Nina Alexandersen as a director (2 pages)
22 July 2010Incorporation (20 pages)
22 July 2010Termination of appointment of Yomtov Jacobs as a director (1 page)