Company NameGavrhon Consulting Limited
Company StatusDissolved
Company Number07353993
CategoryPrivate Limited Company
Incorporation Date23 August 2010(13 years, 8 months ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameKim Rafferty
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityAustralian
StatusClosed
Appointed23 August 2010(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressAirport House Purley Way
Croydon
Surrey
CR0 0XZ

Location

Registered AddressAirport House
Purley Way
Croydon
Surrey
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £0.01Kim Rafferty
100.00%
Ordinary

Financials

Year2014
Net Worth£60,585
Cash£72,562
Current Liabilities£12,157

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 March 2017Registered office address changed from 86-90 Paul Street London EC2A 4NE to Airport House Purley Way Croydon Surrey CR0 0XZ on 3 March 2017 (2 pages)
28 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-10
(1 page)
28 February 2017Declaration of solvency (3 pages)
28 February 2017Appointment of a voluntary liquidator (1 page)
6 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
5 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 1
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
17 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(3 pages)
17 September 2014Director's details changed for Kim Rafferty on 1 September 2014 (2 pages)
17 September 2014Director's details changed for Kim Rafferty on 1 September 2014 (2 pages)
2 September 2014Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA to 86-90 Paul Street London EC2A 4NE on 2 September 2014 (1 page)
2 September 2014Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA to 86-90 Paul Street London EC2A 4NE on 2 September 2014 (1 page)
9 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
7 October 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(3 pages)
1 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
16 October 2012Annual return made up to 23 August 2012 with a full list of shareholders (3 pages)
25 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
13 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (3 pages)
28 September 2010Director's details changed for Kim Rafferty on 22 September 2010 (2 pages)
21 September 2010Registered office address changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford WD17 1DA United Kingdom on 21 September 2010 (2 pages)
14 September 2010Registered office address changed from 8 & 9 Innovation Village Cheetah Road Coventry CV1 2TL England on 14 September 2010 (1 page)
14 September 2010Director's details changed for Kim Rafferty on 14 September 2010 (2 pages)
23 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)