Company NameGinger Initiatives Limited
Company StatusDissolved
Company Number07526642
CategoryPrivate Limited Company
Incorporation Date11 February 2011(13 years, 2 months ago)
Dissolution Date13 June 2018 (5 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Director

Director NameMrs Barbara Henry-Brown
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2011(same day as company formation)
RoleSenior Social Carer
Country of ResidenceUnited Kingdom
Correspondence Address4a Parkfield Road
Northolt
UB5 5NL

Location

Registered AddressTemple Chambers 72 Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1 at £1Barbara Henry-brown
100.00%
Ordinary

Financials

Year2014
Net Worth£80
Cash£81
Current Liabilities£22,991

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 June 2018Final Gazette dissolved following liquidation (1 page)
13 March 2018Return of final meeting in a creditors' voluntary winding up (12 pages)
6 November 2017Liquidators' statement of receipts and payments to 6 September 2017 (10 pages)
6 November 2017Liquidators' statement of receipts and payments to 6 September 2017 (10 pages)
28 September 2016Registered office address changed from 4a Parkfield Road Northolt Middlesex UB5 5NL to Temple Chambers 72 Temple Avenue London EC4Y 0HP on 28 September 2016 (2 pages)
28 September 2016Registered office address changed from 4a Parkfield Road Northolt Middlesex UB5 5NL to Temple Chambers 72 Temple Avenue London EC4Y 0HP on 28 September 2016 (2 pages)
20 September 2016Statement of affairs with form 4.19 (6 pages)
20 September 2016Appointment of a voluntary liquidator (1 page)
20 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-07
(1 page)
20 September 2016Statement of affairs with form 4.19 (6 pages)
20 September 2016Appointment of a voluntary liquidator (1 page)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
28 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(3 pages)
28 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(3 pages)
7 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
7 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 February 2015Registered office address changed from 44 Parkfield Road Northolt Middlesex UB5 5NL England to 4a Parkfield Road Northolt Middlesex UB5 5NL on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 44 Parkfield Road Northolt Middlesex UB5 5NL England to 4a Parkfield Road Northolt Middlesex UB5 5NL on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 44 Parkfield Road Northolt Middlesex UB5 5NL England to 4a Parkfield Road Northolt Middlesex UB5 5NL on 2 February 2015 (1 page)
29 November 2014Previous accounting period extended from 28 February 2014 to 31 May 2014 (1 page)
29 November 2014Previous accounting period extended from 28 February 2014 to 31 May 2014 (1 page)
7 April 2014Registered office address changed from 119 Mead Way Bushey WD23 2DJ on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 119 Mead Way Bushey WD23 2DJ on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 119 Mead Way Bushey WD23 2DJ on 7 April 2014 (1 page)
21 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(3 pages)
21 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
10 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
8 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
8 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
2 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
2 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
11 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
11 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
11 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)