Company NameGardan London Limited
Company StatusDissolved
Company Number08284857
CategoryPrivate Limited Company
Incorporation Date7 November 2012(11 years, 5 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gareth Wynn Trevor
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2012(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address7 Mavelstone Close
Bromley
BR1 2PJ
Director NameMr Stephen Oliphant
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Paddocks 8 Challacombe Close
Hutton
Brentwood
Essex
CM13 2LU
Secretary NameDani Garrett
StatusClosed
Appointed07 November 2012(same day as company formation)
RoleCompany Director
Correspondence Address7 Mavelstone Close
Mavelstone Close
Bromley
BR1 2PJ

Location

Registered Address67 Westow Street
London
SE19 3RW
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

51 at £1Pfl Investments LTD
51.00%
Ordinary
49 at £1Gardan Homes LTD
49.00%
Ordinary

Financials

Year2014
Net Worth-£115,044
Cash£1,089
Current Liabilities£2,658,494

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

3 April 2013Delivered on: 6 April 2013
Persons entitled: Close Brothers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land and buildings k/ A103A and 103B plaistow lane bromley t/n SGL630724 and SGL245868 together with all buildings fixtures and erections thereon; fixed charge all monies received under any policy of insurance, the goodwill of any business and any share held in any management company.
Outstanding
3 April 2013Delivered on: 6 April 2013
Persons entitled: Close Brothers Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land and buildings k/a 103A and 103B plaistow lane bromley t/n SGL630724 and SGL245868 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017Voluntary strike-off action has been suspended (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
9 November 2016Application to strike the company off the register (3 pages)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
3 June 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
26 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(5 pages)
26 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(5 pages)
26 November 2015Director's details changed for Mr Stephen Oliphant on 15 October 2015 (2 pages)
12 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(6 pages)
12 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(6 pages)
7 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 January 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
23 January 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 December 2012Current accounting period extended from 30 November 2013 to 30 April 2014 (3 pages)
27 November 2012Registered office address changed from 7 Mavelstone Close Bromley BR1 2PJ United Kingdom on 27 November 2012 (1 page)
7 November 2012Incorporation (22 pages)