Company NameGarwin Consulting Ltd
Company StatusDissolved
Company Number08340243
CategoryPrivate Limited Company
Incorporation Date21 December 2012(11 years, 4 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Garie Paul Dale
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122a Nelson Road
Whitton
Twickenham
Middlesex
TW2 7AY
Director NameMr Bradley Edward Winstanley
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Sovereign Court
Sunningdale
Ascot
Berkshire
SL5 0HH
Secretary NameMiss Victoria Ann Marie Bower
StatusResigned
Appointed21 December 2012(same day as company formation)
RoleCompany Director
Correspondence Address120 Nelson Road
Whitton
Twickenham
Middlesex
TW2 7AY
Director NameMr Richard Anthony Baker
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(7 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PY

Contact

Websitewww.garwingroup.com

Location

Registered Address120 Nelson Road Nelson Road
Twickenham
TW2 7AY
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardWhitton
Built Up AreaGreater London

Shareholders

2 at £1Garie Paul Dale
100.00%
Ordinary

Financials

Year2014
Net Worth£9,075
Cash£38,475
Current Liabilities£29,400

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2016Registered office address changed from 122a Nelson Road Twickenham TW2 7AY to 120 Nelson Road Nelson Road Twickenham TW2 7AY on 18 July 2016 (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
21 April 2016Voluntary strike-off action has been suspended (1 page)
14 April 2016Application to strike the company off the register (3 pages)
17 February 2016Compulsory strike-off action has been suspended (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
6 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(3 pages)
5 January 2015Termination of appointment of Victoria Ann Marie Bower as a secretary on 31 August 2014 (1 page)
5 January 2015Termination of appointment of Richard Anthony Baker as a director on 30 November 2014 (1 page)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 March 2014Director's details changed for Mr Garie Paul Dale on 12 March 2014 (2 pages)
12 March 2014Director's details changed for Mr Garie Paul Dale on 12 March 2014 (2 pages)
12 March 2014Director's details changed for Mr Garie Paul Dale on 12 March 2014 (2 pages)
16 January 2014Director's details changed for Mr Garie Paul Dale on 18 August 2013 (2 pages)
16 January 2014Secretary's details changed for Miss Victoria Ann Marie Bower on 18 August 2013 (1 page)
16 January 2014Annual return made up to 21 December 2013 with a full list of shareholders (5 pages)
11 December 2013Registered office address changed from 145-157 st John Street London EC1V 4PY England on 11 December 2013 (1 page)
14 August 2013Appointment of Mr Richard Anthony Baker as a director on 1 August 2013 (2 pages)
14 August 2013Appointment of Mr Richard Anthony Baker as a director on 1 August 2013 (2 pages)
4 June 2013Registered office address changed from Gainsborough House 59-60 Thames Street Windsor Berkshire SL4 1TX England on 4 June 2013 (1 page)
4 June 2013Registered office address changed from Gainsborough House 59-60 Thames Street Windsor Berkshire SL4 1TX England on 4 June 2013 (1 page)
6 April 2013Termination of appointment of Bradley Edward Winstanley as a director on 6 April 2013 (1 page)
6 April 2013Termination of appointment of Bradley Edward Winstanley as a director on 6 April 2013 (1 page)
27 February 2013Registered office address changed from Gainsborough House 59-60 Thames Street Windsor Berkshire SL41TX England on 27 February 2013 (1 page)
26 February 2013Registered office address changed from 145-157 st John Street London EC1V 4PW England on 26 February 2013 (1 page)
26 February 2013Registered office address changed from 145-157 st John Street London EC1V 4PW England on 26 February 2013 (1 page)
21 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)