Whitton
Twickenham
Middlesex
TW2 7AY
Director Name | Mr Bradley Edward Winstanley |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sovereign Court Sunningdale Ascot Berkshire SL5 0HH |
Secretary Name | Miss Victoria Ann Marie Bower |
---|---|
Status | Resigned |
Appointed | 21 December 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 120 Nelson Road Whitton Twickenham Middlesex TW2 7AY |
Director Name | Mr Richard Anthony Baker |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PY |
Website | www.garwingroup.com |
---|
Registered Address | 120 Nelson Road Nelson Road Twickenham TW2 7AY |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Whitton |
Built Up Area | Greater London |
2 at £1 | Garie Paul Dale 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,075 |
Cash | £38,475 |
Current Liabilities | £29,400 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2016 | Registered 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 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2016 | Voluntary strike-off action has been suspended (1 page) |
14 April 2016 | Application to strike the company off the register (3 pages) |
17 February 2016 | Compulsory strike-off action has been suspended (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
5 January 2015 | Termination of appointment of Victoria Ann Marie Bower as a secretary on 31 August 2014 (1 page) |
5 January 2015 | Termination of appointment of Richard Anthony Baker as a director on 30 November 2014 (1 page) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 March 2014 | Director's details changed for Mr Garie Paul Dale on 12 March 2014 (2 pages) |
12 March 2014 | Director's details changed for Mr Garie Paul Dale on 12 March 2014 (2 pages) |
12 March 2014 | Director's details changed for Mr Garie Paul Dale on 12 March 2014 (2 pages) |
16 January 2014 | Director's details changed for Mr Garie Paul Dale on 18 August 2013 (2 pages) |
16 January 2014 | Secretary's details changed for Miss Victoria Ann Marie Bower on 18 August 2013 (1 page) |
16 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders (5 pages) |
11 December 2013 | Registered office address changed from 145-157 st John Street London EC1V 4PY England on 11 December 2013 (1 page) |
14 August 2013 | Appointment of Mr Richard Anthony Baker as a director on 1 August 2013 (2 pages) |
14 August 2013 | Appointment of Mr Richard Anthony Baker as a director on 1 August 2013 (2 pages) |
4 June 2013 | Registered office address changed from Gainsborough House 59-60 Thames Street Windsor Berkshire SL4 1TX England on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from Gainsborough House 59-60 Thames Street Windsor Berkshire SL4 1TX England on 4 June 2013 (1 page) |
6 April 2013 | Termination of appointment of Bradley Edward Winstanley as a director on 6 April 2013 (1 page) |
6 April 2013 | Termination of appointment of Bradley Edward Winstanley as a director on 6 April 2013 (1 page) |
27 February 2013 | Registered office address changed from Gainsborough House 59-60 Thames Street Windsor Berkshire SL41TX England on 27 February 2013 (1 page) |
26 February 2013 | Registered office address changed from 145-157 st John Street London EC1V 4PW England on 26 February 2013 (1 page) |
26 February 2013 | Registered office address changed from 145-157 st John Street London EC1V 4PW England on 26 February 2013 (1 page) |
21 December 2012 | Incorporation
|