Company NameGargour Family Office Limited
Company StatusDissolved
Company Number08359778
CategoryPrivate Limited Company
Incorporation Date14 January 2013(11 years, 4 months ago)
Dissolution Date12 July 2016 (7 years, 10 months ago)
Previous NameLNG Capital (UK) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Adam Coals
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address102 Jermyn Street
London
SW1Y 6EE
Director NameMr Ian Christopher Forrest
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address102 Jermyn Street
London
SW1Y 6EE
Secretary NameMr Neil Robert Warrender
StatusClosed
Appointed14 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address52 Debden Road
Saffron Walden
Essex
CB11 4AB

Location

Registered Address15-17 King Street
London
SW1Y 6QU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Louis Nadim Gargour
100.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2015Voluntary strike-off action has been suspended (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
12 April 2015Application to strike the company off the register (3 pages)
14 March 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(5 pages)
15 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
21 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(5 pages)
21 March 2013Change of name notice (2 pages)
21 March 2013Company name changed lng capital (uk) LIMITED\certificate issued on 21/03/13
  • RES15 ‐ Change company name resolution on 2013-03-12
(2 pages)
19 March 2013Registered office address changed from 102 Jermyn Street London SW1Y 6EE England on 19 March 2013 (1 page)
14 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)