Company NameGardness Contracting Ltd
Company StatusDissolved
Company Number08515351
CategoryPrivate Limited Company
Incorporation Date3 May 2013(10 years, 11 months ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMrs Kim Curtain
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGalla House 695
High Road North Finchley
London
N12 0BT
Secretary NameKim Curtain
StatusClosed
Appointed03 May 2013(same day as company formation)
RoleCompany Director
Correspondence AddressGalla House 695
High Road North Finchley
London
N12 0BT
Director NameAnthony Lighterness
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Pewley Way
Guildford
Surrey
GU1 3PZ

Location

Registered AddressGalla House 695
High Road North Finchley
London
N12 0BT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

1 at £1Kim Curtain
50.00%
Ordinary A
1 at £1Kim Curtain
50.00%
Ordinary B

Financials

Year2014
Net Worth-£558
Cash£34,246
Current Liabilities£49,917

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
9 July 2015Application to strike the company off the register (3 pages)
19 June 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
16 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
16 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
22 May 2014Previous accounting period shortened from 31 May 2014 to 30 April 2014 (1 page)
6 December 2013Registered office address changed from 49 Linton Street London N1 7AN England on 6 December 2013 (1 page)
6 December 2013Registered office address changed from 49 Linton Street London N1 7AN England on 6 December 2013 (1 page)
17 July 2013Termination of appointment of Anthony Lighterness as a director (1 page)
3 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)