Company NameGarratt Innovations Limited
Company StatusDissolved
Company Number08532417
CategoryPrivate Limited Company
Incorporation Date16 May 2013(10 years, 10 months ago)
Dissolution Date29 November 2016 (7 years, 4 months ago)
Previous Name6 Cathnor Road Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Samuel Patrick Robert Dickson
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2013(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressUpper Flat 225 Brooke Road
London
E5 8AB
Director NameMr Jesse Alexander Guest
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2013(same day as company formation)
RoleLand Manager
Country of ResidenceEngland
Correspondence Address62 Granville Road
London
SW18 5SG
Director NameMr Aamer Hafeez
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2014(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 De Montfort Road
Streatham Hill
London
SW16 1NF
Director NameMr Asim Hafeez
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2014(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address23 Broadlands Avenue
London
SW16 1NA
Director NameMr Adil Ijaz Majeed
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2014(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 De Montfort Road
Streatham Hill
London
SW16 1NF

Location

Registered AddressBelgrave House
39-43 Monument Hill
Weybridge
Surrey
KT13 8RN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Garratt Innovations Management Limited
50.00%
Ordinary
1 at £1Ibrahim Property Management Limited
50.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016Application to strike the company off the register (3 pages)
6 September 2016Application to strike the company off the register (3 pages)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
15 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(4 pages)
15 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(4 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
22 December 2015Termination of appointment of Aamer Hafeez as a director on 1 December 2015 (2 pages)
22 December 2015Termination of appointment of Adil Ijaz Majeed as a director on 1 December 2015 (2 pages)
22 December 2015Termination of appointment of Aamer Hafeez as a director on 1 December 2015 (2 pages)
22 December 2015Termination of appointment of Asim Hafeez as a director on 1 December 2015 (2 pages)
22 December 2015Termination of appointment of Adil Ijaz Majeed as a director on 1 December 2015 (2 pages)
22 December 2015Termination of appointment of Asim Hafeez as a director on 1 December 2015 (2 pages)
4 August 2015Director's details changed for Jesse Alexander Guest on 3 August 2015 (2 pages)
4 August 2015Director's details changed for Jesse Alexander Guest on 3 August 2015 (2 pages)
4 August 2015Director's details changed for Jesse Alexander Guest on 3 August 2015 (2 pages)
4 August 2015Director's details changed for Samuel Patrick Robert Dickson on 3 August 2015 (2 pages)
4 August 2015Director's details changed for Samuel Patrick Robert Dickson on 3 August 2015 (2 pages)
4 August 2015Director's details changed for Samuel Patrick Robert Dickson on 3 August 2015 (2 pages)
5 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(8 pages)
5 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(8 pages)
16 February 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
16 February 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
18 July 2014Appointment of Mr Asim Hafeez as a director on 13 June 2014 (2 pages)
18 July 2014Appointment of Mr Aamer Hafeez as a director on 13 June 2014 (2 pages)
18 July 2014Appointment of Mr Adil Ijaz Majeed as a director on 13 June 2014 (2 pages)
18 July 2014Appointment of Mr Aamer Hafeez as a director on 13 June 2014 (2 pages)
18 July 2014Appointment of Mr Adil Ijaz Majeed as a director on 13 June 2014 (2 pages)
18 July 2014Appointment of Mr Asim Hafeez as a director on 13 June 2014 (2 pages)
27 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(4 pages)
27 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(4 pages)
16 June 2014Company name changed 6 cathnor road LIMITED\certificate issued on 16/06/14
  • RES15 ‐ Change company name resolution on 2014-06-13
  • NM01 ‐ Change of name by resolution
(3 pages)
16 June 2014Company name changed 6 cathnor road LIMITED\certificate issued on 16/06/14
  • RES15 ‐ Change company name resolution on 2014-06-13
  • NM01 ‐ Change of name by resolution
(3 pages)
16 May 2013Incorporation (47 pages)
16 May 2013Incorporation (47 pages)