Company NameGAND Ag Ltd
Company StatusDissolved
Company Number08537659
CategoryPrivate Limited Company
Incorporation Date21 May 2013(10 years, 11 months ago)
Dissolution Date3 December 2017 (6 years, 4 months ago)

Business Activity

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

Director

Director NameMr Amit Gandesha
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2013(same day as company formation)
RoleBanking
Country of ResidenceEngland
Correspondence Address22 Northumberland Avenue
London
E12 5HD

Location

Registered AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Shareholders

1 at £1Amit Gandesha
100.00%
Ordinary

Financials

Year2014
Net Worth£1,599
Cash£25,093
Current Liabilities£27,953

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 December 2017Final Gazette dissolved following liquidation (1 page)
3 September 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
21 March 2017Liquidators' statement of receipts and payments to 3 February 2017 (8 pages)
22 February 2016Registered office address changed from Suite 10 Wilsons Corner 1-5 Ingrave Road Brentwood Essex CM15 8AP to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 22 February 2016 (2 pages)
18 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-04
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-04
(1 page)
18 February 2016Statement of affairs with form 4.19 (6 pages)
18 February 2016Appointment of a voluntary liquidator (1 page)
8 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
8 June 2015Registered office address changed from 22 Northumberland Avenue London E12 5HD to Suite 10 Wilsons Corner 1-5 Ingrave Road Brentwood Essex CM15 8AP on 8 June 2015 (1 page)
8 June 2015Registered office address changed from 22 Northumberland Avenue London E12 5HD to Suite 10 Wilsons Corner 1-5 Ingrave Road Brentwood Essex CM15 8AP on 8 June 2015 (1 page)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
18 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
21 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)