Surbiton
KT6 7RJ
Director Name | Mr James Benjamin Grant |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2016(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 07 September 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX |
Director Name | Mr Steven Charles Bellamy |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2016(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 07 September 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 High Street Wimbledon London SW19 5DX |
Director Name | Miss Serena Kate Browning |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2016(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 07 September 2019) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX |
Director Name | Mrs Julie Clare Bellamy |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2016(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 07 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX |
Website | gardeniaoflondon.co.uk |
---|---|
Telephone | 020 89440942 |
Telephone region | London |
Registered Address | C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
1 at £1 | Annie Grant 50.00% Ordinary |
---|---|
1 at £1 | James Grant 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,694 |
Cash | £6,147 |
Current Liabilities | £170,349 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
7 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 June 2019 | Return of final meeting in a creditors' voluntary winding up (27 pages) |
11 June 2018 | Liquidators' statement of receipts and payments to 30 March 2018 (21 pages) |
21 December 2017 | Registered office address changed from C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN to C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX on 21 December 2017 (2 pages) |
2 June 2017 | Registered office address changed from C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN to One Eversholt Street Euston London NW1 2DN on 2 June 2017 (2 pages) |
2 June 2017 | Registered office address changed from C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN to One Eversholt Street Euston London NW1 2DN on 2 June 2017 (2 pages) |
15 May 2017 | Registered office address changed from , 10 High Street Wimbledon, London, SW19 5DX to C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN on 15 May 2017 (2 pages) |
15 May 2017 | Registered office address changed from , 10 High Street Wimbledon, London, SW19 5DX to C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN on 15 May 2017 (2 pages) |
15 May 2017 | Register inspection address has been changed from 10 High Street Wimbledon Village London SW19 5DX to 10 High Street Wimbledon Village London SW19 5DX (2 pages) |
15 May 2017 | Register inspection address has been changed from 10 High Street Wimbledon Village London SW19 5DX to 10 High Street Wimbledon Village London SW19 5DX (2 pages) |
3 May 2017 | Statement of affairs with form 4.19 (9 pages) |
3 May 2017 | Appointment of a voluntary liquidator (1 page) |
3 May 2017 | Resolutions
|
3 May 2017 | Register inspection address has been changed to 10 High Street Wimbledon Village London SW19 5DX (2 pages) |
3 May 2017 | Resolutions
|
3 May 2017 | Statement of affairs with form 4.19 (9 pages) |
3 May 2017 | Appointment of a voluntary liquidator (1 page) |
3 May 2017 | Register inspection address has been changed to 10 High Street Wimbledon Village London SW19 5DX (2 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (8 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (8 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
22 July 2016 | Appointment of Mr Steve Bellamy Bellamy as a director on 22 July 2016 (2 pages) |
22 July 2016 | Director's details changed for Mr Steve Bellamy Bellamy on 22 July 2016 (2 pages) |
22 July 2016 | Appointment of Miss Serena Perkins as a director on 22 July 2016 (2 pages) |
22 July 2016 | Director's details changed for Mr Steven Charles Bellamy on 22 July 2016 (2 pages) |
22 July 2016 | Appointment of Mrs Julie Bellamy as a director on 22 July 2016 (2 pages) |
22 July 2016 | Appointment of Miss Serena Perkins as a director on 22 July 2016 (2 pages) |
22 July 2016 | Statement of capital following an allotment of shares on 22 July 2016
|
22 July 2016 | Director's details changed for Mr Steven Charles Bellamy on 22 July 2016 (2 pages) |
22 July 2016 | Statement of capital following an allotment of shares on 22 July 2016
|
22 July 2016 | Appointment of Mr Steve Bellamy Bellamy as a director on 22 July 2016 (2 pages) |
22 July 2016 | Director's details changed for Miss Serena Perkins on 22 July 2016 (2 pages) |
22 July 2016 | Appointment of Mrs Julie Bellamy as a director on 22 July 2016 (2 pages) |
22 July 2016 | Director's details changed for Miss Serena Perkins on 22 July 2016 (2 pages) |
22 July 2016 | Director's details changed for Mr Steve Bellamy Bellamy on 22 July 2016 (2 pages) |
15 July 2016 | Appointment of Mr James Grant as a director on 15 July 2016 (2 pages) |
15 July 2016 | Appointment of Mr James Grant as a director on 15 July 2016 (2 pages) |
27 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
12 April 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
12 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-12
|
12 April 2015 | Previous accounting period shortened from 31 March 2015 to 28 February 2015 (1 page) |
12 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-12
|
12 April 2015 | Previous accounting period shortened from 31 March 2015 to 28 February 2015 (1 page) |
12 April 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
16 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
24 April 2014 | Registered office address changed from 29 Veals Mead Mitcham CR4 3SB England on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from , 29 Veals Mead, Mitcham, CR4 3SB, England on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from , 29 Veals Mead, Mitcham, CR4 3SB, England on 24 April 2014 (1 page) |
10 March 2014 | Incorporation Statement of capital on 2014-03-10
|
10 March 2014 | Incorporation Statement of capital on 2014-03-10
|