Company NameGarry Concrete Ltd
Company StatusDissolved
Company Number09060852
CategoryPrivate Limited Company
Incorporation Date29 May 2014(9 years, 11 months ago)
Dissolution Date27 September 2022 (1 year, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Director

Director NameMr Amarjit Singh
Date of BirthJuly 1977 (Born 46 years ago)
NationalityEnglish
StatusClosed
Appointed29 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Montpelier Gardens
East Ham
London
E6 3JD

Location

Registered AddressC/O 18 (S)
Beehive Lane
Ilford
Essex
IG1 3RD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Amarjit Singh
100.00%
Ordinary

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

8 March 2021Accounts for a dormant company made up to 29 February 2020 (5 pages)
3 September 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
9 December 2019Accounts for a dormant company made up to 28 February 2019 (5 pages)
23 July 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
14 February 2019Accounts for a dormant company made up to 28 February 2018 (2 pages)
14 February 2019Previous accounting period shortened from 31 May 2018 to 28 February 2018 (1 page)
8 August 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
12 December 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
12 December 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
16 August 2017Compulsory strike-off action has been discontinued (1 page)
16 August 2017Compulsory strike-off action has been discontinued (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
14 August 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
14 August 2017Notification of Amarjit Singh as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Notification of Amarjit Singh as a person with significant control on 6 April 2016 (2 pages)
28 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
28 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
15 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
15 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
26 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
26 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
10 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
10 July 2015Registered office address changed from C/O Taxexpress.Org.Uk Limited 18(S) Beehive Lane Ilford Essex IG1 3rd United Kingdom to C/O 18 (S) Beehive Lane Ilford Essex IG1 3rd on 10 July 2015 (1 page)
10 July 2015Registered office address changed from C/O Taxexpress.Org.Uk Limited 18(S) Beehive Lane Ilford Essex IG1 3rd United Kingdom to C/O 18 (S) Beehive Lane Ilford Essex IG1 3rd on 10 July 2015 (1 page)
10 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
29 May 2014Incorporation
Statement of capital on 2014-05-29
  • GBP 100
(36 pages)
29 May 2014Incorporation
Statement of capital on 2014-05-29
  • GBP 100
(36 pages)