Company NameGarrod Investments Limited
Company StatusDissolved
Company Number10976719
CategoryPrivate Limited Company
Incorporation Date22 September 2017(6 years, 7 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)
Previous NameOakstar Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Donald Joseph Mackinnon
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2017(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 04 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Aden Road
Enfield
Middlesex
EN3 7SY
Director NameMr Jonathan Gardner Purdon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Leyden Street
London
E1 7LE
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 2017(same day as company formation)
Correspondence Address19 Leyden Street
London
E1 7LE

Location

Registered AddressWestgate Chambers
8a Elm Park Road
Pinner
Middlesex
HA5 3LA
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
10 November 2019Application to strike the company off the register (3 pages)
26 November 2018Confirmation statement made on 14 November 2018 with updates (4 pages)
6 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
6 December 2017Statement of capital following an allotment of shares on 14 November 2017
  • GBP 284
(7 pages)
6 December 2017Statement of capital following an allotment of shares on 14 November 2017
  • GBP 284
(7 pages)
22 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
22 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
16 November 2017Registered office address changed from 19 Leyden Street London E1 7LE England to Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA on 16 November 2017 (1 page)
16 November 2017Registered office address changed from 19 Leyden Street London E1 7LE England to Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA on 16 November 2017 (1 page)
15 November 2017Termination of appointment of Jonathan Gardner Purdon as a director on 14 November 2017 (1 page)
15 November 2017Confirmation statement made on 14 November 2017 with updates (5 pages)
15 November 2017Current accounting period shortened from 30 September 2018 to 28 February 2018 (1 page)
15 November 2017Termination of appointment of Chalfen Secretaries Limited as a secretary on 14 November 2017 (1 page)
15 November 2017Confirmation statement made on 14 November 2017 with updates (5 pages)
15 November 2017Termination of appointment of Jonathan Gardner Purdon as a director on 14 November 2017 (1 page)
15 November 2017Appointment of Mr Donald Joseph Mackinnon as a director on 14 November 2017 (2 pages)
15 November 2017Termination of appointment of Chalfen Secretaries Limited as a secretary on 14 November 2017 (1 page)
15 November 2017Cessation of Chalfen Nominees Limited as a person with significant control on 14 November 2017 (1 page)
15 November 2017Notification of Donald Joseph Mackinnon as a person with significant control on 14 November 2017 (2 pages)
15 November 2017Appointment of Mr Donald Joseph Mackinnon as a director on 14 November 2017 (2 pages)
15 November 2017Cessation of Chalfen Nominees Limited as a person with significant control on 14 November 2017 (1 page)
15 November 2017Current accounting period shortened from 30 September 2018 to 28 February 2018 (1 page)
15 November 2017Notification of Donald Joseph Mackinnon as a person with significant control on 14 November 2017 (2 pages)
14 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-08
(2 pages)
14 November 2017Change of name notice (2 pages)
14 November 2017Change of name notice (2 pages)
14 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-08
(2 pages)
26 September 2017Withdrawal of a person with significant control statement on 26 September 2017 (2 pages)
26 September 2017Withdrawal of a person with significant control statement on 26 September 2017 (2 pages)
25 September 2017Change of details for Chalfen Nominees Limited as a person with significant control on 22 September 2017 (2 pages)
25 September 2017Change of details for Chalfen Nominees Limited as a person with significant control on 22 September 2017 (2 pages)
22 September 2017Incorporation
Statement of capital on 2017-09-22
  • GBP 1
(12 pages)
22 September 2017Incorporation
Statement of capital on 2017-09-22
  • GBP 1
(12 pages)
22 September 2017Notification of Chalfen Nominees Limited as a person with significant control on 22 September 2017 (1 page)
22 September 2017Notification of Chalfen Nominees Limited as a person with significant control on 22 September 2017 (1 page)