Company NameGarnet Stl Plc
Company StatusDissolved
Company Number11809964
CategoryPublic Limited Company
Incorporation Date6 February 2019(5 years, 2 months ago)
Dissolution Date4 April 2023 (1 year ago)

Business Activity

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

Directors

Director NameMr James William Alexander Allen
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2019(same day as company formation)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Director NameMr John Elder
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2019(same day as company formation)
RoleInvestment Management
Country of ResidenceEngland
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Secretary NameMr James William Alexander Allen
StatusClosed
Appointed24 March 2022(3 years, 1 month after company formation)
Appointment Duration1 year (closed 04 April 2023)
RoleCompany Director
Correspondence AddressRobin Hill 2a The Drive
Kingston Upon Thames
KT2 7NY
Director NameMr Sean Kin Wai Lam
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2019(same day as company formation)
RoleInvestment Management
Country of ResidenceEngland
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Secretary NameMr Roderick Goddard
StatusResigned
Appointed05 February 2020(12 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 March 2022)
RoleCompany Director
Correspondence AddressRobin Hill 2a The Drive
Kingston Upon Thames
KT2 7NY
Secretary NameJTC (UK) Limited (Corporation)
StatusResigned
Appointed06 February 2019(same day as company formation)
Correspondence Address7th Floor 9 Berkeley Street
Mayfair
London
W1J 8DW

Location

Registered AddressRobin Hill
2a The Drive
Kingston Upon Thames
KT2 7NY
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 April 2023Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2022First Gazette notice for compulsory strike-off (1 page)
29 March 2022Appointment of Mr James William Alexander Allen as a secretary on 24 March 2022 (2 pages)
28 March 2022Termination of appointment of Roderick Goddard as a secretary on 24 March 2022 (1 page)
28 March 2022Termination of appointment of Sean Kin Wai Lam as a director on 24 March 2022 (1 page)
23 March 2022Registered office address changed from Old Change House 128 Queen Victoria Street London EC4V 4BJ England to Robin Hill 2a the Drive Kingston upon Thames KT2 7NY on 23 March 2022 (1 page)
17 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
21 September 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
17 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
24 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
25 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
20 February 2020Registered office address changed from The Scalpel 18th Floor 52 Lime Street London EC3M 7AF England to Old Change House 128 Queen Victoria Street London EC4V 4BJ on 20 February 2020 (1 page)
19 February 2020Appointment of Mr Roderick Goddard as a secretary on 5 February 2020 (2 pages)
19 February 2020Termination of appointment of Jtc (Uk) Limited as a secretary on 5 February 2020 (1 page)
19 February 2020Cessation of Walker Crips Group Plc as a person with significant control on 5 February 2020 (1 page)
19 February 2020Director's details changed for Mr Sean Kin Wai Lam on 31 January 2020 (2 pages)
19 February 2020Current accounting period extended from 28 February 2020 to 31 March 2020 (1 page)
19 February 2020Confirmation statement made on 5 February 2020 with updates (3 pages)
19 February 2020Notification of Walker Crips Property Income Limited as a person with significant control on 5 February 2020 (2 pages)
29 October 2019Registered office address changed from 7th Floor 9 Berkeley Street London W1J 8DW to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 29 October 2019 (1 page)
6 February 2019Incorporation
Statement of capital on 2019-02-06
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)