Company NameG.R. Design Limited
Company StatusDissolved
Company Number03068499
CategoryPrivate Limited Company
Incorporation Date15 June 1995(28 years, 10 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Gary Walter Remon
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1995(same day as company formation)
RoleCAD Designer
Country of ResidenceEngland
Correspondence Address7 Gate Lodge Way
Laindon
Basildon
Essex
SS15 4AR
Secretary NameDeborah Ann Remon
NationalityBritish
StatusResigned
Appointed15 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 The Lindens
Langdon Hills
Basildon
Essex
SS16 6RP
Secretary NameWalter Cyril Remon
NationalityBritish
StatusResigned
Appointed21 November 1997(2 years, 5 months after company formation)
Appointment Duration17 years, 3 months (resigned 13 March 2015)
RoleCompany Director
Correspondence Address48 Waldringfield
Basildon
Essex
SS14 2JP
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed15 June 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed15 June 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressSuite 30 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 60 other UK companies use this postal address

Shareholders

4 at £1Gary Remon
100.00%
Ordinary

Financials

Year2014
Net Worth£553
Cash£243
Current Liabilities£11,574

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2020First Gazette notice for voluntary strike-off (1 page)
22 July 2020Application to strike the company off the register (1 page)
30 March 2020Micro company accounts made up to 30 June 2019 (7 pages)
12 August 2019Registered office address changed from C/O Hunt Smee & Co First Floor Acorn House Great Oaks Basildon Essex SS14 1AH to Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB on 12 August 2019 (1 page)
21 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
14 August 2018Micro company accounts made up to 30 June 2018 (6 pages)
2 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
20 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 30 June 2017 (4 pages)
30 November 2017Total exemption full accounts made up to 30 June 2017 (4 pages)
23 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
7 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
7 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
16 August 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 4
(6 pages)
16 August 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 4
(6 pages)
3 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
3 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 4
(3 pages)
18 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 4
(3 pages)
25 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
25 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
13 March 2015Termination of appointment of Walter Cyril Remon as a secretary on 13 March 2015 (1 page)
13 March 2015Termination of appointment of Walter Cyril Remon as a secretary on 13 March 2015 (1 page)
6 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
6 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 4
(4 pages)
24 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 4
(4 pages)
13 August 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
13 August 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
18 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
2 March 2012Registered office address changed from C/O Hunt Smee & Co Southgate House 88 Town Square Basildon Essex SS14 1BN on 2 March 2012 (1 page)
2 March 2012Registered office address changed from C/O Hunt Smee & Co Southgate House 88 Town Square Basildon Essex SS14 1BN on 2 March 2012 (1 page)
2 March 2012Registered office address changed from C/O Hunt Smee & Co Southgate House 88 Town Square Basildon Essex SS14 1BN on 2 March 2012 (1 page)
14 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
2 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Gary Walter Remon on 15 June 2010 (2 pages)
16 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Gary Walter Remon on 15 June 2010 (2 pages)
22 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 July 2009Return made up to 15/06/09; full list of members (3 pages)
6 July 2009Return made up to 15/06/09; full list of members (3 pages)
24 September 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 September 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 June 2008Return made up to 15/06/08; full list of members (3 pages)
30 June 2008Return made up to 15/06/08; full list of members (3 pages)
8 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
8 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 July 2007Return made up to 15/06/07; no change of members (6 pages)
17 July 2007Return made up to 15/06/07; no change of members (6 pages)
27 September 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
27 September 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
13 July 2006Return made up to 15/06/06; full list of members (6 pages)
13 July 2006Return made up to 15/06/06; full list of members (6 pages)
19 October 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
19 October 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
21 June 2005Return made up to 15/06/05; full list of members (6 pages)
21 June 2005Return made up to 15/06/05; full list of members (6 pages)
31 October 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
31 October 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
28 June 2004Return made up to 15/06/04; full list of members (6 pages)
28 June 2004Return made up to 15/06/04; full list of members (6 pages)
19 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
19 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
30 June 2003Return made up to 15/06/03; full list of members (6 pages)
30 June 2003Return made up to 15/06/03; full list of members (6 pages)
22 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
22 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
5 July 2002Return made up to 15/06/02; full list of members (6 pages)
5 July 2002Return made up to 15/06/02; full list of members (6 pages)
27 September 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
27 September 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
5 July 2001Return made up to 15/06/01; full list of members (6 pages)
5 July 2001Return made up to 15/06/01; full list of members (6 pages)
6 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
6 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
23 June 2000Return made up to 15/06/00; full list of members (6 pages)
23 June 2000Return made up to 15/06/00; full list of members (6 pages)
16 September 1999Accounts for a small company made up to 30 June 1999 (5 pages)
16 September 1999Accounts for a small company made up to 30 June 1999 (5 pages)
28 June 1999Return made up to 15/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 June 1999Return made up to 15/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
12 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
6 July 1998Return made up to 15/06/98; full list of members (6 pages)
6 July 1998Return made up to 15/06/98; full list of members (6 pages)
10 December 1997Director's particulars changed (1 page)
10 December 1997Director's particulars changed (1 page)
9 December 1997New secretary appointed (2 pages)
9 December 1997New secretary appointed (2 pages)
2 December 1997Secretary resigned (1 page)
2 December 1997Ad 21/11/97--------- £ si 1@1=1 £ ic 3/4 (2 pages)
2 December 1997Secretary resigned (1 page)
2 December 1997Ad 21/11/97--------- £ si 1@1=1 £ ic 3/4 (2 pages)
16 September 1997Full accounts made up to 30 June 1997 (7 pages)
16 September 1997Full accounts made up to 30 June 1997 (7 pages)
25 June 1997Return made up to 15/06/97; full list of members (6 pages)
25 June 1997Return made up to 15/06/97; full list of members (6 pages)
12 September 1996Full accounts made up to 30 June 1996 (8 pages)
12 September 1996Full accounts made up to 30 June 1996 (8 pages)
26 June 1996Return made up to 15/06/96; full list of members (6 pages)
26 June 1996Return made up to 15/06/96; full list of members (6 pages)
26 February 1996Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 13/02/96
(1 page)
26 February 1996Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 13/02/96
(1 page)
11 January 1996Registered office changed on 11/01/96 from: northgate house high pavement basildon essex SS14 1EA (1 page)
11 January 1996Registered office changed on 11/01/96 from: northgate house high pavement basildon essex SS14 1EA (1 page)
3 July 1995Accounting reference date notified as 30/06 (1 page)
3 July 1995Accounting reference date notified as 30/06 (1 page)
15 June 1995Incorporation (16 pages)
15 June 1995Incorporation (16 pages)