Company NameFarglade Limited
Company StatusDissolved
Company Number03737650
CategoryPrivate Limited Company
Incorporation Date22 March 1999(25 years, 1 month ago)
Dissolution Date1 December 2009 (14 years, 4 months ago)
Previous NameGanymede Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Thomas West
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(1 week, 2 days after company formation)
Appointment Duration10 years, 8 months (closed 01 December 2009)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address4 Filkins Hall
Filkins
Lechdale
Gloucestershire
GL7 3JJ
Wales
Secretary NameBEKE Lodge Business Consultants Limited (Corporation)
StatusClosed
Appointed30 March 2004(5 years after company formation)
Appointment Duration5 years, 8 months (closed 01 December 2009)
Correspondence AddressBeke Lodge
Beke Hall Chase North
Rayleigh
Essex
SS6 9EZ
Secretary NameMr Christopher Peter Roots
NationalityBritish
StatusResigned
Appointed01 April 1999(1 week, 2 days after company formation)
Appointment Duration1 year, 4 months (resigned 23 August 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHawkley Lodge
Ashford Road, Harrietsham
Maidstone
Kent
ME17 1BH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed22 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameJust A Minute Boardroom Services Limited (Corporation)
StatusResigned
Appointed23 August 2000(1 year, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 March 2004)
Correspondence AddressBeke Lodge
Beke Hall Chase North
Rayleigh
Essex
SS6 9EZ

Location

Registered AddressBeke Lodge
Beke Hall Chase North
Rayleigh
Essex
SS6 9EZ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRawreth
WardDownhall and Rawreth
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£40,886
Current Liabilities£40,884

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2009First Gazette notice for voluntary strike-off (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
17 December 2008Application for striking-off (2 pages)
25 March 2008Return made up to 22/03/08; full list of members (3 pages)
19 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 November 2007Company name changed ganymede LIMITED\certificate issued on 29/11/07 (2 pages)
21 October 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 April 2007Return made up to 22/03/07; full list of members (2 pages)
17 July 2006Return made up to 22/03/06; full list of members (6 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 April 2006Total exemption small company accounts made up to 30 June 2004 (5 pages)
11 July 2005Return made up to 22/03/05; full list of members (6 pages)
9 September 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
18 May 2004Return made up to 22/03/04; full list of members (6 pages)
8 April 2004Secretary resigned (1 page)
8 April 2004New secretary appointed (2 pages)
11 November 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
28 March 2003Return made up to 22/03/03; full list of members
  • 363(287) ‐ Registered office changed on 28/03/03
(6 pages)
13 February 2003Total exemption small company accounts made up to 30 June 2001 (5 pages)
11 June 2002Return made up to 22/03/02; full list of members
  • 363(287) ‐ Registered office changed on 11/06/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
2 April 2001Return made up to 22/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 March 2001Company name changed clovis partners LIMITED\certificate issued on 29/03/01 (2 pages)
18 January 2001Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
6 September 2000New secretary appointed (1 page)
6 September 2000Registered office changed on 06/09/00 from: c/o gouldens solicitors 10 old bailey london EC4M 7NG (1 page)
6 September 2000Secretary resigned (1 page)
31 March 2000Return made up to 22/03/00; full list of members
  • 363(287) ‐ Registered office changed on 31/03/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 November 1999Registered office changed on 25/11/99 from: 22 tudor street london EC4Y 0JJ (1 page)
4 May 1999New director appointed (2 pages)
4 May 1999New secretary appointed (2 pages)
29 April 1999Secretary resigned (1 page)
29 April 1999Director resigned (1 page)
9 April 1999Registered office changed on 09/04/99 from: 120 east road london N1 6AA (1 page)
9 April 1999Company name changed arcadeact LIMITED\certificate issued on 12/04/99 (2 pages)
22 March 1999Incorporation (15 pages)