Company NameGairaud Interiors And Refurbishment Limited
Company StatusDissolved
Company Number04625951
CategoryPrivate Limited Company
Incorporation Date30 December 2002(21 years, 4 months ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)
Previous NamesSpeed 9458 Limited and Gairand Interiors And Refurbishment Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameAndre Forrest Gairaud
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2003(2 weeks after company formation)
Appointment Duration11 years, 9 months (closed 14 October 2014)
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressC/O Segrave And Partners
1208-1212 London Road
Leigh On Sea
Essex
SS9 2UA
Secretary NameDominic Forrest-Gairaud
NationalityBritish
StatusClosed
Appointed13 January 2003(2 weeks after company formation)
Appointment Duration11 years, 9 months (closed 14 October 2014)
RoleStudent
Correspondence AddressC/O Segrave And Partners
1208-1212 London Road
Leigh On Sea
Essex
SS9 2UA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 December 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 December 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Segrave And Partners
1208-1212 London Road
Leigh On Sea
Essex
SS9 2UA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea

Shareholders

70 at £1Andre Forrest-gairaud
70.00%
Ordinary
30 at £1Dominic Forrest-gairaud
30.00%
Ordinary

Financials

Year2014
Net Worth-£13,005
Cash£4
Current Liabilities£13,009

Accounts

Latest Accounts5 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
19 June 2014Application to strike the company off the register (3 pages)
19 June 2014Application to strike the company off the register (3 pages)
27 May 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
27 May 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
27 May 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
12 March 2014Current accounting period shortened from 30 April 2014 to 5 April 2014 (1 page)
12 March 2014Current accounting period shortened from 30 April 2014 to 5 April 2014 (1 page)
12 March 2014Current accounting period shortened from 30 April 2014 to 5 April 2014 (1 page)
6 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
6 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
18 July 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
18 July 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
18 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
18 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
19 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
20 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
19 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
10 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (3 pages)
15 July 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
15 July 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
11 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
11 January 2010Secretary's details changed for Dominic Forrest-Gairaud on 20 December 2009 (1 page)
11 January 2010Secretary's details changed for Dominic Forrest-Gairaud on 20 December 2009 (1 page)
11 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Andre Forrest Gairaud on 20 December 2009 (2 pages)
11 January 2010Director's details changed for Andre Forrest Gairaud on 20 December 2009 (2 pages)
24 August 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
24 August 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
23 February 2009Return made up to 30/12/08; full list of members (3 pages)
23 February 2009Return made up to 30/12/08; full list of members (3 pages)
18 November 2008Total exemption small company accounts made up to 30 April 2008 (9 pages)
18 November 2008Total exemption small company accounts made up to 30 April 2008 (9 pages)
12 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
12 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
11 January 2008Return made up to 30/12/07; full list of members (2 pages)
11 January 2008Return made up to 30/12/07; full list of members (2 pages)
11 January 2007Return made up to 30/12/06; full list of members (2 pages)
11 January 2007Return made up to 30/12/06; full list of members (2 pages)
7 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
25 May 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
25 May 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 January 2006Return made up to 30/12/05; full list of members (2 pages)
3 January 2006Return made up to 30/12/05; full list of members (2 pages)
29 July 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
29 July 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
10 January 2005Return made up to 30/12/04; full list of members (6 pages)
10 January 2005Return made up to 30/12/04; full list of members (6 pages)
8 January 2004Return made up to 30/12/03; full list of members (6 pages)
8 January 2004Return made up to 30/12/03; full list of members (6 pages)
28 April 2003Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
28 April 2003Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
18 April 2003Ad 30/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 2003Ad 30/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 February 2003Memorandum and Articles of Association (16 pages)
10 February 2003Memorandum and Articles of Association (16 pages)
8 February 2003Director resigned (1 page)
8 February 2003New director appointed (2 pages)
8 February 2003New secretary appointed (2 pages)
8 February 2003Director resigned (1 page)
8 February 2003Secretary resigned (1 page)
8 February 2003Secretary resigned (1 page)
8 February 2003New director appointed (2 pages)
8 February 2003New secretary appointed (2 pages)
27 January 2003Company name changed gairand interiors and refurbishm ent LIMITED\certificate issued on 27/01/03 (2 pages)
27 January 2003Company name changed gairand interiors and refurbishm ent LIMITED\certificate issued on 27/01/03 (2 pages)
23 January 2003Registered office changed on 23/01/03 from: 6-8 underwood street london N1 7JQ (1 page)
23 January 2003Registered office changed on 23/01/03 from: 6-8 underwood street london N1 7JQ (1 page)
20 January 2003Company name changed speed 9458 LIMITED\certificate issued on 20/01/03 (2 pages)
20 January 2003Company name changed speed 9458 LIMITED\certificate issued on 20/01/03 (2 pages)
30 December 2002Incorporation (18 pages)
30 December 2002Incorporation (18 pages)