Company NameGarde Bien Group Limited
Company StatusDissolved
Company Number06984210
CategoryPrivate Limited Company
Incorporation Date6 August 2009(14 years, 8 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Robert Aleksander Dawson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2009(1 day after company formation)
Appointment Duration5 years, 1 month (closed 09 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Barnston Way
Hutton
Essex
CM13 1YL
Director NameKerry Bernadette Nugent
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2010(5 months, 4 weeks after company formation)
Appointment Duration4 years, 7 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAudit House First Floor
151 High Street
Billericay
Essex
CM12 9AB
Secretary NameMrs Kerry Nugent
NationalityBritish
StatusClosed
Appointed01 February 2010(5 months, 4 weeks after company formation)
Appointment Duration4 years, 7 months (closed 09 September 2014)
RoleCompany Director
Correspondence AddressAudit House First Floor
151 High Street
Billericay
Essex
CM12 9AB
Director NameMr Antony Emanuel Allen
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address6 Chorley Close
Laindon Hills
Basildon
Essex
SS16 6ST
Secretary NameYvonne Louise Allen
NationalityBritish
StatusResigned
Appointed06 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Chorley Close
Langdon Hills
Basildon
Essex
SS16 6ST
Secretary NameBernard Christopher Nugent
NationalityIrish
StatusResigned
Appointed07 August 2009(1 day after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Moultrie Way
Upminster
Essex
RM14 1NB

Location

Registered AddressAudit House First Floor
151 High Street
Billericay
Essex
CM12 9AB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Shareholders

999 at £1Robert A. Dawson
99.90%
Ordinary
1 at £1Kerry Nugent
0.10%
Ordinary

Financials

Year2014
Net Worth£34,573
Cash£16,336
Current Liabilities£261,321

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
8 November 2013Voluntary strike-off action has been suspended (1 page)
17 September 2013First Gazette notice for voluntary strike-off (1 page)
7 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1,000
(4 pages)
7 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1,000
(4 pages)
2 March 2013Voluntary strike-off action has been suspended (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013Application to strike the company off the register (3 pages)
15 August 2012Director's details changed for Kerry Bernadette Nugent on 1 March 2012 (2 pages)
15 August 2012Secretary's details changed for Mrs Kerry Nugent on 1 March 2012 (1 page)
15 August 2012Director's details changed for Kerry Bernadette Nugent on 1 March 2012 (2 pages)
15 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
15 August 2012Secretary's details changed for Mrs Kerry Nugent on 1 March 2012 (1 page)
15 August 2012Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ on 15 August 2012 (1 page)
29 September 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
24 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
24 August 2011Secretary's details changed for Kerry Nugent Aitchinson on 7 August 2010 (1 page)
24 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
24 August 2011Secretary's details changed for Kerry Nugent Aitchinson on 7 August 2010 (1 page)
28 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (14 pages)
28 September 2010Appointment of Kerry Nugent Aitchinson as a secretary (3 pages)
28 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (14 pages)
5 March 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
10 February 2010Appointment of Kerry Bernadette Nugent as a director (3 pages)
10 February 2010Termination of appointment of Bernard Nugent as a secretary (2 pages)
5 February 2010Termination of appointment of a director (2 pages)
19 August 2009Secretary appointed bernard christopher nugent (2 pages)
19 August 2009Appointment terminated secretary yvonne allen (1 page)
19 August 2009Director appointed robert aleksander dawson (2 pages)
19 August 2009Appointment terminated director antony allen (1 page)
6 August 2009Incorporation (16 pages)