Company NameGardner Fox (UK) Ltd
Company StatusDissolved
Company Number07769468
CategoryPrivate Limited Company
Incorporation Date12 September 2011(12 years, 7 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Hussein Battur Djandash
Date of BirthMay 1968 (Born 56 years ago)
NationalityTurkish
StatusClosed
Appointed12 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceTurkey
Correspondence Address2 Ali Kazim Sokak
Karoglanoglu Girne
Mersin 10
Turkey
Director NameMr David Albert Victor Carter
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Crownfields
Crown Street Dedham
Colchester
Essex
CO7 6AT
Director NameMr Marcus Hutchinson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(2 years after company formation)
Appointment Duration11 months (resigned 31 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Bury House 31 Bury Street
London
EC3A 5AR

Location

Registered Address14 Crownfields Crown Street
Dedham
Colchester
Essex
CO7 6AT
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishDedham
WardRural North
Built Up AreaDedham

Shareholders

1 at £1Deepan Banerjee
100.00%
Ordinary

Financials

Year2014
Net Worth-£74,662
Cash£79,367
Current Liabilities£183,184

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
19 November 2015Application to strike the company off the register (3 pages)
22 October 2015Termination of appointment of David Albert Victor Carter as a director on 12 January 2015 (1 page)
22 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(3 pages)
19 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
1 October 2014Registered office address changed from 6th Floor Bury House 31 Bury Street London EC3A 5AR to 14 Crownfields Crown Street Dedham Colchester Essex CO7 6AT on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 6th Floor Bury House 31 Bury Street London EC3A 5AR to 14 Crownfields Crown Street Dedham Colchester Essex CO7 6AT on 1 October 2014 (1 page)
12 September 2014Termination of appointment of Marcus Hutchinson as a director on 31 August 2014 (1 page)
12 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1
(4 pages)
23 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
21 October 2013Appointment of Mr Marcus Hutchinson as a director on 1 October 2013 (2 pages)
21 October 2013Appointment of Mr Marcus Hutchinson as a director on 1 October 2013 (2 pages)
12 September 2013Annual return made up to 12 September 2013 with a full list of shareholders (4 pages)
23 July 2013Registered office address changed from Brookscity 6th Floor New Baltic House 65 Fenchurch Street London EC3M 4BE United Kingdom on 23 July 2013 (2 pages)
17 June 2013Statement of capital following an allotment of shares on 20 September 2012
  • GBP 501
(4 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
12 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
14 September 2011Registered office address changed from Suite 6 the Granary Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE England on 14 September 2011 (1 page)
12 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
12 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)