Company NameGarrettini Limited
Company StatusDissolved
Company Number08523639
CategoryPrivate Limited Company
Incorporation Date10 May 2013(10 years, 11 months ago)
Dissolution Date1 February 2022 (2 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Paul William Garrett
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, New London House London Street
London
EC3R 7LP
Director NameMrs Deborah Lynn Garrett
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(7 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 03 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 The Drive
Tonbridge
Kent
TN9 2LS

Location

Registered Address57a Broadway
Leigh On Sea
Essex
SS9 1PE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 800 other UK companies use this postal address

Shareholders

100 at £1Paul William Garrett
95.24%
Ordinary A
5 at £1Deborah Lynn Garrett
4.76%
Ordinary B

Financials

Year2014
Net Worth£186
Current Liabilities£34,646

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

1 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2021First Gazette notice for voluntary strike-off (1 page)
29 October 2021Application to strike the company off the register (1 page)
7 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
4 March 2021Micro company accounts made up to 30 November 2020 (3 pages)
8 February 2021Previous accounting period extended from 31 May 2020 to 30 November 2020 (1 page)
20 November 2020Registered office address changed from First Floor 39 High Street Billericay Essex CM12 9BA United Kingdom to 57a Broadway Leigh on Sea Essex SS9 1PE on 20 November 2020 (1 page)
21 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
3 September 2019Change of details for Mr Paul William Garrett as a person with significant control on 29 August 2019 (2 pages)
3 September 2019Director's details changed for Mr Paul William Garrett on 29 August 2019 (2 pages)
3 September 2019Micro company accounts made up to 31 May 2019 (2 pages)
4 June 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
10 September 2018Second filing of the annual return made up to 10 May 2016 (22 pages)
17 July 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (1 page)
4 December 2017Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 4 December 2017 (1 page)
4 December 2017Registered office address changed from , 4th Floor, Acorn House Great Oaks, Basildon, Essex, SS14 1EH, United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 4 December 2017 (1 page)
26 July 2017Change of details for Mr Paul William Garrett as a person with significant control on 5 June 2017 (2 pages)
26 July 2017Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 26 July 2017 (1 page)
26 July 2017Change of details for Mr Paul William Garrett as a person with significant control on 5 June 2017 (2 pages)
26 July 2017Registered office address changed from , Weir Cottage 2 Laindon Road, Billericay, Essex, CM12 9LD to First Floor 39 High Street Billericay Essex CM12 9BA on 26 July 2017 (1 page)
22 June 2017Director's details changed for Mr Paul William Garrett on 5 June 2017 (2 pages)
22 June 2017Director's details changed for Mr Paul William Garrett on 5 June 2017 (2 pages)
24 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
8 February 2017Micro company accounts made up to 31 May 2016 (1 page)
8 February 2017Micro company accounts made up to 31 May 2016 (1 page)
7 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 105
  • ANNOTATION Clarification a second filed AR01 was registered on 10/09/2018.
(6 pages)
7 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 105
(4 pages)
30 March 2016Director's details changed for Mr Paul William Garrett on 29 September 2015 (2 pages)
30 March 2016Director's details changed for Mr Paul William Garrett on 30 March 2016 (2 pages)
30 March 2016Director's details changed for Mr Paul William Garrett on 29 September 2015 (2 pages)
30 March 2016Director's details changed for Mr Paul William Garrett on 30 March 2016 (2 pages)
29 February 2016Micro company accounts made up to 31 May 2015 (5 pages)
29 February 2016Micro company accounts made up to 31 May 2015 (5 pages)
3 February 2016Termination of appointment of Deborah Lynn Garrett as a director on 3 February 2016 (1 page)
3 February 2016Termination of appointment of Deborah Lynn Garrett as a director on 3 February 2016 (1 page)
1 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 105
(5 pages)
1 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 105
(5 pages)
10 February 2015Micro company accounts made up to 31 May 2014 (6 pages)
10 February 2015Micro company accounts made up to 31 May 2014 (6 pages)
4 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 105
(5 pages)
4 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 105
(5 pages)
8 January 2014Appointment of Mrs Deborah Lynn Garrett as a director (2 pages)
8 January 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 105
(3 pages)
8 January 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 105
(3 pages)
8 January 2014Appointment of Mrs Deborah Lynn Garrett as a director (2 pages)
8 January 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 105
(3 pages)
10 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
10 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
10 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)