UKBizDB.co.uk

GARDE CONSTRUCTION SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Garde Construction Services Limited. The company was founded 35 years ago and was given the registration number 02316382. The firm's registered office is in LONDON. You can find them at 3 Field Court, Gray's Inn, London, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:GARDE CONSTRUCTION SERVICES LIMITED
Company Number:02316382
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 November 1988
End of financial year:31 December 2015
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:3 Field Court, Gray's Inn, London, WC1R 5EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No3, 8, The Downs Wimbldon, London, United Kingdom, SW20 8HP

Secretary29 January 2010Active
3, Field Court, Gray's Inn, London, WC1R 5EF

Director19 September 2017Active
79 Penderry Rise, Cagford, London, SE6 1EZ

Secretary31 July 2001Active
Southside 26 Coombe Lane West, Kingston Upon Thames, KT2 7BX

Secretary-Active
2a, Laurel Road, West Wimbledon, SW20 0PR

Secretary18 August 2009Active
Southside 26 Coombe Lane West, Kingston Upon Thames, KT2 7BX

Director-Active
No 3 8, The Downs, Wimbledon, London, SW20 8HP

Director22 July 1993Active
2a, Laurel Road, West Wimbledon, SW20 0PR

Director18 August 2009Active

People with Significant Control

Mr Conor Eoin Cieran
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:Irish
Country of residence:England
Address:No 3, 8 The Downs, London, England, SW20 8HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-01Gazette

Gazette dissolved liquidation.

Download
2020-12-01Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-12-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-11-10Address

Change registered office address company with date old address new address.

Download
2017-11-07Insolvency

Liquidation voluntary statement of affairs.

Download
2017-11-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-11-07Resolution

Resolution.

Download
2017-09-20Officers

Termination director company with name termination date.

Download
2017-09-19Officers

Appoint person director company with name date.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-05-20Accounts

Accounts with accounts type total exemption small.

Download
2016-05-11Gazette

Gazette filings brought up to date.

Download
2016-05-10Gazette

Gazette notice compulsory.

Download
2016-05-03Address

Change registered office address company with date old address new address.

Download
2015-11-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-24Accounts

Accounts with accounts type total exemption small.

Download
2014-07-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-29Insolvency

Liquidation voluntary arrangement completion.

Download
2013-10-25Accounts

Accounts with accounts type total exemption small.

Download
2013-04-18Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2012-12-20Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.