This company is commonly known as G.d.k. Garages Limited. The company was founded 38 years ago and was given the registration number 01992261. The firm's registered office is in BOREHAMWOOD. You can find them at Devonshire House, Manor Way, Borehamwood, Hertfordshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | G.D.K. GARAGES LIMITED |
---|---|---|
Company Number | : | 01992261 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 21 February 1986 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, Hygeia House, 66 College Road, Harrow, United Kingdom, HA1 1BE | Director | 01 March 2019 | Active |
49 Gibbs Green, Edgware, HA8 9RR | Secretary | - | Active |
18 Lynford Gardens, Edgware, HA8 8UF | Secretary | 07 June 1993 | Active |
49 Gibbs Green, Edgware, HA8 9RR | Director | - | Active |
49 Gibbs Green, Edgware, HA8 9RR | Director | - | Active |
2nd Floor, Hygeia House, 66 College Road, Harrow, United Kingdom, HA1 1BE | Director | 07 June 1993 | Active |
2nd Floor, Hygeia House, 66 College Road, Harrow, England, HA1 1BE | Director | 09 February 2015 | Active |
Mr Nikki Paul Cowan | ||
Notified on | : | 01 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, Hygeia House, Harrow, United Kingdom, HA1 1BE |
Nature of control | : |
|
Mrs Tony Evelyn Feigenbaum | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, Hygeia House, Harrow, United Kingdom, HA1 1BE |
Nature of control | : |
|
Mr Alex Jeremy Feigenbaum | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, Hygeia House, Harrow, United Kingdom, HA1 1BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-13 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-13 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-09-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-15 | Address | Change registered office address company with date old address new address. | Download |
2019-08-14 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-08-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-08-14 | Resolution | Resolution. | Download |
2019-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-13 | Officers | Termination director company with name termination date. | Download |
2019-05-13 | Officers | Appoint person director company with name date. | Download |
2019-05-13 | Officers | Termination secretary company with name termination date. | Download |
2019-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-13 | Officers | Termination director company with name termination date. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-20 | Officers | Change person director company with change date. | Download |
2015-11-18 | Address | Change registered office address company with date old address new address. | Download |
2015-05-06 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.