UKBizDB.co.uk

G.D.K. GARAGES LIMITED

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

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.

Company Information

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:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Hygeia House, 66 College Road, Harrow, United Kingdom, HA1 1BE

Director01 March 2019Active
49 Gibbs Green, Edgware, HA8 9RR

Secretary-Active
18 Lynford Gardens, Edgware, HA8 8UF

Secretary07 June 1993Active
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

Director07 June 1993Active
2nd Floor, Hygeia House, 66 College Road, Harrow, England, HA1 1BE

Director09 February 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-12-13Gazette

Gazette dissolved liquidation.

Download
2021-09-13Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-09-01Insolvency

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

Download
2019-08-15Address

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

Download
2019-08-14Insolvency

Liquidation voluntary statement of affairs.

Download
2019-08-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-14Resolution

Resolution.

Download
2019-05-13Persons with significant control

Cessation of a person with significant control.

Download
2019-05-13Persons with significant control

Notification of a person with significant control.

Download
2019-05-13Officers

Termination director company with name termination date.

Download
2019-05-13Officers

Appoint person director company with name date.

Download
2019-05-13Officers

Termination secretary company with name termination date.

Download
2019-05-13Persons with significant control

Cessation of a person with significant control.

Download
2019-05-13Officers

Termination director company with name termination date.

Download
2019-02-06Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-10-14Accounts

Accounts with accounts type total exemption small.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-11-20Officers

Change person director company with change date.

Download
2015-11-18Address

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

Download
2015-05-06Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.