GARWOOD COMMUNICATIONS LIMITED

15 Talbot Road 15 Talbot Road, W2 2JF
StatusDISSOLVED
Company No.02776163
CategoryPrivate Limited Company
Incorporated23 Dec 1992
Age31 years, 4 months, 28 days
JurisdictionEngland Wales
Dissolution05 Apr 2016
Years8 years, 1 month, 15 days

SUMMARY

GARWOOD COMMUNICATIONS LIMITED is an dissolved private limited company with number 02776163. It was incorporated 31 years, 4 months, 28 days ago, on 23 December 1992 and it was dissolved 8 years, 1 month, 15 days ago, on 05 April 2016. The company address is 15 Talbot Road 15 Talbot Road, W2 2JF.



Company Fillings

Gazette dissolved compulsory

Date: 05 Apr 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 03 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 03/01/03 from: 8 baker street london W1M 1DA

Documents

View document PDF

Legacy

Date: 31 Dec 2002

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 31 Dec 2002

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 30 May 2002

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 02 Apr 2001

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 22 Mar 2000

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 17 Mar 1999

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 02 Mar 1999

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 02 Mar 1999

Category: Address

Type: 287

Description: Registered office changed on 02/03/99 from: 65 maygrove road london NW6 2EH

Documents

View document PDF

Legacy

Date: 15 Oct 1998

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/97

Documents

View document PDF

Legacy

Date: 07 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 23/12/97; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Feb 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jan 1998

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 18 Nov 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Oct 1997

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/96

Documents

View document PDF

Legacy

Date: 14 Oct 1997

Category: Address

Type: 287

Description: Registered office changed on 14/10/97 from: 136 cricklewood lane london NW2 2DP

Documents

View document PDF

Legacy

Date: 10 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Sep 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 23/12/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 14 Jul 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jun 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Feb 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Feb 1996

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 23/12/95; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jun 1995

Category: Address

Type: 287

Description: Registered office changed on 01/06/95 from: 34 holmfield avenue hendon london NW4 2LN

Documents

View document PDF

Accounts with accounts type small

Date: 30 May 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 05 Apr 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 30 Mar 1995

Category: Annual-return

Type: 363b

Description: Return made up to 23/12/94; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 1995

Category: Capital

Type: 88(2)R

Description: Ad 14/02/95--------- £ si [email protected]=16250 £ si 32000@1=32000 £ ic 64999/113249

Documents

View document PDF

Memorandum articles

Date: 13 Mar 1995

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 13 Mar 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Mar 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Mar 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Mar 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Mar 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Mar 1995

Category: Capital

Type: 122

Description: S-div 14/02/95

Documents

View document PDF

Legacy

Date: 13 Mar 1995

Category: Capital

Type: 88(2)R

Description: Ad 14/02/95--------- £ si [email protected]=64000 £ ic 999/64999

Documents

View document PDF

Legacy

Date: 13 Mar 1995

Category: Capital

Type: 123

Description: £ nc 81250/113250 14/02/95

Documents

View document PDF

Legacy

Date: 13 Mar 1995

Category: Capital

Type: 122

Description: S-div 14/02/95

Documents

View document PDF

Legacy

Date: 13 Mar 1995

Category: Capital

Type: 123

Description: Nc inc already adjusted 14/02/95

Documents

View document PDF

Resolution

Date: 13 Mar 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Mar 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Mar 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Mar 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Jan 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 08 Oct 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Sep 1994

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Sep 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 12 May 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 12 Mar 1994

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 12 Mar 1994

Category: Capital

Type: 88(2)R

Description: Ad 30/12/93--------- £ si 998@1=998 £ ic 1/999

Documents

View document PDF

Legacy

Date: 12 Mar 1994

Category: Capital

Type: 123

Description: Nc inc already adjusted 30/12/93

Documents

View document PDF

Resolution

Date: 12 Mar 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Mar 1994

Category: Annual-return

Type: 363a

Description: Return made up to 23/12/93; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 1993

Category: Address

Type: 287

Description: Registered office changed on 22/01/93 from: the studio st. Nicholas close elstree hertfordshire WD6 3EW

Documents

View document PDF

Legacy

Date: 21 Jan 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jan 1993

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Jan 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jan 1993

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 14 Jan 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 23 Dec 1992

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED TRANSPORT SOLUTIONS LIMITED

UNIT 24 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD,HAMPSHIRE,PO8 0BT

Number:11757218
Status:ACTIVE
Category:Private Limited Company

RC FASHION LIMITED

19 PELHAM ROAD,ILFORD,IG1 1RF

Number:07820465
Status:ACTIVE
Category:Private Limited Company

S DONOHOE DESIGN LIMITED

ANGLO DAL HOUSE 5 SPRING VILLA PARK,EDGWARE,HA8 7EB

Number:07752018
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SMELC LTD

GAINSBOROUGH HOUSE,SAWBRIDGEWORTH,CM21 9RG

Number:07189900
Status:ACTIVE
Category:Private Limited Company

SPOTTED DOG GIFT COMPANY LIMITED

12 DALBY COURT GADBROOK BUSINESS CENTRE,NORTHWICH,CW9 7TN

Number:11240472
Status:ACTIVE
Category:Private Limited Company

TIKURA LIMITED

306A NASH HOUSE THE COLLECTIVE,LONDON,NW10 6DG

Number:10989263
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source