GARDENA LLP

Office 11 43 Bedford Street, London, WC2E 9HA
StatusDISSOLVED
Company No.OC308653
CategoryLimited Liability Partnership
Incorporated15 Jul 2004
Age19 years, 10 months, 21 days
JurisdictionEngland Wales
Dissolution20 Dec 2016
Years7 years, 5 months, 16 days

SUMMARY

GARDENA LLP is an dissolved limited liability partnership with number OC308653. It was incorporated 19 years, 10 months, 21 days ago, on 15 July 2004 and it was dissolved 7 years, 5 months, 16 days ago, on 20 December 2016. The company address is Office 11 43 Bedford Street, London, WC2E 9HA.



Company Fillings

Gazette dissolved compulsory

Date: 20 Dec 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 31 Aug 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Sep 2014

Action Date: 15 Jul 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-07-15

Documents

View document PDF

Termination member limited liability partnership with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Landorf Business Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 02 Jul 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Harris Overseas Ltd.

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 02 Jul 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Sky Management Company Ltd.

Documents

View document PDF

Termination member limited liability partnership with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sbl Corporation Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Sep 2013

Action Date: 15 Jul 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Sep 2012

Action Date: 15 Jul 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 16 Aug 2011

Action Date: 16 Aug 2011

Category: Address

Type: LLAD01

Change date: 2011-08-16

Old address: Office 11 456-458 Strand London WC2R 0DZ

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Aug 2011

Action Date: 15 Jul 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-07-15

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 15 Aug 2011

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Sbl Corporation Limited

Change date: 2011-02-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 15 Aug 2011

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Landorf Business Limited

Change date: 2011-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Aug 2010

Action Date: 15 Jul 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 15/07/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 15/07/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/07/07

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2006

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/07/06

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 15/06/06 from: 19 kathleen road london SW11 2JR

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2005

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/07/05

Documents

View document PDF

Incorporation company

Date: 15 Jul 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CJP ACCOUNTANTS LIMITED

WESTVILLE THE STREET,DISS,IP22 2ED

Number:09743205
Status:ACTIVE
Category:Private Limited Company

FOXHOUNDS LIMITED

12 HIGH STREET,STANFORD-LE-HOPE,SS17 0EY

Number:06454864
Status:ACTIVE
Category:Private Limited Company

H F C FOODS LIMITED

102-104 HIGH STREET,LONDON,W3 6QX

Number:07624333
Status:ACTIVE
Category:Private Limited Company

INTUIT SOLUTIONS LIMITED

19 ALBERTA GROVE,PRESCOT,L34 1PX

Number:10667872
Status:ACTIVE
Category:Private Limited Company

JRG CONTRACTING LIMITED

19 THE DELL,LUTTERWORTH,LE17 5BL

Number:08165286
Status:ACTIVE
Category:Private Limited Company

TAG RESPONSE LIMITED

55 WELLS STREET,LONDON,W1A 3AE

Number:02656579
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