About

Registered Number: 04966940
Date of Incorporation: 17/11/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 24/08/2016 (7 years and 9 months ago)
Registered Address: Tavistock House South, Tavistock Square, London, WC1H 9LG

 

Having been setup in 2003, Alan Edwin Gardner Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the organisation. The companies director is listed as Gardner, Margaret Rose.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDNER, Margaret Rose 01 August 2004 20 June 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 August 2016
4.43 - Notice of final meeting of creditors 24 May 2016
287 - Change in situation or address of Registered Office 31 January 2009
287 - Change in situation or address of Registered Office 11 September 2006
4.31 - Notice of Appointment of Liquidator in winding up by the Court 07 September 2006
COCOMP - Order to wind up 03 August 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
363s - Annual Return 07 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2005
AA - Annual Accounts 11 August 2005
288a - Notice of appointment of directors or secretaries 02 July 2005
288b - Notice of resignation of directors or secretaries 02 July 2005
363s - Annual Return 17 November 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
288b - Notice of resignation of directors or secretaries 24 August 2004
288c - Notice of change of directors or secretaries or in their particulars 23 June 2004
288c - Notice of change of directors or secretaries or in their particulars 23 June 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
287 - Change in situation or address of Registered Office 08 January 2004
288b - Notice of resignation of directors or secretaries 26 November 2003
288b - Notice of resignation of directors or secretaries 26 November 2003
NEWINC - New incorporation documents 17 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.