About

Registered Number: 03808243
Date of Incorporation: 16/07/1999 (25 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (4 years and 6 months ago)
Registered Address: Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR,

 

Established in 1999, Garden House Public Relations Ltd have registered office in Guildford, Surrey, it has a status of "Dissolved". Ackerley, Nikki, Francis, Cecil John, Langley, Christine Elizabeth, Swift, Colin are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ACKERLEY, Nikki 16 July 1999 - 1
Secretary Name Appointed Resigned Total Appointments
FRANCIS, Cecil John 11 November 1999 02 January 2006 1
LANGLEY, Christine Elizabeth 16 July 1999 11 November 1999 1
SWIFT, Colin 02 January 2006 28 May 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 April 2020
DS01 - Striking off application by a company 20 April 2020
AA - Annual Accounts 20 August 2019
CS01 - N/A 17 July 2019
AD01 - Change of registered office address 28 June 2019
CS01 - N/A 19 July 2018
AA - Annual Accounts 23 May 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 01 November 2016
CS01 - N/A 21 July 2016
AR01 - Annual Return 06 August 2015
CH01 - Change of particulars for director 06 August 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 25 July 2013
CH01 - Change of particulars for director 25 July 2013
AA - Annual Accounts 14 May 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 11 August 2010
TM02 - Termination of appointment of secretary 11 August 2010
AD01 - Change of registered office address 01 June 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 23 July 2007
363a - Annual Return 17 July 2006
AA - Annual Accounts 27 June 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
AA - Annual Accounts 06 April 2006
363a - Annual Return 05 August 2005
288c - Notice of change of directors or secretaries or in their particulars 05 August 2005
287 - Change in situation or address of Registered Office 17 May 2005
AA - Annual Accounts 15 September 2004
287 - Change in situation or address of Registered Office 15 September 2004
363s - Annual Return 15 September 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 17 July 2003
AA - Annual Accounts 04 September 2002
RESOLUTIONS - N/A 13 August 2002
363s - Annual Return 12 August 2002
RESOLUTIONS - N/A 08 August 2001
363s - Annual Return 08 August 2001
AA - Annual Accounts 08 August 2001
287 - Change in situation or address of Registered Office 03 October 2000
363s - Annual Return 06 September 2000
RESOLUTIONS - N/A 06 September 2000
AA - Annual Accounts 06 September 2000
225 - Change of Accounting Reference Date 17 January 2000
288a - Notice of appointment of directors or secretaries 17 January 2000
288b - Notice of resignation of directors or secretaries 17 January 2000
288a - Notice of appointment of directors or secretaries 19 August 1999
288a - Notice of appointment of directors or secretaries 19 August 1999
288b - Notice of resignation of directors or secretaries 19 August 1999
288b - Notice of resignation of directors or secretaries 19 August 1999
NEWINC - New incorporation documents 16 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.