About

Registered Number: 03808243
Date of Incorporation: 16/07/1999 (24 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 7 months ago)
Registered Address: Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR,

 

Garden House Public Relations Ltd was established in 1999. The current directors of this company are listed as Ackerley, Nikki, Francis, Cecil John, Langley, Christine Elizabeth, Swift, Colin at Companies House. We do not know the number of employees at the 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.