About

Registered Number: 03458004
Date of Incorporation: 30/10/1997 (26 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 02/12/2014 (9 years and 6 months ago)
Registered Address: Luccam House, Hockley Mill Church Lane, Twyford, Winchester, Hampshire, SO21 1NT

 

Garnett Brown Associates Ltd was registered on 30 October 1997 with its registered office in Winchester in Hampshire, it has a status of "Dissolved". The current directors of this organisation are listed as Urquhart, Lucy Shan, Urquhart, Christopher John at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
URQUHART, Lucy Shan 27 April 2011 - 1
URQUHART, Christopher John 30 October 1997 27 April 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 19 August 2014
DS01 - Striking off application by a company 11 August 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 16 November 2011
TM01 - Termination of appointment of director 02 November 2011
TM02 - Termination of appointment of secretary 27 April 2011
TM02 - Termination of appointment of secretary 27 April 2011
AP01 - Appointment of director 27 April 2011
TM01 - Termination of appointment of director 29 November 2010
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 29 November 2009
CH01 - Change of particulars for director 29 November 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 22 August 2008
287 - Change in situation or address of Registered Office 15 May 2008
363a - Annual Return 29 November 2007
AA - Annual Accounts 31 August 2007
363a - Annual Return 27 November 2006
AA - Annual Accounts 30 August 2006
363a - Annual Return 12 January 2006
AA - Annual Accounts 02 September 2005
287 - Change in situation or address of Registered Office 25 July 2005
AA - Annual Accounts 03 March 2005
363a - Annual Return 17 December 2004
363a - Annual Return 13 November 2003
AA - Annual Accounts 22 October 2003
363a - Annual Return 06 January 2003
353 - Register of members 06 January 2003
AA - Annual Accounts 03 September 2002
288c - Notice of change of directors or secretaries or in their particulars 26 February 2002
363a - Annual Return 25 February 2002
288c - Notice of change of directors or secretaries or in their particulars 25 February 2002
AA - Annual Accounts 04 September 2001
363a - Annual Return 04 January 2001
288c - Notice of change of directors or secretaries or in their particulars 04 January 2001
AA - Annual Accounts 11 September 2000
363a - Annual Return 15 November 1999
AA - Annual Accounts 06 August 1999
288c - Notice of change of directors or secretaries or in their particulars 14 May 1999
363a - Annual Return 17 November 1998
225 - Change of Accounting Reference Date 26 March 1998
225 - Change of Accounting Reference Date 28 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 1998
288b - Notice of resignation of directors or secretaries 03 November 1997
288b - Notice of resignation of directors or secretaries 03 November 1997
288a - Notice of appointment of directors or secretaries 03 November 1997
288a - Notice of appointment of directors or secretaries 03 November 1997
NEWINC - New incorporation documents 30 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.