About

Registered Number: 05889215
Date of Incorporation: 27/07/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 26/11/2016 (7 years and 5 months ago)
Registered Address: 141 Parrock Street, Gravesend, Kent, DA12 1EY

 

Garry Young Designs Ltd was founded on 27 July 2006 and are based in Gravesend. This organisation has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GALLIMORE, Jemma Belinda 15 December 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 November 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 26 August 2016
AD01 - Change of registered office address 07 July 2014
RESOLUTIONS - N/A 04 July 2014
4.20 - N/A 04 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 04 July 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 20 September 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 20 August 2012
CH01 - Change of particulars for director 08 June 2012
CH03 - Change of particulars for secretary 08 June 2012
AD01 - Change of registered office address 08 June 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AR01 - Annual Return 04 February 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 28 May 2008
DISS40 - Notice of striking-off action discontinued 10 May 2008
363s - Annual Return 09 May 2008
GAZ1 - First notification of strike-off action in London Gazette 22 January 2008
225 - Change of Accounting Reference Date 23 May 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
287 - Change in situation or address of Registered Office 12 January 2007
CERTNM - Change of name certificate 15 December 2006
288b - Notice of resignation of directors or secretaries 14 December 2006
288b - Notice of resignation of directors or secretaries 14 December 2006
NEWINC - New incorporation documents 27 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.