About

Registered Number: 03422754
Date of Incorporation: 20/08/1997 (26 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2015 (9 years and 1 month ago)
Registered Address: Janelle House, Hartham Lane, Hertford, Hertfordshire, SG14 1QN

 

Gingerwood Ltd was founded on 20 August 1997 with its registered office in Hertford in Hertfordshire. There are 2 directors listed for this organisation. Currently we aren't aware of the number of employees at the Gingerwood Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MONAGHAN, Catherine Frances 14 January 2002 26 July 2008 1
STRAKER, Colin William 22 August 1997 08 November 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 March 2015
GAZ1 - First notification of strike-off action in London Gazette 16 December 2014
AA - Annual Accounts 30 June 2014
AA01 - Change of accounting reference date 30 December 2013
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 12 November 2012
CERTNM - Change of name certificate 19 January 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 06 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 October 2010
CH03 - Change of particulars for secretary 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 25 August 2009
288c - Notice of change of directors or secretaries or in their particulars 16 July 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 08 September 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
AA - Annual Accounts 22 December 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
363a - Annual Return 10 September 2007
225 - Change of Accounting Reference Date 20 June 2007
363a - Annual Return 28 September 2006
AA - Annual Accounts 02 August 2006
288b - Notice of resignation of directors or secretaries 07 December 2005
288a - Notice of appointment of directors or secretaries 07 December 2005
363a - Annual Return 03 October 2005
AA - Annual Accounts 05 August 2005
288b - Notice of resignation of directors or secretaries 01 July 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
CERTNM - Change of name certificate 23 June 2005
288c - Notice of change of directors or secretaries or in their particulars 03 June 2005
288c - Notice of change of directors or secretaries or in their particulars 03 June 2005
363s - Annual Return 06 September 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 29 September 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 03 September 2002
AA - Annual Accounts 03 August 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
363s - Annual Return 18 September 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 31 August 2000
AA - Annual Accounts 28 July 2000
225 - Change of Accounting Reference Date 21 October 1999
287 - Change in situation or address of Registered Office 21 October 1999
363s - Annual Return 18 October 1999
AA - Annual Accounts 31 March 1999
363s - Annual Return 26 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 1998
287 - Change in situation or address of Registered Office 23 September 1997
288a - Notice of appointment of directors or secretaries 23 September 1997
288a - Notice of appointment of directors or secretaries 23 September 1997
288b - Notice of resignation of directors or secretaries 29 August 1997
288b - Notice of resignation of directors or secretaries 29 August 1997
NEWINC - New incorporation documents 20 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.