Established in 1999, W G & T N Garrad Ltd has its registered office in St. Albans, Hertfordshire. We don't currently know the number of employees at W G & T N Garrad Ltd. There are 2 directors listed as Garrad, William George, Garrad, Tracy Nicola for this business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GARRAD, William George | 24 February 2000 | - | 1 |
GARRAD, Tracy Nicola | 24 February 2000 | 31 October 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 23 April 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 05 February 2019 | |
DS01 - Striking off application by a company | 28 January 2019 | |
AA - Annual Accounts | 30 November 2018 | |
CS01 - N/A | 17 August 2018 | |
CH01 - Change of particulars for director | 16 August 2018 | |
AA01 - Change of accounting reference date | 16 February 2018 | |
CS01 - N/A | 31 August 2017 | |
AA - Annual Accounts | 30 May 2017 | |
CS01 - N/A | 02 September 2016 | |
AA - Annual Accounts | 27 May 2016 | |
CH01 - Change of particulars for director | 16 February 2016 | |
TM01 - Termination of appointment of director | 04 December 2015 | |
TM02 - Termination of appointment of secretary | 04 December 2015 | |
AR01 - Annual Return | 19 August 2015 | |
AA - Annual Accounts | 26 May 2015 | |
AR01 - Annual Return | 18 August 2014 | |
AA - Annual Accounts | 28 May 2014 | |
AR01 - Annual Return | 19 August 2013 | |
AA - Annual Accounts | 29 May 2013 | |
AR01 - Annual Return | 23 August 2012 | |
AA - Annual Accounts | 23 May 2012 | |
AR01 - Annual Return | 08 September 2011 | |
AD01 - Change of registered office address | 08 September 2011 | |
AA - Annual Accounts | 12 July 2011 | |
DISS40 - Notice of striking-off action discontinued | 09 February 2011 | |
DISS16(SOAS) - N/A | 09 February 2011 | |
AR01 - Annual Return | 08 February 2011 | |
CH01 - Change of particulars for director | 08 February 2011 | |
CH01 - Change of particulars for director | 08 February 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 December 2010 | |
AA - Annual Accounts | 28 May 2010 | |
DISS40 - Notice of striking-off action discontinued | 08 December 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 December 2009 | |
AR01 - Annual Return | 07 December 2009 | |
287 - Change in situation or address of Registered Office | 02 March 2009 | |
AA - Annual Accounts | 15 January 2009 | |
363a - Annual Return | 07 January 2009 | |
AA - Annual Accounts | 30 June 2008 | |
363s - Annual Return | 02 February 2008 | |
AA - Annual Accounts | 29 June 2007 | |
363s - Annual Return | 23 November 2006 | |
AA - Annual Accounts | 25 May 2006 | |
363s - Annual Return | 14 October 2005 | |
AA - Annual Accounts | 19 July 2005 | |
AA - Annual Accounts | 21 December 2004 | |
363s - Annual Return | 16 November 2004 | |
363s - Annual Return | 23 December 2003 | |
AA - Annual Accounts | 03 October 2003 | |
AA - Annual Accounts | 25 September 2002 | |
363s - Annual Return | 25 September 2002 | |
363s - Annual Return | 10 September 2001 | |
AA - Annual Accounts | 07 September 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 September 2001 | |
363s - Annual Return | 04 September 2001 | |
DISS40 - Notice of striking-off action discontinued | 28 August 2001 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 August 2001 | |
CERTNM - Change of name certificate | 05 June 2000 | |
288b - Notice of resignation of directors or secretaries | 26 May 2000 | |
288b - Notice of resignation of directors or secretaries | 26 May 2000 | |
288a - Notice of appointment of directors or secretaries | 26 May 2000 | |
288a - Notice of appointment of directors or secretaries | 26 May 2000 | |
287 - Change in situation or address of Registered Office | 02 March 2000 | |
NEWINC - New incorporation documents | 16 August 1999 |