CHRIS GARROD GLOBAL LIMITED

Register to unlock more data on OkredoRegister

CHRIS GARROD GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08381459

Incorporation date

30/01/2013

Size

Group

Contacts

Registered address

Registered address

C/O Valentine & Co Galley House, Moon Lane, Barnet EN5 5YLCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2013)
dot icon19/12/2024
Final Gazette dissolved following liquidation
dot icon19/09/2024
Return of final meeting in a creditors' voluntary winding up
dot icon18/06/2024
Liquidators' statement of receipts and payments to 2024-05-12
dot icon06/07/2023
Liquidators' statement of receipts and payments to 2023-05-12
dot icon12/07/2022
Liquidators' statement of receipts and payments to 2022-05-12
dot icon15/02/2022
Removal of liquidator by court order
dot icon10/02/2022
Appointment of a voluntary liquidator
dot icon20/01/2022
Registered office address changed from Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2022-01-20
dot icon29/05/2021
Registered office address changed from 64 New Cavendish Street London W1G 8TB England to Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 2021-05-29
dot icon24/05/2021
Appointment of a voluntary liquidator
dot icon24/05/2021
Resolutions
dot icon24/05/2021
Statement of affairs
dot icon07/04/2021
Appointment of Mr Manish Kumar Bhaskar as a director on 2021-04-06
dot icon06/04/2021
Confirmation statement made on 2021-04-06 with updates
dot icon09/01/2020
Registered office address changed from 5 Prescot Street London E1 8AY United Kingdom to 64 New Cavendish Street London W1G 8TB on 2020-01-09
dot icon23/12/2019
Previous accounting period shortened from 2018-12-30 to 2018-12-29
dot icon10/12/2019
Register inspection address has been changed from C/O Pkf Littlejohn, 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom to 64 New Cavendish Street, London New Cavendish Street London W1G 8TB
dot icon09/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon09/12/2019
Cessation of Balakrishna Ratnagiri Parthan as a person with significant control on 2019-07-12
dot icon28/10/2019
Termination of appointment of Christopher John Garrod as a director on 2019-08-29
dot icon24/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon12/07/2019
Termination of appointment of Balakrishna Ratnagiri Parthan as a director on 2019-07-12
dot icon04/04/2019
Group of companies' accounts made up to 2017-12-31
dot icon19/03/2019
Termination of appointment of Waqas Sulaiman Mohammed Al Adawi as a director on 2019-03-07
dot icon28/02/2019
Termination of appointment of Fareed Faud Mubarak Al Hinai as a director on 2019-02-12
dot icon14/02/2019
Appointment of Mr Sreekanth Sarvothama Mallia as a director on 2019-02-01
dot icon12/12/2018
Compulsory strike-off action has been discontinued
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon07/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon07/12/2018
Director's details changed for Waqas Sulaiman Mohammed Al Adawi on 2017-01-01
dot icon26/10/2018
Termination of appointment of Ajit Thomas as a director on 2018-01-01
dot icon21/02/2018
Termination of appointment of Musaab Faris Thabit Bingaradi as a director on 2018-01-01
dot icon28/11/2017
Confirmation statement made on 2017-11-28 with updates
dot icon20/11/2017
Register(s) moved to registered inspection location C/O Pkf Littlejohn, 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD
dot icon20/11/2017
Register inspection address has been changed to C/O Pkf Littlejohn, 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD
dot icon27/09/2017
Registered office address changed from C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD to 5 Prescot Street London E1 8AY on 2017-09-27
dot icon28/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon07/02/2017
Termination of appointment of Jeffrey Watts as a director on 2016-12-30
dot icon09/12/2016
Director's details changed for Waqas Sulaiman Mohammed Al Adawi on 2016-08-01
dot icon06/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon06/12/2016
Director's details changed for Mr Balakrishna Ratnagiri Parthan on 2015-08-01
dot icon12/09/2016
Second filing for the appointment of Musaab Faris Thabit Bingaradi as a director
dot icon25/07/2016
Appointment of Musaab Faris Thabit Bingaradi as a director on 2016-07-08
dot icon11/07/2016
Statement of capital following an allotment of shares on 2016-04-15
dot icon10/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon08/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon20/01/2016
Statement of capital following an allotment of shares on 2015-04-16
dot icon04/01/2016
Director's details changed for Mr Christopher John Garrod on 2014-01-08
dot icon08/07/2015
Termination of appointment of Malcolm Glenn Turner as a director on 2015-06-30
dot icon07/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon25/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon04/02/2015
Resolutions
dot icon04/02/2015
Statement of capital following an allotment of shares on 2014-12-01
dot icon21/10/2014
Director's details changed for Balakrishna Ratnagiri Parthan on 2013-01-30
dot icon30/04/2014
Group of companies' accounts made up to 2013-12-31
dot icon24/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon12/02/2014
Registration of charge 083814590001
dot icon05/02/2014
Director's details changed for Mr Malcolm Glenn Turner on 2013-12-31
dot icon05/02/2014
Director's details changed for Kottur Srinivasan Ravikumar on 2013-12-31
dot icon05/02/2014
Director's details changed for Fareed Faud Mubarak Al Hinai on 2013-12-31
dot icon05/02/2014
Director's details changed for Kottur Srinivasan Ravikumar on 2013-12-31
dot icon05/02/2014
Director's details changed for Ajit Thomas on 2013-12-31
dot icon05/02/2014
Director's details changed for Waqas Sulaiman Mohammed Al Adawi on 2013-12-31
dot icon05/02/2014
Director's details changed for Mr Christopher John Garrod on 2013-12-31
dot icon05/02/2014
Director's details changed for Mr Christopher John Garrod on 2013-12-31
dot icon05/02/2014
Director's details changed for Balakrishna Ratnagiri Parthan on 2013-12-31
dot icon16/12/2013
Current accounting period shortened from 2014-01-31 to 2013-12-31
dot icon06/11/2013
Registered office address changed from 3 Bunhill Row London EC1Y 8YZ United Kingdom on 2013-11-06
dot icon06/11/2013
Termination of appointment of T&H Secretarial Services Limited as a secretary
dot icon10/07/2013
Memorandum and Articles of Association
dot icon10/07/2013
Resolutions
dot icon10/07/2013
Statement of company's objects
dot icon01/03/2013
Director's details changed for Fareed Faud Mubarak Al Hinai on 2013-02-25
dot icon01/03/2013
Director's details changed for Waqas Sulaiman Mohammed Al Adawi on 2013-02-25
dot icon01/03/2013
Director's details changed for Kottur Srinivasan Ravikumar on 2013-02-25
dot icon01/03/2013
Director's details changed for Balakrishna Ratnagiri Parthan on 2013-02-25
dot icon28/02/2013
Director's details changed for Mr Jeffrey Watts on 2013-02-25
dot icon27/02/2013
Resolutions
dot icon27/02/2013
Statement of capital following an allotment of shares on 2013-02-18
dot icon25/02/2013
Appointment of Mr Christopher John Garrod as a director
dot icon11/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon08/02/2013
Director's details changed for Balakrishna Rathnagiri Parthan on 2013-02-08
dot icon30/01/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconNext confirmation date
06/04/2022
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHRIS GARROD GLOBAL LIMITED

CHRIS GARROD GLOBAL LIMITED is an(a) Dissolved company incorporated on 30/01/2013 with the registered office located at C/O Valentine & Co Galley House, Moon Lane, Barnet EN5 5YL. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHRIS GARROD GLOBAL LIMITED?

toggle

CHRIS GARROD GLOBAL LIMITED is currently Dissolved. It was registered on 30/01/2013 and dissolved on 19/12/2024.

Where is CHRIS GARROD GLOBAL LIMITED located?

toggle

CHRIS GARROD GLOBAL LIMITED is registered at C/O Valentine & Co Galley House, Moon Lane, Barnet EN5 5YL.

What does CHRIS GARROD GLOBAL LIMITED do?

toggle

CHRIS GARROD GLOBAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHRIS GARROD GLOBAL LIMITED?

toggle

The latest filing was on 19/12/2024: Final Gazette dissolved following liquidation.