GARDEN STUDIOS BUSINESS CENTRE LIMITED

Register to unlock more data on OkredoRegister

GARDEN STUDIOS BUSINESS CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02800109

Incorporation date

16/03/1993

Size

Full

Contacts

Registered address

Registered address

13 Ensign Business Centre, Westwood Way, Coventry, West Midlands CV4 8JACopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1993)
dot icon26/03/2026
Liquidators' statement of receipts and payments to 2026-03-15
dot icon07/02/2026
Registered office address changed from 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX to 13 Ensign Business Centre Westwood Way Coventry West Midlands CV4 8JA on 2026-02-07
dot icon24/03/2025
Liquidators' statement of receipts and payments to 2025-03-15
dot icon27/03/2024
Liquidators' statement of receipts and payments to 2024-03-15
dot icon25/03/2023
Liquidators' statement of receipts and payments to 2023-03-15
dot icon25/04/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/04/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/04/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon26/03/2022
Appointment of a voluntary liquidator
dot icon25/03/2022
Registered office address changed from G10 75 Shelton Street London WC2H 9JQ England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 2022-03-25
dot icon25/03/2022
Resolutions
dot icon25/03/2022
Statement of affairs
dot icon10/02/2022
Director's details changed for Mr Gaurav Mohindra on 2022-02-10
dot icon24/12/2021
Compulsory strike-off action has been suspended
dot icon14/12/2021
Registered office address changed from C/O First Floor Reception Lansdown House 57 Berkeley Square London W1J 6ER England to G10 75 Shelton Street London WC2H 9JQ on 2021-12-14
dot icon14/12/2021
First Gazette notice for compulsory strike-off
dot icon03/11/2021
Registered office address changed from 45 Charles Street London W1J 5EH England to C/O First Floor Reception Lansdown House 57 Berkeley Square London W1J 6ER on 2021-11-03
dot icon29/07/2021
Compulsory strike-off action has been discontinued
dot icon28/07/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon02/06/2021
Compulsory strike-off action has been suspended
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon13/10/2020
Confirmation statement made on 2020-03-05 with updates
dot icon23/06/2020
Confirmation statement made on 2020-06-23 with updates
dot icon23/06/2020
Notification of Gaurav Mohindra as a person with significant control on 2019-11-22
dot icon23/06/2020
Cessation of Landmark Limited as a person with significant control on 2019-11-22
dot icon11/12/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon29/11/2019
Registered office address changed from PO Box RH11 9BP 4 Tilgate Forest Business Park Brighton Road Brighton Road Crawley West Sussex RH11 9BP United Kingdom to 45 Charles Street London W1J 5EH on 2019-11-29
dot icon28/11/2019
Full accounts made up to 2018-12-31
dot icon22/11/2019
Termination of appointment of Mohamed Abdulkarim Mohamedali Jiwaji as a director on 2019-11-22
dot icon22/11/2019
Termination of appointment of Nicholas Norton Benbow as a director on 2019-11-22
dot icon22/11/2019
Appointment of Mr Gaurav Mohindra as a director on 2019-11-22
dot icon22/11/2019
Statement of capital following an allotment of shares on 2011-11-18
dot icon09/10/2019
Termination of appointment of John Robert Spencer as a director on 2019-09-18
dot icon23/09/2019
Termination of appointment of Malcolm Clark as a secretary on 2019-09-18
dot icon20/09/2019
Termination of appointment of James Farnworth as a director on 2019-09-18
dot icon19/09/2019
Appointment of Mr Mohamed Abdulkarim Mohamedali Jiwaji as a director on 2019-09-18
dot icon19/09/2019
Resolutions
dot icon19/09/2019
Appointment of Mr Nicholas Norton Benbow as a director on 2019-09-18
dot icon19/09/2019
Termination of appointment of John Hunter as a director on 2019-09-18
dot icon02/01/2019
Appointment of Mr James Farnworth as a director on 2019-01-01
dot icon31/12/2018
Termination of appointment of Andrew Francis Blurton as a director on 2018-12-31
dot icon09/12/2018
Change of details for Landmark Plc as a person with significant control on 2017-04-10
dot icon05/12/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon06/06/2018
Termination of appointment of Malcolm Clark as a director on 2018-06-05
dot icon06/06/2018
Registered office address changed from 25 Moorgate London EC2R 6AY United Kingdom to PO Box RH11 9BP 4 Tilgate Forest Business Park Brighton Road Brighton Road Crawley West Sussex RH11 9BP on 2018-06-06
dot icon20/04/2018
Full accounts made up to 2017-12-31
dot icon25/01/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon12/12/2017
Full accounts made up to 2017-03-31
dot icon23/11/2017
Confirmation statement made on 2017-11-23 with updates
dot icon04/10/2017
Appointment of Andrew Francis Blurton as a director on 2017-09-19
dot icon05/05/2017
Resolutions
dot icon26/04/2017
Appointment of Malcolm Clark as a secretary on 2017-03-29
dot icon07/02/2017
Termination of appointment of Kim Caroline Britton as a director on 2017-01-31
dot icon07/02/2017
Termination of appointment of Richard Peter John Gill as a director on 2017-01-31
dot icon07/02/2017
Termination of appointment of David Ian Todd as a director on 2017-01-31
dot icon07/02/2017
Termination of appointment of Richard Peter John Gill as a secretary on 2017-01-31
dot icon07/02/2017
Termination of appointment of Andrew Francis Blurton as a director on 2017-01-31
dot icon07/02/2017
Appointment of Mr John Hunter as a director on 2017-01-31
dot icon07/02/2017
Appointment of Mr Malcolm Clark as a director on 2017-01-31
dot icon07/02/2017
Appointment of John Robert Spencer as a director on 2017-01-31
dot icon23/11/2016
Resolutions
dot icon23/11/2016
Confirmation statement made on 2016-11-23 with updates
dot icon23/11/2016
Appointment of Mr Richard Peter John Gill as a secretary on 2016-10-26
dot icon23/11/2016
Termination of appointment of Kim Britton as a secretary on 2016-10-26
dot icon27/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon07/10/2016
Appointment of Mr Richard Peter John Gill as a director on 2016-09-30
dot icon06/10/2016
Appointment of Andrew Francis Blurton as a director on 2016-09-30
dot icon05/10/2016
Appointment of David Ian Todd as a director on 2016-09-30
dot icon05/10/2016
Current accounting period shortened from 2017-04-30 to 2017-03-31
dot icon05/10/2016
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ to 25 Moorgate London EC2R 6AY on 2016-10-05
dot icon05/10/2016
Termination of appointment of Martina Duffy as a director on 2016-09-30
dot icon05/10/2016
Termination of appointment of John O'donnell as a director on 2016-09-30
dot icon22/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon04/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon16/03/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon17/03/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon02/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon22/03/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon18/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon21/03/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon10/11/2011
Registered office address changed from 11-15 Betterton Street Covent Garden London WC2H 9BP on 2011-11-10
dot icon16/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon16/03/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon18/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon31/03/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon31/03/2010
Director's details changed for John O'donnell on 2010-03-31
dot icon31/03/2010
Director's details changed for Martina Duffy on 2010-03-31
dot icon09/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon05/04/2009
Return made up to 16/03/09; full list of members
dot icon17/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon23/04/2008
Return made up to 16/03/08; full list of members
dot icon30/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon28/03/2007
Return made up to 16/03/07; full list of members
dot icon07/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon27/07/2006
Ad 01/05/06--------- £ si 88@1=88 £ ic 2/90
dot icon27/07/2006
Resolutions
dot icon27/07/2006
Resolutions
dot icon27/07/2006
New director appointed
dot icon27/07/2006
New director appointed
dot icon27/07/2006
New secretary appointed
dot icon27/07/2006
Secretary resigned
dot icon27/03/2006
Return made up to 16/03/06; full list of members
dot icon24/03/2006
Secretary's particulars changed
dot icon16/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon14/04/2005
Return made up to 16/03/05; full list of members
dot icon08/09/2004
Total exemption small company accounts made up to 2004-04-30
dot icon23/03/2004
Return made up to 16/03/04; full list of members
dot icon30/10/2003
Total exemption small company accounts made up to 2003-04-30
dot icon21/03/2003
Return made up to 16/03/03; full list of members
dot icon17/09/2002
Accounts for a small company made up to 2002-04-30
dot icon22/03/2002
Return made up to 16/03/02; full list of members
dot icon25/10/2001
Accounts for a small company made up to 2001-04-30
dot icon03/04/2001
Return made up to 16/03/01; full list of members
dot icon25/01/2001
New secretary appointed
dot icon25/01/2001
Secretary resigned
dot icon11/09/2000
Accounts for a small company made up to 2000-04-30
dot icon27/03/2000
Return made up to 16/03/00; full list of members
dot icon07/01/2000
Accounts for a small company made up to 1999-04-30
dot icon18/05/1999
Director resigned
dot icon02/04/1999
Return made up to 16/03/99; full list of members
dot icon02/03/1999
Accounts for a small company made up to 1998-04-30
dot icon16/04/1998
Return made up to 16/03/98; no change of members
dot icon22/10/1997
Accounts for a small company made up to 1997-04-30
dot icon30/07/1997
Registered office changed on 30/07/97 from: 11-15 betterton street covent garden london WC2M 9BP
dot icon24/04/1997
Return made up to 16/03/97; full list of members
dot icon10/04/1997
Accounting reference date extended from 31/03/97 to 30/04/97
dot icon08/04/1997
Accounts for a small company made up to 1996-03-31
dot icon08/04/1997
Auditor's resignation
dot icon12/04/1996
Return made up to 16/03/96; full list of members
dot icon04/02/1996
Full accounts made up to 1995-03-31
dot icon19/04/1995
Return made up to 16/03/95; full list of members
dot icon18/01/1995
Accounts for a small company made up to 1994-03-31
dot icon25/03/1994
Resolutions
dot icon25/03/1994
Resolutions
dot icon25/03/1994
Return made up to 16/03/94; full list of members
dot icon20/04/1993
Registered office changed on 20/04/93 from: shaibern house 28 scrutton st london EC2A 4RQ
dot icon20/04/1993
Director resigned;new director appointed
dot icon20/04/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon16/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
23/06/2022
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
dot iconNext due on
31/12/2020
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Todd, David Ian
Director
30/09/2016 - 31/01/2017
16
Mohindra, Gaurav
Director
22/11/2019 - Present
154

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GARDEN STUDIOS BUSINESS CENTRE LIMITED

GARDEN STUDIOS BUSINESS CENTRE LIMITED is an(a) Liquidation company incorporated on 16/03/1993 with the registered office located at 13 Ensign Business Centre, Westwood Way, Coventry, West Midlands CV4 8JA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GARDEN STUDIOS BUSINESS CENTRE LIMITED?

toggle

GARDEN STUDIOS BUSINESS CENTRE LIMITED is currently Liquidation. It was registered on 16/03/1993 .

Where is GARDEN STUDIOS BUSINESS CENTRE LIMITED located?

toggle

GARDEN STUDIOS BUSINESS CENTRE LIMITED is registered at 13 Ensign Business Centre, Westwood Way, Coventry, West Midlands CV4 8JA.

What does GARDEN STUDIOS BUSINESS CENTRE LIMITED do?

toggle

GARDEN STUDIOS BUSINESS CENTRE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for GARDEN STUDIOS BUSINESS CENTRE LIMITED?

toggle

The latest filing was on 26/03/2026: Liquidators' statement of receipts and payments to 2026-03-15.