Company NameGarg.Pvt. Ltd
Company StatusDissolved
Company Number04744558
CategoryPrivate Limited Company
Incorporation Date25 April 2003(21 years ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameShivraj Garg
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2003(same day as company formation)
RoleDoctor
Correspondence AddressThe White & Company Group 6th Floor Blackfriars Ho
Parsonage
Manchester
M3 2JA
Secretary NameMr Philip Anthony Cowman
StatusResigned
Appointed15 May 2003(2 weeks, 6 days after company formation)
Appointment Duration13 years (resigned 23 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White & Company Group 6th Floor Blackfriars Ho
Parsonage
Manchester
M3 2JA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameMcKenzie Knight & Partners Limited (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence Address597 Stretford Road
Old Trafford
Manchester
M16 9BX

Location

Registered AddressThe White & Company Group
6th Floor Blackfriars House
Parsonage
Manchester
M3 2JA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Shivraj Garg
50.00%
Ordinary A
60 at £1Nirmal Garg
30.00%
Ordinary B
20 at £1Shivraj Garg
10.00%
Ordinary B
20 at £1Swapnil Garg
10.00%
Ordinary B

Financials

Year2014
Net Worth£9,818
Cash£7,068
Current Liabilities£5,579

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 April

Filing History

27 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
23 January 2017Total exemption small company accounts made up to 29 April 2016 (3 pages)
28 June 2016Total exemption small company accounts made up to 29 April 2015 (3 pages)
23 May 2016Termination of appointment of Philip Anthony Cowman as a secretary on 23 May 2016 (1 page)
17 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 200
(4 pages)
13 May 2016Secretary's details changed for Mr Philip Anthony Cowman on 13 May 2016 (1 page)
30 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
14 July 2015Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 14 July 2015 (1 page)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 200
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
2 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 200
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
14 September 2012Director's details changed for Shivraj Garg on 14 September 2012 (2 pages)
15 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
18 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
30 April 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 May 2009Return made up to 25/04/09; full list of members (4 pages)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
9 May 2008Secretary's change of particulars / philip cowman / 31/05/2006 (1 page)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
27 April 2007Return made up to 25/04/07; full list of members (3 pages)
20 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 June 2006Return made up to 25/04/06; full list of members (3 pages)
4 April 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
9 June 2005Return made up to 25/04/05; full list of members (3 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
21 May 2004Return made up to 25/04/04; full list of members (3 pages)
2 June 2003Ad 25/04/03-02/06/03 £ si [email protected]=100 £ ic 1/101 (2 pages)
2 June 2003£ nc 100/200 02/06/03 (1 page)
15 May 2003New secretary appointed (1 page)
15 May 2003Secretary resigned (1 page)
29 April 2003New director appointed (1 page)
28 April 2003Registered office changed on 28/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 April 2003New secretary appointed (1 page)
28 April 2003Secretary resigned (1 page)
28 April 2003Director resigned (1 page)
25 April 2003Incorporation (30 pages)