Gary Green Memorials Limited

General information

Name:

Gary Green Memorials Ltd

Office Address:

Recovery House Hainault Business Park 15-17 Roebuck Road IG6 3TU Ilford

Number: 03764034

Incorporation date: 1999-05-04

Dissolution date: 2019-09-25

End of financial year: 29 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 03764034 25 years ago, Gary Green Memorials Limited had been a private limited company until 2019-09-25 - the time it was officially closed. The business last known mailing address was Recovery House Hainault Business Park, 15-17 Roebuck Road Ilford.

Gary G. was the company's director, designated to this position 25 years ago.

Gary G. was the individual who had control over this firm, had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Gary G.

Role: Director

Appointed: 04 May 1999

Latest update: 1 February 2024

Sharon G.

Role: Secretary

Appointed: 04 May 1999

Latest update: 1 February 2024

People with significant control

Gary G.
Notified on 6 May 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 29 August 2020
Account last made up date 29 November 2018
Confirmation statement next due date 04 May 2019
Confirmation statement last made up date 20 April 2018
Annual Accounts 23 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 23 December 2013
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 16 December 2015
Annual Accounts 12 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 12 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 29 November 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Previous accounting period shortened from Sunday 31st March 2019 to Thursday 29th November 2018 (AA01)
filed on: 29th, November 2018
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
20
Company Age

Closest Companies - by postcode