Company NameGAN Property Consultants Ltd
Company StatusDissolved
Company Number06156087
CategoryPrivate Limited Company
Incorporation Date13 March 2007(17 years, 1 month ago)
Dissolution Date16 January 2020 (4 years, 3 months ago)
Previous NameCrest Psc 2432 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGeorge Nwokedi
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2007(1 day after company formation)
Appointment Duration12 years, 10 months (closed 16 January 2020)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address4 Larksfield Grove
Enfield
EN1 4LE
Director NameCrest Plus Formations Limited (Corporation)
StatusResigned
Appointed13 March 2007(same day as company formation)
Correspondence AddressYorke Chambers
Streets, Royston Road
Baldock
Hertfordshire
SG7 6NW
Secretary NameForemans Company Services Limited (Corporation)
StatusResigned
Appointed13 March 2007(same day as company formation)
Correspondence AddressClayton House Sandpiper Court
Chester Business Park
Chester
CH4 9QU
Wales

Contact

Websiteganprop.com
Email address[email protected]
Telephone020 85281121
Telephone regionLondon

Location

Registered AddressC12 Marquis Court
Marquisway
Gateshead
Tyne And Wear
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Financials

Year2013
Net Worth-£24,823
Cash£2,563
Current Liabilities£28,147

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 November 2017Liquidators' statement of receipts and payments to 4 November 2017 (10 pages)
6 December 2016Liquidators' statement of receipts and payments to 4 November 2016 (7 pages)
25 November 2015Liquidators' statement of receipts and payments to 4 November 2015 (7 pages)
25 November 2015Liquidators statement of receipts and payments to 4 November 2015 (7 pages)
25 November 2015Liquidators statement of receipts and payments to 4 November 2015 (7 pages)
13 November 2014Registered office address changed from Brunel House 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to C12 Marquis Court Marquisway Gateshead Tyne and Wear NE11 0RU on 13 November 2014 (2 pages)
12 November 2014Statement of affairs with form 4.19 (5 pages)
12 November 2014Appointment of a voluntary liquidator (1 page)
24 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(3 pages)
13 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Registered office address changed from 4 Larksfield Grove Enfield Middlesex EN1 4LE United Kingdom on 21 December 2012 (1 page)
14 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
12 December 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 October 2011Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom on 28 October 2011 (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
5 May 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
2 March 2011Registered office address changed from 4 Larksfield Grove Enfield Middlesex EN1 4LE England on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 4 Larksfield Grove Enfield Middlesex EN1 4LE England on 2 March 2011 (1 page)
2 March 2011Annual return made up to 13 March 2010 with a full list of shareholders (3 pages)
24 March 2010Registered office address changed from Clayton House Sandpiper Court Chester Business Park Chester Cheshire CH4 9QU on 24 March 2010 (1 page)
24 March 2010Termination of appointment of Foremans Company Services Limited as a secretary (1 page)
23 March 2010Secretary's details changed for Foremans Company Services Limited on 23 March 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 June 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 May 2009Return made up to 13/03/09; full list of members (3 pages)
26 May 2009Secretary's change of particulars / foremans company services LIMITED / 20/03/2009 (1 page)
4 November 2008Registered office changed on 04/11/2008 from office village chester business park chester cheshire CH4 9QP (1 page)
21 July 2008Return made up to 13/03/08; full list of members (3 pages)
2 August 2007Memorandum and Articles of Association (12 pages)
27 July 2007Company name changed crest psc 2432 LIMITED\certificate issued on 27/07/07 (2 pages)
28 June 2007New director appointed (2 pages)
28 June 2007Director resigned (1 page)
10 May 2007New director appointed (1 page)
10 May 2007Director resigned (1 page)
13 March 2007Incorporation (16 pages)