Background WavePink WaveYellow Wave

GAJAN HOLDINGS LIMITED (06160362)

GAJAN HOLDINGS LIMITED (06160362) is an active UK company. incorporated on 14 March 2007. with registered office in Thirsk. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GAJAN HOLDINGS LIMITED has been registered for 19 years.

Company Number
06160362
Status
active
Type
ltd
Incorporated
14 March 2007
Age
19 years
Address
Thirsk, YO7 1QH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAJAN HOLDINGS LIMITED

GAJAN HOLDINGS LIMITED is an active company incorporated on 14 March 2007 with the registered office located in Thirsk. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GAJAN HOLDINGS LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

06160362

LTD Company

Age

19 Years

Incorporated 14 March 2007

Size

N/A

Accounts

ARD: 31/1

Overdue

9 years overdue

Last Filed

Made up to 31 January 2015 (11 years ago)
Submitted on 3 October 2015 (10 years ago)
Period: 1 February 2014 - 31 January 2015(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2016
Period: 1 February 2015 - 31 January 2016

Confirmation Statement

Overdue

8 years overdue

Last Filed

Made up to N/A

Next Due

Due by 28 March 2017
For period ending 14 March 2017

Previous Company Names

A R HOLDINGS LIMITED
From: 14 March 2007To: 14 January 2011
Contact
Address

Station Road Thirsk, YO7 1QH,

Timeline

20 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
Mar 07
Funding Round
Mar 10
Director Joined
Mar 12
Director Joined
Mar 12
Share Issue
Feb 13
Share Issue
Mar 13
Capital Update
Apr 13
Loan Secured
May 14
Loan Secured
May 14
Loan Cleared
May 14
Loan Secured
Jan 15
Loan Secured
May 15
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Jun 16
Director Left
Jun 16
Loan Cleared
Jul 17
4
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

0 Active
16 Resigned

CHARLTON, Alan

Resigned
24 Keepers Green, ColchesterCO4 5UT
Secretary
Appointed 27 Mar 2007
Resigned 09 Jan 2008

GRIFFITHS, Susan Frances

Resigned
116 Corkland Road, ManchesterM21 8XW
Secretary
Appointed 09 Jan 2008
Resigned 31 Oct 2008

MITCHELL, Francesca

Resigned
Aysgarth, LeyburnDL8 3AD
Secretary
Appointed 02 Feb 2009
Resigned 10 Sept 2013

WALLACE, Iain

Resigned
Station Road, ThirskYO7 1QH
Secretary
Appointed 10 Sept 2013
Resigned 23 Apr 2015

GUERANDE CONSULTING LIMITED

Resigned
Kirkby Avenue, RiponHG4 2DR
Corporate secretary
Appointed 08 Jun 2015
Resigned 11 May 2016

HAMMONDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 14 Mar 2007
Resigned 14 Mar 2007

BRIDGEMAN, Luke Robinson Orlando

Resigned
21 Chepstow Road, LondonW2 5BP
Born May 1971
Director
Appointed 27 Mar 2007
Resigned 16 May 2008

CHARLTON, Alan Christopher

Resigned
Marton Cum Grafton, YorkYO51 9QJ
Born March 1962
Director
Appointed 27 Mar 2007
Resigned 06 Jun 2016

HOLLINGWORTH, Nicholas William

Resigned
71 Earls Court Road, LondonW8 6EF
Born May 1952
Director
Appointed 27 Mar 2007
Resigned 06 Jun 2016

JACOBS, Alan Steven

Resigned
10 West Heath Avenue, LondonNW11 7QL
Born January 1962
Director
Appointed 27 Mar 2007
Resigned 15 Apr 2016

KLIMT, Peter Richard

Resigned
3 Queen Anne Mews, LondonW1M 9DE
Born January 1946
Director
Appointed 14 Mar 2007
Resigned 04 Dec 2008

NAGGAR, Guy Anthony

Resigned
Avenue Road, LondonNW8 6HR
Born October 1940
Director
Appointed 22 Apr 2009
Resigned 15 Apr 2016

NAGGAR, Jonathan

Resigned
3 Acacia Road, LondonNW8 6AB
Born January 1971
Director
Appointed 11 Jun 2008
Resigned 15 Apr 2016

NAGGAR, Marion, The Honourable

Resigned
Station Road, ThirskYO7 1QH
Born October 1944
Director
Appointed 06 Feb 2012
Resigned 15 Apr 2016

STEINBERG, Diane

Resigned
Station Road, ThirskYO7 1QH
Born May 1969
Director
Appointed 06 Feb 2012
Resigned 15 Apr 2016

HAMMONDS DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 14 Mar 2007
Resigned 14 Mar 2007
Fundings
Financials
Latest Activities

Filing History

81

Mortgage Satisfy Charge Full
5 July 2017
MR04Satisfaction of Charge
Dissolved Compulsory Strike Off Suspended
9 February 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Group
3 October 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
23 June 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 June 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
7 November 2014
AAAnnual Accounts
Resolution
27 June 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
31 May 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
30 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Group
31 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
25 September 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 September 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Capital Statement Capital Company With Date Currency Figure
1 May 2013
SH19Statement of Capital
Legacy
1 May 2013
CAP-SSCAP-SS
Legacy
1 May 2013
SH20SH20
Resolution
1 May 2013
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
6 March 2013
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
6 February 2013
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Accounts With Accounts Type Group
14 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Certificate Change Of Name Company
14 January 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 January 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Capital Name Of Class Of Shares
2 March 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
2 March 2010
SH01Allotment of Shares
Resolution
2 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 February 2010
AAAnnual Accounts
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
363aAnnual Return
Legacy
19 February 2009
288aAppointment of Director or Secretary
Resolution
19 February 2009
RESOLUTIONSResolutions
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
5 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 September 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
288cChange of Particulars
Legacy
6 March 2008
287Change of Registered Office
Legacy
20 February 2008
225Change of Accounting Reference Date
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
19 June 2007
287Change of Registered Office
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
122122
Legacy
23 April 2007
123Notice of Increase in Nominal Capital
Resolution
23 April 2007
RESOLUTIONSResolutions
Resolution
23 April 2007
RESOLUTIONSResolutions
Resolution
23 April 2007
RESOLUTIONSResolutions
Resolution
23 April 2007
RESOLUTIONSResolutions
Resolution
23 April 2007
RESOLUTIONSResolutions
Resolution
23 April 2007
RESOLUTIONSResolutions
Legacy
4 April 2007
395Particulars of Mortgage or Charge
Incorporation Company
14 March 2007
NEWINCIncorporation