Background WavePink WaveYellow Wave

GIANT HOLDINGS LTD (09502497)

GIANT HOLDINGS LTD (09502497) is a dissolved UK company. incorporated on 20 March 2015. with registered office in Fareham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GIANT HOLDINGS LTD has been registered for 11 years. Current directors include BERTHONNEAU, Alex Maxime Edward.

Company Number
09502497
Status
dissolved
Type
ltd
Incorporated
20 March 2015
Age
11 years
Address
Wentworth House 4400 Parkway, Fareham, PO15 7FJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BERTHONNEAU, Alex Maxime Edward
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIANT HOLDINGS LTD

GIANT HOLDINGS LTD is an dissolved company incorporated on 20 March 2015 with the registered office located in Fareham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GIANT HOLDINGS LTD was registered 11 years ago.(SIC: 64209)

Status

dissolved

Active since 11 years ago

Company No

09502497

LTD Company

Age

11 Years

Incorporated 20 March 2015

Size

N/A

Accounts

ARD: 30/12

Up to Date

Last Filed

Made up to 30 December 2019 (6 years ago)
Submitted on 8 February 2021 (5 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 9 January 2020 (6 years ago)

Next Due

Due by N/A
Contact
Address

Wentworth House 4400 Parkway Solent Business Park Fareham, PO15 7FJ,

Previous Addresses

Unit 8 Brickfield Trading Estate Brickfield Lane Chandler's Ford Eastleigh Hampshire SO53 4DR England
From: 17 August 2018To: 8 February 2021
C/O Switch Accounting Ferry House Canute Road Southampton Hampshire SO14 3FJ England
From: 4 May 2018To: 17 August 2018
24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ
From: 20 March 2015To: 4 May 2018
Timeline

4 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Apr 17
Owner Exit
Mar 18
Owner Exit
Apr 18
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BERTHONNEAU, Alex Maxime Edward

Active
Solent Business Park, FarehamPO15 7FJ
Born October 1988
Director
Appointed 20 Mar 2015

ASHBY, James Spencer

Resigned
Brickfield Trading Estate, Brickfield Lane, Chandlers FordSO53 4DP
Born December 1975
Director
Appointed 20 Mar 2015
Resigned 07 Apr 2017

Persons with significant control

2

0 Active
2 Ceased

Mr Alexander Maxime Edward Berthonneau

Ceased
Brickfield Lane, EastleighSO53 4DP
Born October 1988

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Apr 2018

Mr James Spencer Ashby

Ceased
Brickfield Lane, EastleighSO53 4DP
Born December 1975

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Apr 2017
Fundings
Financials
Latest Activities

Filing History

28

Gazette Dissolved Compulsory
9 November 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
18 June 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
17 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
24 April 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
22 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Incorporation Company
20 March 2015
NEWINCIncorporation