Gehan Design Ltd was officially closed on 2019-12-24.
Gehan Design was a private limited company that could have been found at The Ivy House, 1 Folly Lane, Petersfield, GU31 4AU, ENGLAND. Its total net worth was estimated to be approximately 6082 pounds, while the fixed assets belonging to the company amounted to 1389 pounds. This company (formally formed on 2015-12-22) was run by 1 director and 1 secretary.
Director Gehan G. who was appointed on 22 December 2015.
Moving on to the secretaries, we can name:
Gehan G. appointed on 22 December 2015.
The company was officially categorised as "other information technology service activities" (62090).
According to the CH information, there was a name alteration on 2016-03-22 and their previous name was Grg Design.
The last confirmation statement was filed on 2019-01-03 and last time the accounts were filed was on 31 December 2018.
Gehan Design Ltd Address / Contact
Office Address
The Ivy House
Office Address2
1 Folly Lane
Town
Petersfield
Post code
GU31 4AU
Country of origin
United Kingdom
Company Information / Profile
Registration Number
09926361
Date of Incorporation
Tue, 22nd Dec 2015
Date of Dissolution
Tue, 24th Dec 2019
Industry
Other information technology service activities
End of financial Year
31st December
Company age
4 years old
Account next due date
Wed, 30th Sep 2020
Account last made up date
Mon, 31st Dec 2018
Next confirmation statement due date
Fri, 17th Jan 2020
Last confirmation statement dated
Thu, 3rd Jan 2019
Company staff
Gehan G.
Position: Secretary
Appointed: 22 December 2015
Gehan G.
Position: Director
Appointed: 22 December 2015
People with significant control
Gehan G.
Notified on
6 April 2016
Nature of control:
75,01-100% shares
75,01-100% voting rights
Company previous names
Grg Design
March 22, 2016
Annual reports financial information
Profit & Loss
Accounts Information Date
2016-12-31
2017-12-31
2018-12-31
Net Worth
6 082
Balance Sheet
Cash Bank In Hand
6 653
Cash Bank On Hand
6 653
8 344
Current Assets
12 553
13 895
33 101
Debtors
2 900
5 551
33 101
Net Assets Liabilities
6 082
5 974
24 703
Net Assets Liabilities Including Pension Asset Liability
Difference Between Accumulated Depreciation Amortisation Capital Allowances
278
Disposals Decrease In Depreciation Impairment Property Plant Equipment
610
Disposals Property Plant Equipment
1 635
Increase From Depreciation Charge For Year Property Plant Equipment
208
156
Loans From Directors Within One Year
79
Net Current Assets Liabilities
4 971
5 020
24 703
Number Shares Allotted
1
Par Value Share
1
Profit Loss For Period
28 081
Property Plant Equipment Gross Cost
1 635
1 635
Provisions Additional Amounts Provided
278
Provisions For Liabilities Balance Sheet Subtotal
278
227
Provisions For Liabilities Charges
278
Share Capital Allotted Called Up Paid
1
Tangible Fixed Assets Additions
1 635
Tangible Fixed Assets Cost Or Valuation
1 635
Tangible Fixed Assets Depreciation
246
Tangible Fixed Assets Depreciation Charged In Period
246
Total Assets Less Current Liabilities
6 360
6 201
24 703
Total Dividend Payment
22 000
Trade Debtors Within One Year
2 900
Work In Progress
3 000
Company filings
Filing category
Accounts
Address
Change of name
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 24th, December 2019
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 24th, December 2019
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 8th, October 2019
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 1st, October 2019
dissolution
Free Download
(1 page)
CS01
Confirmation statement with no updates 2019/01/03
filed on: 23rd, April 2019
confirmation statement
Free Download
(3 pages)
CH03
On 2019/03/01 secretary's details were changed
filed on: 1st, March 2019
officers
Free Download
(1 page)
CH01
On 2019/02/01 director's details were changed
filed on: 5th, February 2019
officers
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2018/01/03
filed on: 8th, January 2018
confirmation statement
Free Download
(3 pages)
AA
Data of total exemption small company accounts made up to 2016/12/31
filed on: 20th, September 2017
accounts
Free Download
(8 pages)
AD01
Address change date: 2017/06/13. New Address: The Ivy House 1 Folly Lane Petersfield GU31 4AU. Previous address: Cedar Court 5 College Street Petersfield Hampshire GU31 4AE England
filed on: 13th, June 2017
address
Free Download
(1 page)
CS01
Confirmation statement with updates 2017/01/03
filed on: 3rd, January 2017
confirmation statement
Free Download
(5 pages)
AD01
Address change date: 2016/10/20. New Address: Cedar Court 5 College Street Petersfield Hampshire GU31 4AE. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
filed on: 20th, October 2016
address
Free Download
(1 page)
CERTNM
Company name changed grg design LTDcertificate issued on 22/03/16
filed on: 22nd, March 2016
change of name
Free Download
(3 pages)
NEWINC
Company registration
filed on: 22nd, December 2015
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.