Company number 06160362
Status Active - Proposal to Strike off
Incorporation Date 14 March 2007
Company Type Private Limited Company
Address STATION ROAD, THIRSK, NORTH YORKSHIRE, YO7 1QH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Termination of appointment of Nicholas William Hollingworth as a director on 6 June 2016. The most likely internet sites of GAJAN HOLDINGS LIMITED are www.gajanholdings.co.uk, and www.gajan-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Gajan Holdings Limited is a Private Limited Company.
The company registration number is 06160362. Gajan Holdings Limited has been working since 14 March 2007.
The present status of the company is Active - Proposal to Strike off. The registered address of Gajan Holdings Limited is Station Road Thirsk North Yorkshire Yo7 1qh. . Secretary CHARLTON, Alan has been resigned. Secretary GRIFFITHS, Susan Frances has been resigned. Secretary MITCHELL, Francesca has been resigned. Secretary WALLACE, Iain has been resigned. Secretary GUERANDE CONSULTING LIMITED has been resigned. Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Director BRIDGEMAN, Luke Robinson Orlando has been resigned. Director CHARLTON, Alan Christopher has been resigned. Director HOLLINGWORTH, Nicholas William has been resigned. Director JACOBS, Alan Steven has been resigned. Director KLIMT, Peter Richard has been resigned. Director NAGGAR, Guy Anthony has been resigned. Director NAGGAR, Jonathan has been resigned. Director NAGGAR, Marion, The Honorable has been resigned. Director STEINBERG, Diane has been resigned. Director HAMMONDS DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".
Resigned Directors
Secretary
CHARLTON, Alan
Resigned: 09 January 2008
Appointed Date: 27 March 2007
Secretary
WALLACE, Iain
Resigned: 23 April 2015
Appointed Date: 10 September 2013
Secretary
GUERANDE CONSULTING LIMITED
Resigned: 11 May 2016
Appointed Date: 08 June 2015
Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 14 March 2007
Appointed Date: 14 March 2007
Director
NAGGAR, Jonathan
Resigned: 15 April 2016
Appointed Date: 11 June 2008
55 years old
Director
STEINBERG, Diane
Resigned: 15 April 2016
Appointed Date: 06 February 2012
56 years old
Director
HAMMONDS DIRECTORS LIMITED
Resigned: 14 March 2007
Appointed Date: 14 March 2007
GAJAN HOLDINGS LIMITED Events
09 Feb 2017
Compulsory strike-off action has been suspended
03 Jan 2017
First Gazette notice for compulsory strike-off
07 Jun 2016
Termination of appointment of Nicholas William Hollingworth as a director on 6 June 2016
07 Jun 2016
Termination of appointment of Alan Charlton as a director on 6 June 2016
05 Jun 2016
Termination of appointment of Guerande Consulting Limited as a secretary on 11 May 2016
...
... and 70 more events
23 Apr 2007
Resolutions
-
RES10 ‐
Resolution of allotment of securities
23 Apr 2007
Resolutions
-
RES04 ‐
Resolution of increasing authorised share capital
23 Apr 2007
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
04 Apr 2007
Particulars of mortgage/charge
14 Mar 2007
Incorporation
15 May 2015
Charge code 0616 0362 0005
Delivered: 19 May 2015
Status: Outstanding
Persons entitled: Alteri Europe, L.P. as Security Agent
Description: N/A…
29 December 2014
Charge code 0616 0362 0004
Delivered: 12 January 2015
Status: Outstanding
Persons entitled: Alan Charlton as Security Trustee
Description: Contains fixed charge…
21 May 2014
Charge code 0616 0362 0003
Delivered: 30 May 2014
Status: Outstanding
Persons entitled: Burdale Financial Limited
Description: Contains fixed charge…
21 May 2014
Charge code 0616 0362 0002
Delivered: 30 May 2014
Status: Outstanding
Persons entitled: Alan Charlton
Description: Contains fixed charge…
28 March 2007
Debenture
Delivered: 4 April 2007
Status: Satisfied
on 31 May 2014
Persons entitled: Landsbanki Islands H.F (Security Trustee)
Description: By way of first fixed equitable charge all other real…