Company NameGrabmass Limited
Company StatusDissolved
Company Number01482727
CategoryPrivate Limited Company
Incorporation Date4 March 1980(44 years, 2 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Suleiman Sharef Giornazi
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1992(12 years, 7 months after company formation)
Appointment Duration30 years, 3 months (closed 24 January 2023)
RoleWholesaler
Country of ResidenceUnited Kingdom
Correspondence Address1 Blenheim Close
Winchmore Hill
London
N21 2HQ
Director NameTerence Henry Lefever
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(12 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 1999)
RoleWholesaler
Correspondence Address44 Epping Close
Romford
Essex
RM7 8BH
Secretary NameTerence Henry Lefever
NationalityBritish
StatusResigned
Appointed17 October 1992(12 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address44 Epping Close
Romford
Essex
RM7 8BH
Secretary NameArif Cemil Arif
NationalityBritish
StatusResigned
Appointed01 January 1999(18 years, 10 months after company formation)
Appointment Duration16 years, 1 month (resigned 16 February 2015)
RoleCompany Director
Correspondence Address2 Blenheim Close
Winchmore Hill
London
N21 2HQ
Director NameArif Cemil Arif
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(19 years, 1 month after company formation)
Appointment Duration15 years, 10 months (resigned 16 February 2015)
RoleCompany Director
Correspondence Address2 Blenheim Close
Winchmore Hill
London
N21 2HQ

Location

Registered AddressTreviot House
186-192 High Road
Ilford
Essex
IG1 1JQ
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Fatma Giornazi
50.00%
Ordinary
40 at £1Arif Cemil Arif
40.00%
Ordinary
10 at £1Suleiman Giornazi
10.00%
Ordinary

Financials

Year2014
Net Worth£1,532
Cash£13,611
Current Liabilities£39,038

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2022First Gazette notice for voluntary strike-off (1 page)
21 October 2022Application to strike the company off the register (4 pages)
31 August 2022Micro company accounts made up to 31 March 2022 (5 pages)
4 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
10 September 2021Micro company accounts made up to 31 March 2021 (5 pages)
28 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
23 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
23 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
23 April 2019Micro company accounts made up to 31 March 2019 (5 pages)
17 October 2018Confirmation statement made on 17 October 2018 with updates (4 pages)
18 May 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
30 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
7 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
7 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
18 November 2016Confirmation statement made on 17 October 2016 with updates (7 pages)
18 November 2016Confirmation statement made on 17 October 2016 with updates (7 pages)
1 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
20 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 February 2015Termination of appointment of Arif Cemil Arif as a director on 16 February 2015 (1 page)
27 February 2015Termination of appointment of Arif Cemil Arif as a secretary on 16 February 2015 (1 page)
27 February 2015Termination of appointment of Arif Cemil Arif as a secretary on 16 February 2015 (1 page)
27 February 2015Termination of appointment of Arif Cemil Arif as a director on 16 February 2015 (1 page)
28 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(5 pages)
28 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(5 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
22 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
19 November 2012Director's details changed for Mr Suleiman Sharef Giornazi on 19 October 2012 (2 pages)
19 November 2012Director's details changed for Mr Suleiman Sharef Giornazi on 19 October 2012 (2 pages)
23 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
5 October 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
5 October 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
16 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
11 November 2010Statement of capital on 11 November 2010
  • GBP 100
(5 pages)
11 November 2010Statement of capital on 11 November 2010
  • GBP 100
(5 pages)
5 November 2010Solvency statement dated 20/08/10 (1 page)
5 November 2010Solvency statement dated 20/08/10 (1 page)
5 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 August 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
16 August 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
11 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
14 August 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
14 August 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
8 January 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
8 January 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
22 October 2008Return made up to 17/10/08; full list of members (4 pages)
22 October 2008Return made up to 17/10/08; full list of members (4 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
7 November 2007Return made up to 17/10/07; full list of members (3 pages)
7 November 2007Return made up to 17/10/07; full list of members (3 pages)
15 November 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
15 November 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
7 November 2006Return made up to 17/10/06; full list of members (3 pages)
7 November 2006Return made up to 17/10/06; full list of members (3 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
14 November 2005Return made up to 17/10/05; full list of members (3 pages)
14 November 2005Return made up to 17/10/05; full list of members (3 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
10 November 2004Return made up to 17/10/04; full list of members (5 pages)
10 November 2004Ad 11/10/04--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages)
10 November 2004Ad 11/10/04--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages)
10 November 2004Return made up to 17/10/04; full list of members (5 pages)
9 November 2004Resolutions
  • RES13 ‐ Reserves capitalised 11/10/04
(1 page)
9 November 2004Resolutions
  • RES13 ‐ Reserves capitalised 11/10/04
(1 page)
25 October 2004Memorandum and Articles of Association (10 pages)
25 October 2004Nc inc already adjusted 08/10/04 (1 page)
25 October 2004Nc inc already adjusted 08/10/04 (1 page)
25 October 2004Memorandum and Articles of Association (10 pages)
25 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2004Director's particulars changed (1 page)
15 May 2004Director's particulars changed (1 page)
14 January 2004Full accounts made up to 31 March 2003 (12 pages)
14 January 2004Full accounts made up to 31 March 2003 (12 pages)
13 November 2003Return made up to 17/10/03; full list of members (5 pages)
13 November 2003Return made up to 17/10/03; full list of members (5 pages)
22 May 2003Director's particulars changed (1 page)
22 May 2003Director's particulars changed (1 page)
27 January 2003Full accounts made up to 31 March 2002 (12 pages)
27 January 2003Full accounts made up to 31 March 2002 (12 pages)
29 October 2002Secretary's particulars changed;director's particulars changed (1 page)
29 October 2002Secretary's particulars changed;director's particulars changed (1 page)
25 October 2002Return made up to 17/10/02; full list of members (5 pages)
25 October 2002Return made up to 17/10/02; full list of members (5 pages)
11 January 2002Full accounts made up to 31 March 2001 (12 pages)
11 January 2002Full accounts made up to 31 March 2001 (12 pages)
26 October 2001Return made up to 17/10/01; full list of members (5 pages)
26 October 2001Return made up to 17/10/01; full list of members (5 pages)
2 October 2001Director's particulars changed (1 page)
2 October 2001Director's particulars changed (1 page)
16 January 2001Full accounts made up to 31 March 2000 (11 pages)
16 January 2001Full accounts made up to 31 March 2000 (11 pages)
26 October 2000Return made up to 17/10/00; full list of members (5 pages)
26 October 2000Return made up to 17/10/00; full list of members (5 pages)
24 January 2000Full accounts made up to 31 March 1999 (11 pages)
24 January 2000Full accounts made up to 31 March 1999 (11 pages)
29 October 1999Return made up to 17/10/99; full list of members (6 pages)
29 October 1999Return made up to 17/10/99; full list of members (6 pages)
18 August 1999Director's particulars changed (1 page)
18 August 1999Director's particulars changed (1 page)
12 April 1999New director appointed (2 pages)
12 April 1999Director resigned (1 page)
12 April 1999New secretary appointed (2 pages)
12 April 1999Director resigned (1 page)
12 April 1999Secretary resigned (1 page)
12 April 1999Secretary resigned (1 page)
12 April 1999New secretary appointed (2 pages)
12 April 1999New director appointed (2 pages)
26 January 1999Full accounts made up to 31 March 1998 (13 pages)
26 January 1999Full accounts made up to 31 March 1998 (13 pages)
26 October 1998Return made up to 17/10/98; full list of members (6 pages)
26 October 1998Return made up to 17/10/98; full list of members (6 pages)
27 November 1997Return made up to 17/10/97; full list of members (5 pages)
27 November 1997Return made up to 17/10/97; full list of members (5 pages)
5 September 1997Full accounts made up to 31 March 1997 (12 pages)
5 September 1997Full accounts made up to 31 March 1997 (12 pages)
13 November 1996Return made up to 17/10/96; full list of members (6 pages)
13 November 1996Return made up to 17/10/96; full list of members (6 pages)
3 September 1996Full accounts made up to 31 March 1996 (12 pages)
3 September 1996Full accounts made up to 31 March 1996 (12 pages)
12 December 1995Full accounts made up to 31 March 1995 (12 pages)
12 December 1995Full accounts made up to 31 March 1995 (12 pages)
28 November 1995Return made up to 17/10/95; full list of members (14 pages)
28 November 1995Return made up to 17/10/95; full list of members (14 pages)
12 September 1995Secretary's particulars changed (2 pages)
12 September 1995Secretary's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)