Company NameGrangewood Securities Limited
Company StatusDissolved
Company Number01687501
CategoryPrivate Limited Company
Incorporation Date17 December 1982(41 years, 4 months ago)
Dissolution Date24 June 2011 (12 years, 10 months ago)
Previous NameEventlist Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameSammy Salim Soffair
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1992(9 years, 1 month after company formation)
Appointment Duration19 years, 4 months (closed 24 June 2011)
RoleFinancier
Country of ResidenceSwitzerland
Correspondence AddressResidence Belle-Rive
54 La Route De Moubra
Crans Montana
3963
Switzerland
Director NameMr David Ian Bressloff
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1992(9 years, 3 months after company formation)
Appointment Duration19 years, 3 months (closed 24 June 2011)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Rumbold Road
London
SW6 2JA
Secretary NameMr David Ian Bressloff
NationalityBritish
StatusClosed
Appointed30 March 1992(9 years, 3 months after company formation)
Appointment Duration19 years, 3 months (closed 24 June 2011)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Rumbold Road
London
SW6 2JA
Director NameSalim Nissim Soffair
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(9 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 March 1992)
RoleFinancer
Correspondence Address104 Harley Street
London
W1N 1AF
Secretary NameAdith Soffair
NationalityBritish
StatusResigned
Appointed08 February 1992(9 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 March 1992)
RoleCompany Director
Correspondence Address17 Alderton Crescent
London
NW4 3XU

Location

Registered Address3rd Floor 39-45 Shaftesbury Avenue
London
W1D 6LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£676,544
Cash£428
Current Liabilities£1,622,851

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

24 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2011Final Gazette dissolved following liquidation (1 page)
24 March 2011Liquidators statement of receipts and payments to 14 March 2011 (6 pages)
24 March 2011Liquidators' statement of receipts and payments to 14 March 2011 (6 pages)
24 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
24 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
19 January 2011Liquidators statement of receipts and payments to 14 December 2010 (6 pages)
19 January 2011Liquidators' statement of receipts and payments to 14 December 2010 (6 pages)
21 December 2009Appointment of a voluntary liquidator (1 page)
21 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 December 2009Appointment of a voluntary liquidator (1 page)
21 December 2009Statement of affairs with form 4.19 (6 pages)
21 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-15
(1 page)
21 December 2009Statement of affairs with form 4.19 (6 pages)
1 December 2009Registered office address changed from , Second Floor Kingsland House, 122-124 Regent Street, London, W1R 5FE on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Second Floor Kingsland House 122-124 Regent Street London W1R 5FE on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Second Floor Kingsland House 122-124 Regent Street London W1R 5FE on 1 December 2009 (1 page)
22 September 2009Notice of ceasing to act as receiver or manager (2 pages)
22 September 2009Notice of ceasing to act as receiver or manager (2 pages)
28 August 2009Receiver's abstract of receipts and payments to 23 July 2009 (2 pages)
28 August 2009Receiver's abstract of receipts and payments to 23 July 2009 (2 pages)
26 August 2008Receiver's abstract of receipts and payments to 23 July 2008 (2 pages)
26 August 2008Receiver's abstract of receipts and payments to 23 July 2008 (2 pages)
2 August 2007Receiver's abstract of receipts and payments (2 pages)
2 August 2007Receiver's abstract of receipts and payments (2 pages)
10 January 2007Receiver ceasing to act (2 pages)
10 January 2007Appointment of receiver/manager (1 page)
10 January 2007Appointment of receiver/manager (1 page)
10 January 2007Receiver ceasing to act (2 pages)
14 August 2006Receiver's abstract of receipts and payments (2 pages)
14 August 2006Receiver's abstract of receipts and payments (2 pages)
9 June 2006Director's particulars changed (1 page)
9 June 2006Director's particulars changed (1 page)
10 August 2005Receiver's abstract of receipts and payments (2 pages)
10 August 2005Receiver's abstract of receipts and payments (2 pages)
27 July 2004Receiver's abstract of receipts and payments (2 pages)
27 July 2004Receiver's abstract of receipts and payments (2 pages)
24 July 2003Receiver's abstract of receipts and payments (2 pages)
24 July 2003Receiver's abstract of receipts and payments (2 pages)
9 October 2002Administrative Receiver's report (6 pages)
9 October 2002Administrative Receiver's report (6 pages)
31 July 2002Appointment of receiver/manager (1 page)
31 July 2002Appointment of receiver/manager (1 page)
2 May 2002Director's particulars changed (2 pages)
2 May 2002Director's particulars changed (2 pages)
2 February 2002Accounts for a small company made up to 31 December 2000 (6 pages)
2 February 2002Accounts for a small company made up to 31 December 2000 (6 pages)
24 May 2001Return made up to 08/02/01; full list of members (7 pages)
24 May 2001Return made up to 08/02/01; full list of members (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 May 2000Return made up to 08/02/00; full list of members
  • 363(287) ‐ Registered office changed on 23/05/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2000Return made up to 08/02/00; full list of members (7 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
5 March 1999Return made up to 08/02/99; full list of members (7 pages)
5 March 1999Return made up to 08/02/99; full list of members
  • 363(287) ‐ Registered office changed on 05/03/99
(7 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 February 1998Return made up to 08/02/98; no change of members (5 pages)
20 February 1998Return made up to 08/02/98; no change of members (5 pages)
17 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
17 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
18 March 1997Director's particulars changed (1 page)
18 March 1997Return made up to 08/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 March 1997Director's particulars changed (1 page)
18 March 1997Return made up to 08/02/97; no change of members (5 pages)
16 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
16 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
23 March 1995Return made up to 08/02/95; no change of members (5 pages)
23 March 1995Return made up to 08/02/95; no change of members (6 pages)
23 March 1995Accounts for a small company made up to 31 December 1994 (8 pages)
23 March 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
3 March 1991Full accounts made up to 30 November 1989 (9 pages)
3 March 1991Full accounts made up to 30 November 1989 (9 pages)
10 April 1990Particulars of mortgage/charge (4 pages)
10 April 1990Particulars of mortgage/charge (4 pages)
5 April 1990Particulars of mortgage/charge (3 pages)
5 April 1990Particulars of mortgage/charge (3 pages)
24 April 1989Company name changed\certificate issued on 24/04/89 (2 pages)
24 April 1989Company name changed\certificate issued on 24/04/89 (2 pages)