Company NameGrandhill Limited
Company StatusDissolved
Company Number03002752
CategoryPrivate Limited Company
Incorporation Date19 December 1994(29 years, 4 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Carlos Cambon
Date of BirthSeptember 1945 (Born 78 years ago)
NationalitySpanish
StatusClosed
Appointed01 January 2014(19 years after company formation)
Appointment Duration2 years, 3 months (closed 19 April 2016)
RoleEntrepreneur
Country of ResidenceSpain
Correspondence AddressSwiss Fides Representative
Office, 11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameOverseas International Secretaries Llc (Corporation)
StatusClosed
Appointed11 July 2000(5 years, 6 months after company formation)
Appointment Duration15 years, 9 months (closed 19 April 2016)
Correspondence Address221 East 21st Street
Cheyenne
Wyoming 82001
United States
Director NameSimon Peter Elmont
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(4 weeks after company formation)
Appointment Duration2 years (resigned 11 February 1997)
RoleConsultant
Correspondence AddressThe Stables La Fregondee
Sark
GY9 0SB
Director NameJohn Solano Murillo
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityCosta Rican
StatusResigned
Appointed21 February 1996(1 year, 2 months after company formation)
Appointment Duration17 years, 10 months (resigned 01 January 2014)
RoleConsultant
Country of ResidenceCosta Rica
Correspondence AddressApartado 430 1250 Escazu
Tibas San Jose
Costa Rica
Foreign
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 December 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 December 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameBentinck Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 1995(4 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 07 October 1999)
Correspondence Address2 Babmaes Street
London
SW1Y 6NT

Location

Registered AddressSwiss Fides Representative
Office, 11 Church Road
Great Bookham
Surrey
KT23 3PB
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardBookham North
Built Up AreaGreater London

Shareholders

2.5k at £1Flystone Llc
50.00%
Ordinary
2.5k at £1Mayford Group Llc
50.00%
Ordinary

Financials

Year2014
Net Worth£4,009
Cash£4,009

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
14 April 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 5,000
(3 pages)
28 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 5,000
(4 pages)
13 January 2014Appointment of Mr Carlos Cambon as a director (2 pages)
13 January 2014Termination of appointment of John Solano Murillo as a director (1 page)
23 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
26 November 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
24 November 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
19 March 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
6 January 2010Director's details changed for John Solano Murillo on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
6 January 2010Secretary's details changed for Overseas International Secretaries Llc on 6 January 2010 (2 pages)
6 January 2010Director's details changed for John Solano Murillo on 6 January 2010 (2 pages)
6 January 2010Secretary's details changed for Overseas International Secretaries Llc on 6 January 2010 (2 pages)
11 June 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
24 December 2008Return made up to 19/12/08; full list of members (3 pages)
7 July 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
4 January 2008Return made up to 19/12/07; full list of members (2 pages)
6 June 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
21 December 2006Return made up to 19/12/06; full list of members (2 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
1 March 2006Return made up to 19/12/05; full list of members (6 pages)
27 May 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
24 December 2004Return made up to 19/12/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 24/12/04
  • 363(353) ‐ Location of register of members address changed
(3 pages)
24 December 2004Registered office changed on 24/12/04 from: c/o swiss fides 85 south street dorking surrey RH4 2LA (1 page)
7 June 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
23 February 2004Return made up to 19/12/03; full list of members (2 pages)
10 February 2003Return made up to 19/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
16 April 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
23 January 2002Registered office changed on 23/01/02 from: 50 queen anne street london W1M 0HQ (1 page)
11 January 2002Return made up to 19/12/01; full list of members (6 pages)
26 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
10 April 2001Return made up to 19/12/00; full list of members (6 pages)
6 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
11 August 2000New secretary appointed (2 pages)
11 August 2000Return made up to 19/12/99; full list of members (7 pages)
10 May 2000Return made up to 19/12/98; full list of members (6 pages)
27 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
18 October 1999Secretary resigned (1 page)
1 August 1999Secretary's particulars changed (1 page)
29 March 1999Registered office changed on 29/03/99 from: 6 babmaes street london SW1Y 6HD (1 page)
24 December 1998Registered office changed on 24/12/98 from: 50 queen anne street london W1M 0HQ (1 page)
10 November 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
7 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
31 January 1998Return made up to 19/12/97; no change of members (4 pages)
3 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
27 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
9 April 1997Director resigned (1 page)
2 January 1997Return made up to 19/12/96; no change of members (4 pages)
19 October 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
19 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
15 October 1996New director appointed (2 pages)
4 April 1996Return made up to 19/12/95; full list of members (7 pages)
16 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 March 1995Ad 16/01/95--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
16 March 1995£ nc 100/5000 16/01/95 (1 page)
19 December 1994Incorporation (16 pages)