Company NameSantos & Grigg Limited
Company StatusDissolved
Company Number03045431
CategoryPrivate Limited Company
Incorporation Date12 April 1995(29 years ago)
Dissolution Date11 May 2009 (14 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameSimon James Grigg
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1995(same day as company formation)
RoleHairdressing
Correspondence AddressThe Gatehouse Station Road
Bourne End
Buckinghamshire
SL8 5QG
Director NameJohn Manuel Perera Santos
Date of BirthDecember 1965 (Born 58 years ago)
NationalityPortuguese
StatusClosed
Appointed12 April 1995(same day as company formation)
RoleHairdressing
Correspondence Address11 Waterloo Close
Wellington Park
Camberley
Surrey
GU15 1PY
Director NameMrs Marion Joan Sumpton
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2000(4 years, 8 months after company formation)
Appointment Duration9 years, 4 months (closed 11 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Bullbrook Drive
Bracknell
Berkshire
RG12 2QS
Secretary NameMrs Marion Joan Sumpton
NationalityBritish
StatusClosed
Appointed04 January 2000(4 years, 8 months after company formation)
Appointment Duration9 years, 4 months (closed 11 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Bullbrook Drive
Bracknell
Berkshire
RG12 2QS
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed12 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameLinda Cooper Santos
NationalityBritish
StatusResigned
Appointed12 April 1995(same day as company formation)
RoleHairdressing
Correspondence Address11 Waterloo Close
Wellington Park
Camberley
Surrey
GU15 1PY

Location

Registered AddressBond Partners Llp
The Grange
100 High Street
London
N14 6TG
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

11 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2009Return of final meeting of creditors (1 page)
17 September 2004Registered office changed on 17/09/04 from: 12 sheet street windsor berkshire SL4 1BG (1 page)
29 August 2001Appointment of a liquidator (1 page)
9 July 2001Notice of completion of voluntary arrangement (2 pages)
18 April 2001Voluntary arrangement supervisor's abstract of receipts and payments to 12 April 2001 (2 pages)
3 April 2001Order of court to wind up (3 pages)
2 November 2000Accounts for a small company made up to 30 September 1999 (6 pages)
12 June 2000Accounts for a small company made up to 30 September 1998 (5 pages)
9 May 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 May 2000Voluntary arrangement supervisor's abstract of receipts and payments to 12 April 2000 (2 pages)
9 February 2000New secretary appointed (2 pages)
9 February 2000Ad 30/06/99--------- £ si 8@1=8 £ ic 2/10 (2 pages)
9 February 2000New director appointed (2 pages)
9 June 1999Return made up to 12/04/99; full list of members (5 pages)
29 April 1999Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
3 November 1998Accounts for a small company made up to 30 September 1997 (5 pages)
20 April 1998Return made up to 12/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 September 1997Return made up to 12/04/97; no change of members (6 pages)
10 June 1997Accounts for a small company made up to 30 September 1996 (5 pages)
28 August 1996Return made up to 12/04/96; full list of members (6 pages)
14 March 1996Accounting reference date extended from 30/04 to 30/09 (1 page)
2 June 1995Particulars of mortgage/charge (4 pages)
28 April 1995Director resigned;new director appointed (2 pages)
28 April 1995Registered office changed on 28/04/95 from: 50 lincolns inn fields london WC2A 3PF (1 page)
28 April 1995New secretary appointed (2 pages)
28 April 1995Secretary resigned;director resigned;new director appointed (2 pages)
12 April 1995Incorporation (26 pages)