Company NameGrenola Limited
Company StatusDissolved
Company Number03777696
CategoryPrivate Limited Company
Incorporation Date26 May 1999(24 years, 11 months ago)
Dissolution Date23 April 2013 (11 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Brian Hand
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Brentcot Close
London
W13 8EH
Secretary NameCarole Hand
NationalityBritish
StatusClosed
Appointed26 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address10 Brentcot Close
Ealing
London
W13 8EH
Director NameWarren Street Nominees Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameWarren Street Registrars Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD

Location

Registered AddressBattersea Studios
80 Silverthorne Road
London
SW8 3HE
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Brian Hand
100.00%
Ordinary

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
18 December 2012Application to strike the company off the register (3 pages)
18 December 2012Application to strike the company off the register (3 pages)
8 June 2012Annual return made up to 26 May 2012 with a full list of shareholders
Statement of capital on 2012-06-08
  • GBP 2
(4 pages)
8 June 2012Annual return made up to 26 May 2012 with a full list of shareholders
Statement of capital on 2012-06-08
  • GBP 2
(4 pages)
13 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
13 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
27 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
5 April 2011Registered office address changed from 10 Wiseton Road London SW17 7EE on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 10 Wiseton Road London SW17 7EE on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 10 Wiseton Road London SW17 7EE on 5 April 2011 (1 page)
26 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
26 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
2 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
22 June 2009Return made up to 26/05/09; full list of members (3 pages)
22 June 2009Return made up to 26/05/09; full list of members (3 pages)
27 March 2009Accounts made up to 31 May 2008 (2 pages)
27 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
2 October 2008Secretary's change of particulars / carole desmond / 01/06/2008 (2 pages)
2 October 2008Secretary's Change of Particulars / carole desmond / 01/06/2008 / Surname was: desmond, now: hand; HouseName/Number was: , now: 10; Street was: 7 ludlow road, now: brentcot close; Post Code was: W5 1NX, now: W13 8EH (2 pages)
2 October 2008Director's change of particulars / brian hand / 01/06/2008 (1 page)
2 October 2008Director's Change of Particulars / brian hand / 01/06/2008 / HouseName/Number was: , now: 10; Street was: 7 ludlow road, now: brentcot close; Post Code was: W5 1NX, now: W13 8EH (1 page)
17 June 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
17 June 2008Return made up to 26/05/08; full list of members (3 pages)
17 June 2008Accounts made up to 31 May 2007 (2 pages)
17 June 2008Return made up to 26/05/08; full list of members (3 pages)
20 June 2007Return made up to 26/05/07; full list of members (2 pages)
20 June 2007Return made up to 26/05/07; full list of members (2 pages)
30 March 2007Accounts made up to 31 May 2006 (2 pages)
30 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
5 June 2006Return made up to 26/05/06; full list of members (2 pages)
5 June 2006Return made up to 26/05/06; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (1 page)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (1 page)
29 June 2005Return made up to 26/05/05; full list of members (2 pages)
29 June 2005Return made up to 26/05/05; full list of members (2 pages)
14 February 2005Total exemption small company accounts made up to 31 May 2004 (1 page)
14 February 2005Total exemption small company accounts made up to 31 May 2004 (1 page)
18 May 2004Return made up to 26/05/04; full list of members
  • 363(287) ‐ Registered office changed on 18/05/04
(6 pages)
18 May 2004Return made up to 26/05/04; full list of members (6 pages)
14 February 2004Total exemption small company accounts made up to 31 May 2003 (1 page)
14 February 2004Total exemption small company accounts made up to 31 May 2003 (1 page)
18 June 2003Return made up to 26/05/03; full list of members (6 pages)
18 June 2003Return made up to 26/05/03; full list of members (6 pages)
21 August 2002Return made up to 26/05/02; full list of members (6 pages)
21 August 2002Return made up to 26/05/02; full list of members
  • 363(287) ‐ Registered office changed on 21/08/02
(6 pages)
18 August 2002Total exemption small company accounts made up to 31 May 2002 (1 page)
18 August 2002Total exemption small company accounts made up to 31 May 2002 (1 page)
7 June 2001Return made up to 26/05/01; full list of members (6 pages)
7 June 2001Accounts for a small company made up to 31 May 2001 (1 page)
7 June 2001Accounts for a small company made up to 31 May 2001 (1 page)
7 June 2001Return made up to 26/05/01; full list of members
  • 363(287) ‐ Registered office changed on 07/06/01
(6 pages)
31 October 2000New director appointed (2 pages)
31 October 2000Director resigned (1 page)
31 October 2000New secretary appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000Secretary resigned (1 page)
31 October 2000New secretary appointed (2 pages)
31 October 2000Secretary resigned (1 page)
31 October 2000Director resigned (1 page)
25 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2000Return made up to 26/05/00; full list of members (6 pages)
24 October 2000Return made up to 26/05/00; full list of members (6 pages)
24 October 2000Accounts for a small company made up to 31 May 2000 (1 page)
24 October 2000Accounts for a small company made up to 31 May 2000 (1 page)
26 May 1999Incorporation (19 pages)
26 May 1999Incorporation (19 pages)