Company NameGrappa Limited
Company StatusDissolved
Company Number03898902
CategoryPrivate Limited Company
Incorporation Date23 December 1999(24 years, 4 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael Edward Saxton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1999(same day as company formation)
RolePublic Relations
Country of ResidenceEngland
Correspondence Address44/46 Orsett Road
Grays
Essex
RM17 5ED
Secretary NameValeria Saxton
NationalityBritish
StatusClosed
Appointed23 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address44/46 Orsett Road
Grays
Essex
RM17 5ED
Director NameDavid Philip Saxton
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2001(1 year, 1 month after company formation)
Appointment Duration13 years, 5 months (closed 22 July 2014)
RoleCompany Director
Correspondence Address44/46 Orsett Road
Grays
Essex
RM17 5ED
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 December 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 December 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address44/46 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address Matches6 other UK companies use this postal address

Shareholders

5.8k at £1Rafal Kwiatkowski
5.00%
Ordinary
49k at £1Michael Edward Saxton
42.61%
Ordinary
40k at £1David Phillip Saxton
34.78%
Ordinary
20.3k at £1Valeria Saxton
17.61%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
26 March 2014Application to strike the company off the register (2 pages)
9 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 115,000
(5 pages)
9 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 115,000
(5 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
22 August 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
20 March 2012Statement of capital following an allotment of shares on 18 May 2011
  • GBP 115,000
(6 pages)
12 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 January 2010Secretary's details changed for Valeria Saxton on 29 January 2010 (1 page)
29 January 2010Director's details changed for David Philip Saxton on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Michael Edward Saxton on 29 January 2010 (2 pages)
15 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
6 February 2009Return made up to 17/12/08; full list of members (4 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
17 December 2007Return made up to 17/12/07; full list of members (2 pages)
18 December 2006Return made up to 18/12/06; full list of members (2 pages)
13 September 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
5 January 2006Return made up to 22/12/05; full list of members (2 pages)
4 January 2006Secretary's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
19 July 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
4 January 2005Return made up to 23/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
19 January 2004Return made up to 23/12/03; full list of members (7 pages)
9 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
2 January 2003Return made up to 23/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
29 May 2002Particulars of mortgage/charge (3 pages)
8 January 2002Return made up to 23/12/01; full list of members (6 pages)
9 October 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
20 February 2001New director appointed (2 pages)
10 January 2001Return made up to 23/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 2000Particulars of contract relating to shares (4 pages)
18 May 2000Ad 31/03/00--------- £ si 75000@1=75000 £ ic 1/75001 (2 pages)
18 May 2000Particulars of contract relating to shares (4 pages)
1 February 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
18 January 2000Secretary resigned (1 page)
18 January 2000Registered office changed on 18/01/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 January 2000New secretary appointed (2 pages)
18 January 2000Director resigned (1 page)
18 January 2000New director appointed (2 pages)
23 December 1999Incorporation (14 pages)