Company NameGrenadier Secretaries Limited
Company StatusDissolved
Company Number03915088
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 3 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Christopher Phillip Woodward
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2000(1 month, 2 weeks after company formation)
Appointment Duration16 years, 8 months (closed 15 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Whitelands Crescent
Southfields
London
SW18 5QY
Secretary NameMrs Davina Ross
StatusClosed
Appointed20 November 2015(15 years, 10 months after company formation)
Appointment Duration12 months (closed 15 November 2016)
RoleCompany Director
Correspondence AddressSt Peters House Le Bordage
St. Peter Port
Guernsey
GY1 1BR
Director NameMr Paul Broxup
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2016(16 years after company formation)
Appointment Duration9 months (closed 15 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 7, 4th Floor 7/10 Chandos Street
London
W1G 9DQ
Director NameMr Peter Roy Crix
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 The Avenue
Ipswich
Suffolk
IP1 3SY
Director NameJonathan Francis Rands
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressAncient House Clubs Lane
Boxford
Sudbury
Suffolk
CO10 5HN
Secretary NameMr Peter Roy Crix
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 The Avenue
Ipswich
Suffolk
IP1 3SY
Director NameMr Derek Paul Baudains
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(1 month, 2 weeks after company formation)
Appointment Duration15 years, 11 months (resigned 15 February 2016)
RolePrivate Banker
Country of ResidenceGuernsey
Correspondence AddressSt Peters House Le Bordage
St Peter Port
Guernsey
GY1 1BR
Secretary NameMr Paul Broxup
NationalityBritish
StatusResigned
Appointed13 March 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 28 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address507 Bideford Green
Linslade
Leighton Buzzard
Bedfordshire
LU7 2UA
Secretary NameMr Christopher Phillip Woodward
NationalityBritish
StatusResigned
Appointed28 January 2002(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 27 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3
33 Inner Park Road
Wimbledon
SW19 6DF
Secretary NameMr Paul Broxup
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(3 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 02 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address507 Bideford Green
Linslade
Leighton Buzzard
Bedfordshire
LU7 2UA
Director NameMr Paul Broxup
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(3 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address507 Bideford Green
Linslade
Leighton Buzzard
Bedfordshire
LU7 2UA
Secretary NameMr Christopher Phillip Woodward
StatusResigned
Appointed02 October 2009(9 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 November 2015)
RoleCompany Director
Correspondence Address18 Whitelands Crescent
Southfields
London
SW18 5QY

Location

Registered AddressSuite 7, 4th Floor 7/10 Chandos Street
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Louvre Trust Corp (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016Application to strike the company off the register (3 pages)
23 August 2016Application to strike the company off the register (3 pages)
21 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(5 pages)
21 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(5 pages)
15 February 2016Appointment of Mr Paul Broxup as a director on 15 February 2016 (2 pages)
15 February 2016Termination of appointment of Derek Paul Baudains as a director on 15 February 2016 (1 page)
15 February 2016Appointment of Mr Paul Broxup as a director on 15 February 2016 (2 pages)
15 February 2016Termination of appointment of Derek Paul Baudains as a director on 15 February 2016 (1 page)
20 November 2015Termination of appointment of Christopher Phillip Woodward as a secretary on 20 November 2015 (1 page)
20 November 2015Appointment of Mrs Davina Ross as a secretary on 20 November 2015 (2 pages)
20 November 2015Appointment of Mrs Davina Ross as a secretary on 20 November 2015 (2 pages)
20 November 2015Termination of appointment of Christopher Phillip Woodward as a secretary on 20 November 2015 (1 page)
2 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
2 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
12 March 2015Director's details changed for Mr Derek Paul Baudains on 1 December 2014 (2 pages)
12 March 2015Director's details changed for Mr Derek Paul Baudains on 1 December 2014 (2 pages)
12 March 2015Director's details changed for Mr Derek Paul Baudains on 1 December 2014 (2 pages)
12 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(5 pages)
12 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(5 pages)
21 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
21 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
12 August 2014Registered office address changed from 2Nd Floor Grosvenor House 18-20 Ridgway Wimbledon London SW19 4QN to Suite 7, 4Th Floor 7/10 Chandos Street London W1G 9DQ on 12 August 2014 (1 page)
12 August 2014Registered office address changed from 2Nd Floor Grosvenor House 18-20 Ridgway Wimbledon London SW19 4QN to Suite 7, 4Th Floor 7/10 Chandos Street London W1G 9DQ on 12 August 2014 (1 page)
18 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(5 pages)
18 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(5 pages)
13 November 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
13 November 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
5 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
9 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
9 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
30 January 2012Termination of appointment of Paul Broxup as a director (1 page)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
30 January 2012Termination of appointment of Paul Broxup as a director (1 page)
6 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
6 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
2 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
24 November 2010Registered office address changed from Lower Ground Signet House 49-51 Farringdon Road London EC1M 3JP on 24 November 2010 (1 page)
24 November 2010Registered office address changed from Lower Ground Signet House 49-51 Farringdon Road London EC1M 3JP on 24 November 2010 (1 page)
30 June 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
30 June 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
14 April 2010Director's details changed for Derek Paul Baudains on 2 October 2009 (2 pages)
14 April 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Derek Paul Baudains on 2 October 2009 (2 pages)
14 April 2010Director's details changed for Derek Paul Baudains on 2 October 2009 (2 pages)
13 April 2010Appointment of Mr Christopher Phillip Woodward as a secretary (1 page)
13 April 2010Appointment of Mr Christopher Phillip Woodward as a secretary (1 page)
13 April 2010Director's details changed for Mr Christopher Phillip Woodward on 2 October 2009 (2 pages)
13 April 2010Termination of appointment of Paul Broxup as a secretary (1 page)
13 April 2010Director's details changed for Mr Christopher Phillip Woodward on 2 October 2009 (2 pages)
13 April 2010Director's details changed for Mr Christopher Phillip Woodward on 2 October 2009 (2 pages)
13 April 2010Termination of appointment of Paul Broxup as a secretary (1 page)
20 January 2010Accounts for a dormant company made up to 31 January 2009 (2 pages)
20 January 2010Accounts for a dormant company made up to 31 January 2009 (2 pages)
23 February 2009Return made up to 28/01/09; full list of members (4 pages)
23 February 2009Return made up to 28/01/09; full list of members (4 pages)
14 January 2009Accounts for a dormant company made up to 31 January 2008 (2 pages)
14 January 2009Accounts for a dormant company made up to 31 January 2008 (2 pages)
12 January 2009Accounts for a dormant company made up to 31 January 2007 (2 pages)
12 January 2009Accounts for a dormant company made up to 31 January 2007 (2 pages)
13 October 2008Return made up to 28/01/08; full list of members (4 pages)
13 October 2008Return made up to 28/01/08; full list of members (4 pages)
17 April 2007Return made up to 28/01/07; full list of members (7 pages)
17 April 2007Return made up to 28/01/07; full list of members (7 pages)
14 March 2007Registered office changed on 14/03/07 from: the mill mill street nayland suffolk CO6 4HU (1 page)
14 March 2007Registered office changed on 14/03/07 from: the mill mill street nayland suffolk CO6 4HU (1 page)
8 March 2006Accounts for a dormant company made up to 28 January 2006 (1 page)
8 March 2006Accounts for a dormant company made up to 28 January 2006 (1 page)
6 March 2006Return made up to 28/01/06; full list of members (7 pages)
6 March 2006Return made up to 28/01/06; full list of members (7 pages)
19 September 2005Accounts for a dormant company made up to 28 January 2005 (1 page)
19 September 2005Accounts for a dormant company made up to 28 January 2005 (1 page)
3 February 2005Return made up to 28/01/05; full list of members (7 pages)
3 February 2005Return made up to 28/01/05; full list of members (7 pages)
4 October 2004Accounts for a dormant company made up to 28 January 2004 (1 page)
4 October 2004Accounts for a dormant company made up to 28 January 2004 (1 page)
10 February 2004Return made up to 28/01/04; full list of members (7 pages)
10 February 2004Registered office changed on 10/02/04 from: 31-41 elm street ipswich suffolk IP1 2AY (1 page)
10 February 2004Return made up to 28/01/04; full list of members (7 pages)
10 February 2004Registered office changed on 10/02/04 from: 31-41 elm street ipswich suffolk IP1 2AY (1 page)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
12 September 2003Accounts for a dormant company made up to 28 January 2003 (1 page)
12 September 2003Accounts for a dormant company made up to 28 January 2003 (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
26 March 2003New secretary appointed (2 pages)
26 March 2003New secretary appointed (2 pages)
26 March 2003Secretary resigned (1 page)
26 March 2003Secretary resigned (1 page)
2 March 2003Return made up to 28/01/03; full list of members (7 pages)
2 March 2003Return made up to 28/01/03; full list of members (7 pages)
17 October 2002Accounts for a dormant company made up to 28 January 2002 (1 page)
17 October 2002Accounts for a dormant company made up to 28 January 2002 (1 page)
6 February 2002Return made up to 28/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2002Return made up to 28/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2002Secretary resigned (1 page)
31 January 2002New secretary appointed (2 pages)
31 January 2002Secretary resigned (1 page)
31 January 2002New secretary appointed (2 pages)
24 December 2001Accounts for a dormant company made up to 28 January 2001 (1 page)
24 December 2001Accounts for a dormant company made up to 28 January 2001 (1 page)
12 February 2001Return made up to 28/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 February 2001Return made up to 28/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
21 March 2000Secretary resigned (1 page)
21 March 2000New director appointed (2 pages)
21 March 2000New secretary appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000New secretary appointed (2 pages)
21 March 2000Secretary resigned (1 page)
28 January 2000Incorporation (22 pages)
28 January 2000Incorporation (22 pages)