Company NameGrangeplan Services Limited
Company StatusDissolved
Company Number03932888
CategoryPrivate Limited Company
Incorporation Date24 February 2000(24 years, 2 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Elizabeth Anne Coomber
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2000(1 day after company formation)
Appointment Duration17 years, 2 months (closed 09 May 2017)
RoleArtist
Country of ResidenceEngland
Correspondence Address22 Gaynesford
Basildon
Essex
SS16 5SQ
Secretary NameMrs Elizabeth Anne Coomber
NationalityBritish
StatusClosed
Appointed25 February 2000(1 day after company formation)
Appointment Duration17 years, 2 months (closed 09 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Gaynesford
Basildon
Essex
SS16 5SQ
Director NameMrs Elaine Linda Weiner
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(1 day after company formation)
Appointment Duration16 years, 1 month (resigned 10 April 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Regents Close
Radlett
Hertfordshire
WD7 7DB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address68 Great Portland Street
London
W1W 7NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

50 at £1Elizabeth Anne Coomber
50.00%
Ordinary
25 at £1Daniel Weiner
25.00%
Ordinary
25 at £1Elaine Linda Weiner
25.00%
Ordinary

Financials

Year2014
Net Worth£18,622
Cash£18,926
Current Liabilities£8,816

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Next Accounts Due31 January 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017Application to strike the company off the register (3 pages)
5 January 2017Termination of appointment of Elaine Linda Weiner as a director on 10 April 2016 (1 page)
7 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(5 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
27 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
27 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 March 2011Registered office address changed from 68 Great Portland Street London W1N 5AL on 28 March 2011 (1 page)
28 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
3 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Elaine Linda Weiner on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Elizabeth Anne Coomber on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Elizabeth Anne Coomber on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Elaine Linda Weiner on 2 March 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
25 February 2009Return made up to 24/02/09; full list of members (4 pages)
5 March 2008Return made up to 24/02/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
27 March 2007Return made up to 24/02/07; full list of members (7 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
26 April 2006Return made up to 24/02/06; full list of members (7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
2 March 2005Return made up to 24/02/05; full list of members (7 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
22 March 2004Return made up to 24/02/04; full list of members (7 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
11 May 2003Return made up to 24/02/03; full list of members (7 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (2 pages)
20 May 2002Return made up to 24/02/02; full list of members (7 pages)
21 December 2001Total exemption small company accounts made up to 30 April 2001 (2 pages)
26 March 2001Return made up to 24/02/01; full list of members (6 pages)
3 April 2000Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
3 April 2000Ad 06/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000Registered office changed on 15/03/00 from: 22 queen anne street london W1M 9LB (1 page)
15 March 2000Secretary resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
5 March 2000Registered office changed on 05/03/00 from: 788/790 finchley road london NW11 7TJ (1 page)
24 February 2000Incorporation (17 pages)