Company NameGrant Security Installations Limited
Company StatusDissolved
Company Number04334177
CategoryPrivate Limited Company
Incorporation Date4 December 2001(22 years, 4 months ago)
Dissolution Date30 June 2015 (8 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Everton Grant
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2001(same day as company formation)
RoleSecurity
Country of ResidenceEngland
Correspondence Address75 Westow Hill
London
SE19 1TX
Secretary NameDenise Williamson
NationalityBritish
StatusClosed
Appointed04 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address75 Westow Hill
London
SE19 1TX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 December 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address75 Westow Hill
London
SE19 1TX
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardGipsy Hill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Mr Everton Grant
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,585
Cash£52
Current Liabilities£23,391

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
29 August 2014Compulsory strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
13 December 2013Compulsory strike-off action has been suspended (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013Compulsory strike-off action has been suspended (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
10 May 2012Annual return made up to 4 December 2011 with a full list of shareholders
Statement of capital on 2012-05-10
  • GBP 1
(3 pages)
10 May 2012Annual return made up to 4 December 2011 with a full list of shareholders
Statement of capital on 2012-05-10
  • GBP 1
(3 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
2 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Everton Grant on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Everton Grant on 1 October 2009 (2 pages)
2 February 2010Secretary's details changed for Denise Williamson on 1 October 2009 (1 page)
2 February 2010Secretary's details changed for Denise Williamson on 1 October 2009 (1 page)
2 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 January 2009Return made up to 04/12/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 January 2008Return made up to 04/12/07; full list of members (2 pages)
26 October 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 August 2007Compulsory strike-off action has been discontinued (1 page)
11 June 2007Return made up to 04/12/06; full list of members (6 pages)
8 August 2006Return made up to 04/12/05; full list of members (6 pages)
8 August 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 July 2006First Gazette notice for compulsory strike-off (1 page)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 March 2005Return made up to 04/12/04; full list of members (6 pages)
9 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 February 2004Return made up to 04/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 December 2003Registered office changed on 17/12/03 from: 100 st margarets avenue luton bedfordshire LU3 1PH (1 page)
3 February 2003Particulars of mortgage/charge (7 pages)
28 January 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
28 January 2003Return made up to 04/12/02; full list of members (6 pages)
21 December 2001New secretary appointed (2 pages)
21 December 2001Director resigned (1 page)
21 December 2001New director appointed (2 pages)
21 December 2001Secretary resigned (1 page)
4 December 2001Incorporation (16 pages)