Company NameGrindsoft Limited
Company StatusDissolved
Company Number04465717
CategoryPrivate Limited Company
Incorporation Date20 June 2002(21 years, 10 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Frances Ann Gordon
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2013(10 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrevor Cottage The Green
Horsted Keynes
West Sussex
RH17 7AW
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed20 June 2002(same day as company formation)
Correspondence Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5UA
Director NameLana Kalchbrenner
Date of BirthFebruary 1985 (Born 39 years ago)
NationalitySwiss
StatusResigned
Appointed21 June 2010(8 years after company formation)
Appointment Duration2 years, 8 months (resigned 13 March 2013)
RoleEmployee
Country of ResidenceSwitzerland
Correspondence AddressVia Torricelli 31
6901 Lugano
Switzerland
Director NameGrosvenor Administration Limited (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ
Director NameOrionlette Ltd (Corporation)
StatusResigned
Appointed27 February 2007(4 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 January 2014)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Fields
London
WC2A 3LJ

Location

Registered Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5UA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Globalwide LTD
50.00%
Ordinary
1 at £1Grosvenor Administration LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£43,544
Cash£6,756
Current Liabilities£50,300

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
13 October 2016Application to strike the company off the register (3 pages)
13 October 2016Application to strike the company off the register (3 pages)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
30 September 2016Secretary's details changed for Grosvenor Secretaries Limited on 19 June 2016 (1 page)
30 September 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-09-30
  • GBP 2
(7 pages)
30 September 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-09-30
  • GBP 2
(7 pages)
30 September 2016Secretary's details changed for Grosvenor Secretaries Limited on 19 June 2016 (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page)
29 March 2016Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page)
14 January 2016Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
14 January 2016Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
22 December 2015Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 (1 page)
22 December 2015Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 (1 page)
7 December 2015Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
7 December 2015Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
4 December 2015Registered office address changed from 6th Floor Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 6th Floor Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 6th Floor Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page)
26 November 2015Total exemption full accounts made up to 30 June 2015 (6 pages)
26 November 2015Total exemption full accounts made up to 30 June 2015 (6 pages)
25 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
25 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
18 December 2014Total exemption full accounts made up to 30 June 2014 (6 pages)
18 December 2014Total exemption full accounts made up to 30 June 2014 (6 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
17 February 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
17 February 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
23 January 2014Termination of appointment of Orionlette Ltd as a director (1 page)
23 January 2014Termination of appointment of Orionlette Ltd as a director (1 page)
4 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
26 March 2013Termination of appointment of Lana Kalchbrenner as a director (1 page)
26 March 2013Termination of appointment of Lana Kalchbrenner as a director (1 page)
26 March 2013Appointment of Mrs Frances Ann Gordon as a director (2 pages)
26 March 2013Appointment of Mrs Frances Ann Gordon as a director (2 pages)
12 December 2012Total exemption full accounts made up to 30 June 2012 (7 pages)
12 December 2012Total exemption full accounts made up to 30 June 2012 (7 pages)
2 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
15 December 2011Total exemption full accounts made up to 30 June 2011 (7 pages)
15 December 2011Total exemption full accounts made up to 30 June 2011 (7 pages)
27 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
23 June 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
23 June 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
28 July 2010Appointment of Lana Kalchbrenner as a director (3 pages)
28 July 2010Appointment of Lana Kalchbrenner as a director (3 pages)
23 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
16 February 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
16 February 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
24 June 2009Return made up to 20/06/09; full list of members (3 pages)
24 June 2009Return made up to 20/06/09; full list of members (3 pages)
14 May 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
14 May 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
16 July 2008Return made up to 20/06/08; full list of members (3 pages)
16 July 2008Return made up to 20/06/08; full list of members (3 pages)
11 July 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
11 July 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
19 July 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
19 July 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
21 June 2007Return made up to 20/06/07; full list of members (2 pages)
21 June 2007Return made up to 20/06/07; full list of members (2 pages)
24 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2007New director appointed (1 page)
23 March 2007New director appointed (1 page)
10 March 2007Director resigned (1 page)
10 March 2007Director resigned (1 page)
20 July 2006Return made up to 20/06/06; full list of members (2 pages)
20 July 2006Return made up to 20/06/06; full list of members (2 pages)
18 July 2006Director's particulars changed (1 page)
18 July 2006Director's particulars changed (1 page)
7 March 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
7 March 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
23 February 2006Secretary's particulars changed (1 page)
23 February 2006Secretary's particulars changed (1 page)
20 February 2006Registered office changed on 20/02/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Registered office changed on 20/02/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
20 February 2006Director's particulars changed (1 page)
27 June 2005Return made up to 20/06/05; full list of members (6 pages)
27 June 2005Return made up to 20/06/05; full list of members (6 pages)
26 May 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
26 May 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
28 June 2004Return made up to 20/06/04; full list of members
  • 363(287) ‐ Registered office changed on 28/06/04
(6 pages)
28 June 2004Return made up to 20/06/04; full list of members
  • 363(287) ‐ Registered office changed on 28/06/04
(6 pages)
10 May 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
10 May 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
21 July 2003Return made up to 20/06/03; full list of members
  • 363(287) ‐ Registered office changed on 21/07/03
(6 pages)
21 July 2003Return made up to 20/06/03; full list of members
  • 363(287) ‐ Registered office changed on 21/07/03
(6 pages)
20 June 2002Incorporation (13 pages)
20 June 2002Incorporation (13 pages)