Company NameG R Installations Ltd
Company StatusDissolved
Company Number04505335
CategoryPrivate Limited Company
Incorporation Date7 August 2002(21 years, 8 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Grant David Razzell
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2002(2 days after company formation)
Appointment Duration15 years, 9 months (closed 22 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address174 Waleton Acres
Carew Road
Wallington
Surrey
SM6 8PY
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed07 August 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed07 August 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary Nameth Company Secretarial Ltd (Corporation)
StatusResigned
Appointed09 August 2002(2 days after company formation)
Appointment Duration12 years, 7 months (resigned 31 March 2015)
Correspondence AddressThe 1929 Building
Merton Abbey Mills, 18 Watermill Way
London
SW19 2RD

Location

Registered AddressThomas Harris 1929 Shop Merton Abbey Mills
18 Watermill Way
London
SW19 2RD
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardColliers Wood
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Grant David Razzell
50.00%
Ordinary
50 at £1Mrs Lisa Razzell
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,790
Cash£443
Current Liabilities£8,081

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

31 January 2003Delivered on: 4 February 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2018First Gazette notice for voluntary strike-off (1 page)
27 February 2018Application to strike the company off the register (2 pages)
1 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
4 July 2017Micro company accounts made up to 31 March 2017 (8 pages)
4 July 2017Micro company accounts made up to 31 March 2017 (8 pages)
1 September 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
1 September 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(3 pages)
24 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(3 pages)
24 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(3 pages)
6 May 2015Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 6 May 2015 (1 page)
6 May 2015Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 6 May 2015 (1 page)
6 May 2015Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 6 May 2015 (1 page)
8 April 2015Termination of appointment of Th Company Secretarial Ltd as a secretary on 31 March 2015 (1 page)
8 April 2015Termination of appointment of Th Company Secretarial Ltd as a secretary on 31 March 2015 (1 page)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
23 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
23 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
11 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
11 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 November 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
11 November 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
11 November 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
1 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 September 2008Return made up to 04/09/08; full list of members (3 pages)
16 September 2008Return made up to 04/09/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 September 2007Return made up to 04/09/07; full list of members (3 pages)
14 September 2007Return made up to 04/09/07; full list of members (3 pages)
28 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 September 2006Return made up to 04/09/06; full list of members (3 pages)
20 September 2006Return made up to 04/09/06; full list of members (3 pages)
19 September 2006Director's particulars changed (1 page)
19 September 2006Director's particulars changed (1 page)
1 June 2006Registered office changed on 01/06/06 from: 44 kingscroft road banstead surrey SM7 3LY (1 page)
1 June 2006Registered office changed on 01/06/06 from: 44 kingscroft road banstead surrey SM7 3LY (1 page)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
9 September 2005Return made up to 07/08/05; full list of members (6 pages)
9 September 2005Return made up to 07/08/05; full list of members (6 pages)
14 September 2004Return made up to 07/08/04; full list of members (6 pages)
14 September 2004Return made up to 07/08/04; full list of members (6 pages)
21 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 September 2003Return made up to 07/08/03; full list of members (6 pages)
23 September 2003Return made up to 07/08/03; full list of members (6 pages)
5 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 February 2003Registered office changed on 05/02/03 from: the 1929 building mereton abbey mills 18 watermill way wimbledon london SW19 2RD (1 page)
5 February 2003Registered office changed on 05/02/03 from: the 1929 building mereton abbey mills 18 watermill way wimbledon london SW19 2RD (1 page)
5 February 2003Director's particulars changed (1 page)
5 February 2003Director's particulars changed (1 page)
4 February 2003Particulars of mortgage/charge (5 pages)
4 February 2003Particulars of mortgage/charge (5 pages)
29 August 2002Ad 09/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002Ad 09/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 August 2002New secretary appointed (2 pages)
29 August 2002Registered office changed on 29/08/02 from: 152-160 city road london EC1V 2NX (1 page)
29 August 2002New secretary appointed (2 pages)
29 August 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
29 August 2002Registered office changed on 29/08/02 from: 152-160 city road london EC1V 2NX (1 page)
29 August 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
29 August 2002New director appointed (2 pages)
21 August 2002Secretary resigned (1 page)
21 August 2002Secretary resigned (1 page)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
7 August 2002Incorporation (9 pages)
7 August 2002Incorporation (9 pages)