Company NameGrangefield Ltd
Company StatusDissolved
Company Number04513573
CategoryPrivate Limited Company
Incorporation Date16 August 2002(21 years, 8 months ago)
Dissolution Date27 June 2014 (9 years, 9 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Secretary NameRuth Kusmierski
NationalityBritish
StatusClosed
Appointed07 November 2002(2 months, 3 weeks after company formation)
Appointment Duration11 years, 7 months (closed 27 June 2014)
RoleSecretary
Correspondence Address37 Woodstock Road
London
NW11 8ES
Director NameMoses Simon Cohen
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2006(3 years, 7 months after company formation)
Appointment Duration8 years, 3 months (closed 27 June 2014)
RoleYouth Mentor
Country of ResidenceUnited Kingdom
Correspondence Address9 Holmfield Avenue
London
NW4 2LP
Director NameYakov Blau
Date of BirthNovember 1977 (Born 46 years ago)
NationalityIsraeli
StatusResigned
Appointed07 November 2002(2 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 30 March 2006)
RoleStudent
Correspondence Address65 Bethune Road
London
N16 5EE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

100 at £1Mrs Ruth Kusmierski
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£74,063

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 March

Filing History

27 June 2014Final Gazette dissolved following liquidation (1 page)
27 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
14 May 2013Liquidators' statement of receipts and payments to 8 March 2013 (10 pages)
14 May 2013Liquidators statement of receipts and payments to 8 March 2013 (10 pages)
14 May 2013Liquidators statement of receipts and payments to 8 March 2013 (10 pages)
14 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 March 2012Statement of affairs with form 4.19 (8 pages)
14 March 2012Appointment of a voluntary liquidator (1 page)
5 March 2012Registered office address changed from 5 North End Road London NW11 7RJ on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 5 North End Road London NW11 7RJ on 5 March 2012 (1 page)
22 December 2011Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page)
14 September 2011Annual return made up to 16 August 2011 with a full list of shareholders
Statement of capital on 2011-09-14
  • GBP 100
(4 pages)
23 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page)
27 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
29 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page)
15 October 2009Annual return made up to 16 August 2009 with a full list of shareholders (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 September 2008Return made up to 16/08/08; full list of members (3 pages)
6 March 2008Return made up to 16/08/07; full list of members (3 pages)
18 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 March 2007Return made up to 16/08/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 November 2006New director appointed (2 pages)
22 September 2005Return made up to 16/08/05; full list of members (6 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 October 2004Return made up to 16/08/04; full list of members (6 pages)
27 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 February 2004Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
13 November 2003Return made up to 16/08/03; full list of members (6 pages)
2 December 2002New director appointed (2 pages)
25 November 2002New secretary appointed (2 pages)
28 August 2002Registered office changed on 28/08/02 from: 39A leicester road salford manchester M7 4AS (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Secretary resigned (1 page)
16 August 2002Incorporation (9 pages)