Company NameGrad Communications Limited
Company StatusDissolved
Company Number04632761
CategoryPrivate Limited Company
Incorporation Date10 January 2003(21 years, 4 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Stephen Lloyd Evans
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address376-378 North Circular Road
Palmers Green
London
N13 6BJ
Secretary NameMr Stephen Lloyd Evans
NationalityBritish
StatusClosed
Appointed10 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address376-378 North Circular Road
Palmers Green
London
N13 6BJ
Director NameMr Bartlomiej Nagorka
Date of BirthJuly 1975 (Born 48 years ago)
NationalityPolish
StatusResigned
Appointed10 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Christchurch House
London
Greater London
SW2 3UD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitegrad-communication.co.uk

Location

Registered Address88 South Norwood Hill
London
SE25 6AQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSouth Norwood
Built Up AreaGreater London

Shareholders

1 at £1M. Nagorka
50.00%
Ordinary
1 at £1S.l. Evans
50.00%
Ordinary

Financials

Year2014
Turnover£10,316
Gross Profit£6,554
Net Worth-£20,637
Cash£2,778
Current Liabilities£23,683

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

28 November 2019Confirmation statement made on 28 November 2019 with updates (4 pages)
11 October 2019Termination of appointment of Bartlomiej Nagorka as a director on 27 September 2019 (1 page)
11 October 2019Cessation of Bartlomiej Nagorka as a person with significant control on 27 September 2019 (1 page)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
13 February 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
5 February 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 February 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(5 pages)
8 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(5 pages)
23 September 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
23 September 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
9 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(5 pages)
9 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(5 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
28 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(5 pages)
28 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(5 pages)
11 September 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
11 September 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
28 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
14 September 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
14 September 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
20 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
31 August 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
31 August 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
2 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
19 February 2010Director's details changed for Stephen Lloyd Evans on 1 October 2009 (2 pages)
19 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Bartlomiej Nagorka on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Bartlomiej Nagorka on 1 October 2009 (2 pages)
19 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Stephen Lloyd Evans on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Bartlomiej Nagorka on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Stephen Lloyd Evans on 1 October 2009 (2 pages)
7 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
7 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
14 January 2009Return made up to 10/01/09; full list of members (4 pages)
14 January 2009Return made up to 10/01/09; full list of members (4 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
12 February 2008Return made up to 10/01/08; full list of members (2 pages)
12 February 2008Return made up to 10/01/08; full list of members (2 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
16 October 2007Director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
9 October 2007Return made up to 10/01/07; no change of members (7 pages)
9 October 2007Return made up to 10/01/07; no change of members (7 pages)
2 April 2007Registered office changed on 02/04/07 from: 7 torriano mews torriano avenue london NW5 2RZ (1 page)
2 April 2007Registered office changed on 02/04/07 from: 7 torriano mews torriano avenue london NW5 2RZ (1 page)
27 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
27 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
21 February 2006Return made up to 10/01/06; full list of members (2 pages)
21 February 2006Return made up to 10/01/06; full list of members (2 pages)
16 December 2005Return made up to 10/01/05; full list of members (2 pages)
16 December 2005Return made up to 10/01/05; full list of members (2 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 April 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 April 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 March 2003Registered office changed on 13/03/03 from: 7A southwood hall muswell hill road london N6 5UF (1 page)
13 March 2003Ad 10/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 March 2003Ad 10/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 March 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
13 March 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
13 March 2003Registered office changed on 13/03/03 from: 7A southwood hall muswell hill road london N6 5UF (1 page)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
3 February 2003New secretary appointed;new director appointed (2 pages)
3 February 2003Secretary resigned (1 page)
3 February 2003New secretary appointed;new director appointed (2 pages)
3 February 2003Secretary resigned (1 page)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
10 January 2003Incorporation (16 pages)
10 January 2003Incorporation (16 pages)