Company NameGronland Banker Limited
Company StatusDissolved
Company Number04664867
CategoryPrivate Limited Company
Incorporation Date12 February 2003(21 years, 3 months ago)
Dissolution Date15 April 2014 (10 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMukans Andrejs
Date of BirthMay 1975 (Born 49 years ago)
NationalityLatvian
StatusClosed
Appointed03 May 2005(2 years, 2 months after company formation)
Appointment Duration8 years, 11 months (closed 15 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Pocklington Close
Colindale
London
NW9 5WS
Director NameJanosik Gyorgy
Date of BirthJune 1969 (Born 55 years ago)
NationalityHungarian
StatusResigned
Appointed12 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 8
Margit Krt. 43-45
Budapest
1024
Secretary NameSarah Brown
NationalityBritish
StatusResigned
Appointed12 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 22
95 Wilton Road
London
SW1V 1BZ
Director NameRolandas Kucka
Date of BirthNovember 1975 (Born 48 years ago)
NationalityLithuanian
StatusResigned
Appointed09 August 2004(1 year, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 03 May 2005)
RoleCompany Director
Correspondence AddressTaikos 6 Apt 4
Majeikay
Lithuania
Secretary NameMilana Budagov
NationalityBritish
StatusResigned
Appointed03 May 2005(2 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 June 2010)
RoleCompany Director
Correspondence AddressFlat 21
221 Willeseden Lane
London
NW6 7PS

Location

Registered Address9 Wimpole Street
London
W1G 9SG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

283.1k at £1Sergey Kim
100.00%
Ordinary

Financials

Year2014
Net Worth£371,766
Cash£99,738
Current Liabilities£286,333

Accounts

Latest Accounts28 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013Application to strike the company off the register (3 pages)
17 December 2013Application to strike the company off the register (3 pages)
6 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
12 October 2012Annual return made up to 14 September 2012 with a full list of shareholders
Statement of capital on 2012-10-12
  • GBP 283,058
(3 pages)
12 October 2012Annual return made up to 14 September 2012 with a full list of shareholders
Statement of capital on 2012-10-12
  • GBP 283,058
(3 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
27 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
27 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
22 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 January 2011Registered office address changed from Office 404 4Th Floor Albany House 324-326 Regent Street London W1B 3HH on 24 January 2011 (2 pages)
24 January 2011Registered office address changed from Office 404 4th Floor Albany House 324-326 Regent Street London W1B 3HH on 24 January 2011 (2 pages)
14 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
28 October 2010Registered office address changed from 10 Manchester Square London W1U 3NL on 28 October 2010 (2 pages)
28 October 2010Registered office address changed from 10 Manchester Square London W1U 3NL on 28 October 2010 (2 pages)
15 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (3 pages)
15 September 2010Director's details changed for Mukaus Andrejs on 13 September 2010 (2 pages)
15 September 2010Director's details changed for Mukaus Andrejs on 13 September 2010 (2 pages)
15 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (3 pages)
5 July 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
5 July 2010Termination of appointment of Milana Budagov as a secretary (2 pages)
5 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 July 2010Termination of appointment of Milana Budagov as a secretary (2 pages)
31 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Mukaus Andrejs on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Mukaus Andrejs on 31 March 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
20 April 2009Return made up to 12/02/09; full list of members (3 pages)
20 April 2009Return made up to 12/02/09; full list of members (3 pages)
12 December 2008Amended accounts made up to 29 February 2008 (6 pages)
12 December 2008Amended accounts made up to 29 February 2008 (6 pages)
7 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
7 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
6 August 2008Return made up to 12/02/08; full list of members (3 pages)
6 August 2008Return made up to 12/02/08; full list of members (3 pages)
11 July 2008Registered office changed on 11/07/2008 from 42 welbeck street first floor london W1G 8DU (1 page)
11 July 2008Registered office changed on 11/07/2008 from 42 welbeck street first floor london W1G 8DU (1 page)
15 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
15 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
15 March 2007Return made up to 12/02/07; full list of members (6 pages)
15 March 2007Return made up to 12/02/07; full list of members (6 pages)
30 March 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
30 March 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
30 March 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
30 March 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
29 March 2006Return made up to 12/02/06; full list of members; amend (5 pages)
29 March 2006Ad 10/02/06--------- £ si 282058@1 (2 pages)
29 March 2006Ad 10/02/06--------- £ si 282058@1 (2 pages)
29 March 2006Return made up to 12/02/06; full list of members; amend (5 pages)
17 March 2006Director's particulars changed (1 page)
17 March 2006Director's particulars changed (1 page)
14 March 2006Return made up to 12/02/06; full list of members (5 pages)
14 March 2006Return made up to 12/02/06; full list of members (5 pages)
7 March 2006Nc inc already adjusted 10/02/06 (1 page)
7 March 2006Ad 10/02/06--------- £ si 298715@1=298715 £ ic 70000/368715 (1 page)
7 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 March 2006Nc inc already adjusted 10/02/06 (1 page)
7 March 2006Ad 10/02/06--------- £ si 298715@1=298715 £ ic 70000/368715 (1 page)
26 September 2005Return made up to 12/02/05; change of members (6 pages)
26 September 2005Return made up to 12/02/05; change of members (6 pages)
25 August 2005Secretary resigned (1 page)
25 August 2005New secretary appointed (2 pages)
25 August 2005New secretary appointed (2 pages)
25 August 2005Secretary resigned (1 page)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
14 February 2005Accounts for a dormant company made up to 29 February 2004 (4 pages)
14 February 2005Accounts made up to 29 February 2004 (4 pages)
13 December 2004Delivery ext'd 3 mth 29/02/04 (2 pages)
13 December 2004Delivery ext'd 3 mth 29/02/04 (2 pages)
12 November 2004Registered office changed on 12/11/04 from: suite 22 95 wilton road london SW1V 1BZ (1 page)
12 November 2004Registered office changed on 12/11/04 from: suite 22 95 wilton road london SW1V 1BZ (1 page)
4 October 2004New director appointed (2 pages)
4 October 2004New director appointed (2 pages)
21 September 2004£ nc 1000/70000 25/08/04 (1 page)
21 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 September 2004£ nc 1000/70000 25/08/04 (1 page)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
9 March 2004Return made up to 12/02/04; full list of members (6 pages)
9 March 2004Return made up to 12/02/04; full list of members (6 pages)
12 February 2003Incorporation (11 pages)
12 February 2003Incorporation (11 pages)