Company NameGrangemere Limited
Company StatusDissolved
Company Number04789735
CategoryPrivate Limited Company
Incorporation Date6 June 2003(20 years, 10 months ago)
Dissolution Date7 May 2013 (10 years, 11 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 NameMr Anthony Richard Shilstone Marshall
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBarbadian
StatusClosed
Appointed30 April 2007(3 years, 10 months after company formation)
Appointment Duration6 years (closed 07 May 2013)
RoleAttorney At Law
Country of ResidenceBarbados
Correspondence Address10 Crane Gardens
St. Philip
Barbados
Director NameMr Stephen John Walcott
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBarbadian
StatusClosed
Appointed30 April 2007(3 years, 10 months after company formation)
Appointment Duration6 years (closed 07 May 2013)
RoleAttorney At Law
Country of ResidenceBarbados
Correspondence AddressRidgehaven House
Ridge
Christ Church
Barbados
Director NameMr Raymond Alan Brown
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2008(5 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 07 May 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8b Ennismore Gardens
London
SW7 1NL
Director NameMr Christopher Robin Langford
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2008(5 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 07 May 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Millfield Lane
St Ippollitts
Hitchin
Hertfordshire
SG4 7NH
Secretary NameM & N Secretaries Limited (Corporation)
StatusClosed
Appointed30 June 2003(3 weeks, 3 days after company formation)
Appointment Duration9 years, 10 months (closed 07 May 2013)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Director NameRaymond Alan Brown
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(3 weeks, 3 days after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 2007)
RoleSolicitor
Correspondence Address8 Queen Street
London
W1J 5PD
Director NameMr Henry Anthony Togna
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(3 weeks, 3 days after company formation)
Appointment Duration5 years, 2 months (resigned 12 September 2008)
RoleHotelier
Country of ResidenceEngland
Correspondence Address1 Shelly Court
Tite Street
London
SW3 4JB
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Location

Registered AddressEdelman House
1238 High Road
Whetstone
London
N20 0LH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

1 at £1Mr Henry Anthony Togna
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
11 January 2013Application to strike the company off the register (3 pages)
11 January 2013Application to strike the company off the register (3 pages)
7 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 1
(7 pages)
7 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 1
(7 pages)
7 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 1
(7 pages)
25 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
17 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
7 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
7 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
8 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
8 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
8 June 2009Return made up to 07/06/09; full list of members (4 pages)
8 June 2009Return made up to 07/06/09; full list of members (4 pages)
16 April 2009Accounts made up to 31 December 2008 (1 page)
16 April 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
17 October 2008Accounts made up to 31 December 2007 (1 page)
16 September 2008Director appointed christopher robin langford (2 pages)
16 September 2008Director appointed raymond alan brown (2 pages)
16 September 2008Director appointed christopher robin langford (2 pages)
16 September 2008Director appointed raymond alan brown (2 pages)
12 September 2008Appointment terminated director henry togna (1 page)
12 September 2008Appointment Terminated Director henry togna (1 page)
11 June 2008Return made up to 07/06/08; full list of members (4 pages)
11 June 2008Return made up to 07/06/08; full list of members (4 pages)
14 January 2008Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
14 January 2008Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
9 November 2007Director's particulars changed (2 pages)
9 November 2007Director's particulars changed (2 pages)
6 June 2007Return made up to 07/06/07; full list of members (3 pages)
6 June 2007Return made up to 07/06/07; full list of members (3 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007Director resigned (1 page)
22 May 2007New director appointed (2 pages)
22 May 2007Director resigned (1 page)
15 August 2006Accounts made up to 30 June 2006 (1 page)
15 August 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
7 June 2006Return made up to 06/06/06; full list of members (2 pages)
7 June 2006Return made up to 06/06/06; full list of members (2 pages)
12 July 2005Accounts made up to 30 June 2005 (1 page)
12 July 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
27 June 2005Return made up to 06/06/05; full list of members (3 pages)
27 June 2005Return made up to 06/06/05; full list of members (3 pages)
20 January 2005Accounts made up to 30 June 2004 (4 pages)
20 January 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
16 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 2004Director's particulars changed (1 page)
22 July 2004Director's particulars changed (1 page)
14 June 2004Director's particulars changed (1 page)
14 June 2004Return made up to 06/06/04; full list of members (5 pages)
14 June 2004Return made up to 06/06/04; full list of members (5 pages)
14 June 2004Director's particulars changed (1 page)
30 July 2003New director appointed (3 pages)
30 July 2003New director appointed (3 pages)
25 July 2003Director resigned (1 page)
25 July 2003New secretary appointed (2 pages)
25 July 2003Director resigned (1 page)
25 July 2003Registered office changed on 25/07/03 from: the quadrant 118 london road kingston surrey KT2 6QJ (1 page)
25 July 2003Secretary resigned (1 page)
25 July 2003New secretary appointed (2 pages)
25 July 2003Secretary resigned (1 page)
25 July 2003New director appointed (3 pages)
25 July 2003Registered office changed on 25/07/03 from: the quadrant 118 london road kingston surrey KT2 6QJ (1 page)
25 July 2003New director appointed (3 pages)
6 June 2003Incorporation (17 pages)
6 June 2003Incorporation (17 pages)