Company NameG G R D Property Limited
Company StatusDissolved
Company Number04928846
CategoryPrivate Limited Company
Incorporation Date10 October 2003(20 years, 6 months ago)
Dissolution Date30 July 2013 (10 years, 9 months ago)
Previous NameKeoco 224 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Rosetta Piacquadio
Date of BirthMay 1948 (Born 76 years ago)
NationalityItalian
StatusClosed
Appointed11 January 2004(3 months after company formation)
Appointment Duration9 years, 6 months (closed 30 July 2013)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address134 Aberdeen Park
London
N5 2BA
Director NameGiovanni Picquadio
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityItalian
StatusClosed
Appointed11 January 2004(3 months after company formation)
Appointment Duration9 years, 6 months (closed 30 July 2013)
RoleCompany Director
Correspondence Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
Secretary NameMrs Rosetta Piacquadio
NationalityItalian
StatusClosed
Appointed11 January 2004(3 months after company formation)
Appointment Duration9 years, 6 months (closed 30 July 2013)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address134 Aberdeen Park
London
N5 2BA
Director NameKeoco Company Director Limited (Corporation)
StatusResigned
Appointed10 October 2003(same day as company formation)
Correspondence Address2 The Parklands
Bolton
Greater Manchester
BL6 4SE
Secretary NameKeoco Company Secretary Limited (Corporation)
StatusResigned
Appointed10 October 2003(same day as company formation)
Correspondence Address2 The Parklands
Bolton
Greater Manchester
BL6 4SE

Location

Registered AddressUnit 6 & 7 West Mews, West Road
Tottenham
London
N17 0QT
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London

Shareholders

1000 at £1Morris Mirrors LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£333,588
Current Liabilities£11,487

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
8 April 2013Application to strike the company off the register (3 pages)
8 April 2013Application to strike the company off the register (3 pages)
4 April 2013Resolutions
  • RES13 ‐ Winding up of the company 07/02/2013
(1 page)
4 April 2013Resolutions
  • RES13 ‐ Winding up of the company 07/02/2013
(1 page)
8 January 2013Director's details changed for Giovanni Picquadio on 1 January 2012 (2 pages)
8 January 2013Annual return made up to 10 October 2012 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 1,000
(5 pages)
8 January 2013Director's details changed for Giovanni Picquadio on 1 January 2012 (2 pages)
8 January 2013Director's details changed for Giovanni Picquadio on 1 January 2012 (2 pages)
8 January 2013Director's details changed for Giovanni Picquadio on 1 January 2012 (2 pages)
8 January 2013Director's details changed for Giovanni Picquadio on 1 January 2012 (2 pages)
8 January 2013Director's details changed for Giovanni Picquadio on 1 January 2012 (2 pages)
8 January 2013Annual return made up to 10 October 2012 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 1,000
(5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 February 2012Compulsory strike-off action has been discontinued (1 page)
8 February 2012Compulsory strike-off action has been discontinued (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
1 February 2012Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 February 2011Compulsory strike-off action has been discontinued (1 page)
12 February 2011Compulsory strike-off action has been discontinued (1 page)
10 February 2011Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
27 September 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
22 March 2010Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
22 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 October 2008Return made up to 10/10/08; full list of members (3 pages)
17 October 2008Return made up to 10/10/08; full list of members (3 pages)
22 July 2008Full accounts made up to 31 December 2007 (14 pages)
22 July 2008Full accounts made up to 31 December 2007 (14 pages)
29 October 2007Full accounts made up to 31 December 2006 (15 pages)
29 October 2007Full accounts made up to 31 December 2006 (15 pages)
15 October 2007Registered office changed on 15/10/07 from: unit 4 6 and 7 west mews west road tottenham london N17 0QT (1 page)
15 October 2007Return made up to 10/10/07; full list of members (2 pages)
15 October 2007Registered office changed on 15/10/07 from: unit 4 6 and 7 west mews west road tottenham london N17 0QT (1 page)
15 October 2007Return made up to 10/10/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
3 November 2006Return made up to 10/10/06; full list of members (2 pages)
3 November 2006Return made up to 10/10/06; full list of members (2 pages)
20 October 2005Return made up to 10/10/05; full list of members (2 pages)
20 October 2005Return made up to 10/10/05; full list of members (2 pages)
15 August 2005Full accounts made up to 31 December 2004 (13 pages)
15 August 2005Full accounts made up to 31 December 2004 (13 pages)
1 February 2005Ad 13/05/04--------- £ si 998@1 (2 pages)
1 February 2005Ad 13/05/04--------- £ si 998@1 (2 pages)
19 October 2004Return made up to 10/10/04; full list of members (7 pages)
19 October 2004Return made up to 10/10/04; full list of members (7 pages)
28 July 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
28 July 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
27 May 2004Particulars of mortgage/charge (6 pages)
27 May 2004Particulars of mortgage/charge (6 pages)
25 May 2004Particulars of mortgage/charge (7 pages)
25 May 2004Particulars of mortgage/charge (7 pages)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
22 January 2004Registered office changed on 22/01/04 from: 2 the parklands bolton greater manchester BL6 4SE (1 page)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
22 January 2004Registered office changed on 22/01/04 from: 2 the parklands bolton greater manchester BL6 4SE (1 page)
22 January 2004New secretary appointed;new director appointed (2 pages)
22 January 2004New secretary appointed;new director appointed (2 pages)
22 January 2004Secretary resigned (1 page)
22 January 2004Secretary resigned (1 page)
20 January 2004Company name changed keoco 224 LIMITED\certificate issued on 20/01/04 (2 pages)
20 January 2004Company name changed keoco 224 LIMITED\certificate issued on 20/01/04 (2 pages)
10 October 2003Incorporation (20 pages)
10 October 2003Incorporation (20 pages)