Company NameGrano Limited
Company StatusDissolved
Company Number05074257
CategoryPrivate Limited Company
Incorporation Date16 March 2004(20 years, 1 month ago)
Dissolution Date24 December 2015 (8 years, 4 months ago)
Previous NameBang & Olufsen (St. Albans) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameAntonio Grano
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2004(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Vivian Avenue
Hendon Central
London
NW4 3XP
Director NameMrs Larissa Jane Grano
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressIveco House
Station Road
Watford
Herts
WD17 1DL
Secretary NameMrs Larissa Jane Grano
NationalityBritish
StatusResigned
Appointed20 February 2006(1 year, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 24 May 2013)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressIveco House
Station Road
Watford
Herts
WD17 1DL
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameAlb Secretarial Limited (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence AddressAlb House
4 Brighton Road
Horsham
West Sussex
RH13 5BA
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered Address46 Vivian Avenue
Hendon Central
London
NW4 3XP
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Shareholders

1 at £1Mr Antonio Grano
50.00%
Ordinary
1 at £1Mrs Larissa Jane Grano
50.00%
Ordinary

Financials

Year2014
Net Worth-£154,642
Cash£19,575
Current Liabilities£430,489

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 December 2015Final Gazette dissolved following liquidation (1 page)
24 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
9 September 2014Liquidators statement of receipts and payments to 14 July 2014 (11 pages)
9 September 2014Liquidators' statement of receipts and payments to 14 July 2014 (11 pages)
22 July 2013Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL on 22 July 2013 (2 pages)
19 July 2013Appointment of a voluntary liquidator (1 page)
19 July 2013Statement of affairs with form 4.19 (4 pages)
19 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 June 2013Termination of appointment of Larissa Grano as a secretary (1 page)
24 May 2013Termination of appointment of Larissa Grano as a director (1 page)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 April 2012Annual return made up to 16 March 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 2
(3 pages)
17 August 2011Compulsory strike-off action has been discontinued (1 page)
16 August 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
11 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
23 December 2010Previous accounting period extended from 31 March 2010 to 31 July 2010 (1 page)
17 May 2010Director's details changed for Larissa Jane Grano on 1 March 2010 (2 pages)
17 May 2010Secretary's details changed for Larissa Jane Grano on 1 March 2010 (1 page)
17 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Antonio Grano on 1 March 2010 (2 pages)
17 May 2010Secretary's details changed for Larissa Jane Grano on 1 March 2010 (1 page)
17 May 2010Director's details changed for Larissa Jane Grano on 1 March 2010 (2 pages)
17 May 2010Director's details changed for Antonio Grano on 1 March 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 April 2009Return made up to 16/03/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 October 2008Return made up to 16/03/08; no change of members (3 pages)
29 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 May 2007Return made up to 16/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 September 2006Return made up to 16/03/06; full list of members (7 pages)
1 August 2006Registered office changed on 01/08/06 from: 4 brighton road horsham west sussex RH13 5BA (1 page)
22 June 2006Secretary resigned (1 page)
22 June 2006Director's particulars changed (1 page)
22 June 2006New secretary appointed (2 pages)
24 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 March 2005Return made up to 16/03/05; full list of members (3 pages)
12 March 2005Particulars of mortgage/charge (3 pages)
22 September 2004New secretary appointed (1 page)
22 September 2004Registered office changed on 22/09/04 from: btc house, chapel hill longridge preston lancs PR3 2JY (1 page)
22 September 2004New director appointed (1 page)
22 September 2004New director appointed (1 page)
27 May 2004Ad 21/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 May 2004Company name changed bang & olufsen (st. Albans) limi ted\certificate issued on 21/05/04 (2 pages)
23 March 2004Secretary resigned (1 page)
23 March 2004Director resigned (1 page)
16 March 2004Incorporation (12 pages)