Company NameGrab-Bag Systems Limited
Company StatusDissolved
Company Number05075798
CategoryPrivate Limited Company
Incorporation Date17 March 2004(20 years, 1 month ago)
Dissolution Date22 December 2015 (8 years, 4 months ago)
Previous NameMedisolve Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Anthony Thomas McNally
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2005(1 year, 8 months after company formation)
Appointment Duration10 years, 1 month (closed 22 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Granville Place
High Road
North Finchley
London
N12 0AX
Secretary NameMr Anthony Thomas McNally
NationalityBritish
StatusClosed
Appointed29 July 2008(4 years, 4 months after company formation)
Appointment Duration7 years, 4 months (closed 22 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Granville Place
High Road
North Finchley
London
N12 0AX
Director NameMr John William Cogan
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address325 Addiscombe Road
Shirley Park
Croydon
Surrey
CR0 7LE
Director NameSusan Joan Lee
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Taeping Street
Clippers Quay
London
E14 9UN
Secretary NameSusan Joan Lee
NationalityBritish
StatusResigned
Appointed17 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Taeping Street
Clippers Quay
London
E14 9UN
Director NameMalcolm John McNally
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2005(1 year, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceNigeria
Correspondence Address10-14 Accommodation Road
London
NW11 8ED
Secretary NameTrevor Alfred Aldridge
NationalityBritish
StatusResigned
Appointed06 July 2006(2 years, 3 months after company formation)
Appointment Duration2 years (resigned 29 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Old Hadlow Road
Tonbridge
Kent
TN10 4EX

Location

Registered Address10-14 Accommodation Road
London
NW11 8ED
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Shareholders

25 at £1Anthony Thomas Mcnally
25.00%
Ordinary
25 at £1Malcolm John Mcnally
25.00%
Ordinary
17 at £1Robert Frederick Grantham
17.00%
Ordinary
17 at £1Susan Joan Lee
17.00%
Ordinary
16 at £1Bluewave Services LTD
16.00%
Ordinary

Financials

Year2014
Net Worth-£13,797
Current Liabilities£13,833

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
28 August 2015Application to strike the company off the register (3 pages)
4 August 2015Termination of appointment of Malcolm John Mcnally as a director on 1 April 2015 (1 page)
4 August 2015Termination of appointment of Malcolm John Mcnally as a director on 1 April 2015 (1 page)
11 May 2015Director's details changed for Malcolm John Mcnally on 31 March 2015 (2 pages)
27 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(6 pages)
27 April 2015Director's details changed for Malcolm John Mcnally on 31 March 2015 (2 pages)
24 April 2015Director's details changed for Mr Anthony Thomas Mcnally on 1 March 2015 (2 pages)
24 April 2015Director's details changed for Mr Anthony Thomas Mcnally on 1 March 2015 (2 pages)
13 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
28 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 April 2014Director's details changed for Mr Anthony Thomas Mcnally on 1 March 2014 (2 pages)
25 April 2014Director's details changed for Malcolm John Mcnally on 1 March 2014 (2 pages)
25 April 2014Director's details changed for Malcolm John Mcnally on 1 March 2014 (2 pages)
25 April 2014Secretary's details changed for Mr Anthony Thomas Mcnally on 1 March 2014 (1 page)
25 April 2014Secretary's details changed for Mr Anthony Thomas Mcnally on 1 March 2014 (1 page)
25 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(6 pages)
25 April 2014Director's details changed for Mr Anthony Thomas Mcnally on 1 March 2014 (2 pages)
4 September 2013Registered office address changed from 837a High Road North Finchley London N12 8PR United Kingdom on 4 September 2013 (1 page)
4 September 2013Registered office address changed from 837a High Road North Finchley London N12 8PR United Kingdom on 4 September 2013 (1 page)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
22 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
22 March 2013Registered office address changed from 837a High Road North Finchley London N12 9PR on 22 March 2013 (1 page)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
2 September 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
1 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (14 pages)
27 July 2010Compulsory strike-off action has been discontinued (1 page)
26 July 2010Annual return made up to 17 March 2010 with a full list of shareholders (11 pages)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
15 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 October 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
9 April 2009Return made up to 17/03/09; full list of members (5 pages)
20 February 2009Company name changed medisolve LIMITED\certificate issued on 24/02/09 (2 pages)
21 August 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
18 August 2008Secretary appointed anthony thomas mcnally (2 pages)
29 July 2008Appointment terminated director susan lee (1 page)
29 July 2008Appointment terminated secretary trevor aldridge (1 page)
30 June 2008Return made up to 17/03/08; full list of members (5 pages)
30 June 2008Appointment terminated director john cogan (1 page)
4 June 2007Return made up to 17/03/07; full list of members (3 pages)
18 April 2007Ad 02/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 February 2007Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
26 July 2006New secretary appointed (2 pages)
26 July 2006Secretary resigned (1 page)
24 April 2006Return made up to 17/03/05; full list of members; amend (7 pages)
20 April 2006Return made up to 17/03/06; full list of members (8 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
13 December 2005Registered office changed on 13/12/05 from: unit 8,, munday works 58-66 morley road tonbridge kent TN9 1RP (1 page)
13 December 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
8 June 2005Return made up to 17/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 March 2004Incorporation (17 pages)