Company NameGritty Design Limited
Company StatusDissolved
Company Number05131900
CategoryPrivate Limited Company
Incorporation Date19 May 2004(19 years, 11 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)
Previous NameJaveline Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameAyse Ozsalan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityTurkish
StatusClosed
Appointed19 May 2004(same day as company formation)
RoleSales Manager
Correspondence Address98 Olinda Road
London
N16 6TP
Secretary NameAyten Storry
NationalityBritish
StatusResigned
Appointed19 May 2004(same day as company formation)
RoleSecretary
Correspondence Address98 Olinda Road
London
N16 6TP
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed19 May 2004(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed19 May 2004(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address98 Olinda Road
London
N16 6TP
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2009Termination of appointment of Ayten Storry as a secretary (1 page)
2 November 2009Termination of appointment of Ayten Storry as a secretary (1 page)
3 July 2009Compulsory strike-off action has been discontinued (1 page)
3 July 2009Compulsory strike-off action has been discontinued (1 page)
1 July 2009Return made up to 19/05/09; full list of members (3 pages)
1 July 2009Return made up to 19/05/09; full list of members (3 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
30 May 2008Return made up to 19/05/08; full list of members (3 pages)
30 May 2008Return made up to 19/05/08; full list of members (3 pages)
16 August 2007Director's particulars changed (1 page)
16 August 2007Registered office changed on 16/08/07 from: 98 olinda road london N16 6TP (1 page)
16 August 2007Director's particulars changed (1 page)
16 August 2007Registered office changed on 16/08/07 from: 98 olinda road london N16 6TP (1 page)
11 August 2007Return made up to 19/05/07; full list of members
  • 363(287) ‐ Registered office changed on 11/08/07
(6 pages)
11 August 2007Return made up to 19/05/07; full list of members (6 pages)
16 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
16 March 2007Accounts made up to 31 May 2006 (2 pages)
20 June 2006Return made up to 19/05/06; no change of members (6 pages)
20 June 2006Return made up to 19/05/06; no change of members (6 pages)
8 March 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
8 March 2006Accounts made up to 31 May 2005 (2 pages)
29 September 2005Company name changed javeline LIMITED\certificate issued on 29/09/05 (2 pages)
29 September 2005Company name changed javeline LIMITED\certificate issued on 29/09/05 (2 pages)
18 July 2005Return made up to 19/05/05; full list of members (6 pages)
18 July 2005Return made up to 19/05/05; full list of members (6 pages)
26 May 2004New director appointed (2 pages)
26 May 2004New secretary appointed (2 pages)
26 May 2004Ad 19/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 May 2004New secretary appointed (2 pages)
26 May 2004Secretary resigned (1 page)
26 May 2004Director resigned (1 page)
26 May 2004Registered office changed on 26/05/04 from: 8/10 stamford hill london N16 6XZ (1 page)
26 May 2004Ad 19/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 May 2004New director appointed (2 pages)
26 May 2004Director resigned (1 page)
26 May 2004Registered office changed on 26/05/04 from: 8/10 stamford hill london N16 6XZ (1 page)
26 May 2004Secretary resigned (1 page)
19 May 2004Incorporation (15 pages)
19 May 2004Incorporation (15 pages)