Company NameGrindelwald Consulting Limited
Company StatusDissolved
Company Number05400414
CategoryPrivate Limited Company
Incorporation Date21 March 2005(19 years, 1 month ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Ian John Raybould
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2005(same day as company formation)
RoleConsultant And Engineer
Country of ResidenceEngland
Correspondence Address113 Royal Worcester Crescent
Bromsgrove
Worcestershire
B60 2TN
Secretary NameStreatham Secretarial Limited (Corporation)
StatusClosed
Appointed21 March 2005(same day as company formation)
Correspondence AddressForesters Hall 25-27 Westow Street
Upper Norwood
London
SE19 3RY
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed21 March 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed21 March 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressForesters Hall
25-27 Westow Street
London
SE19 3RY
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Ian John Raybould
100.00%
Ordinary

Financials

Year2014
Net Worth£102,852
Cash£182,418
Current Liabilities£87,059

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
22 October 2012Application to strike the company off the register (3 pages)
22 October 2012Application to strike the company off the register (3 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 April 2012Annual return made up to 21 March 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 100
(4 pages)
2 April 2012Annual return made up to 21 March 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 100
(4 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Ian John Raybould on 22 March 2010 (2 pages)
1 April 2010Secretary's details changed for Streatham Secretarial Limited on 22 March 2010 (2 pages)
1 April 2010Director's details changed for Ian John Raybould on 22 March 2010 (2 pages)
1 April 2010Secretary's details changed for Streatham Secretarial Limited on 22 March 2010 (2 pages)
19 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 April 2009Return made up to 21/03/09; full list of members (3 pages)
23 April 2009Return made up to 21/03/09; full list of members (3 pages)
7 April 2009Registered office changed on 07/04/2009 from 113 royal worcester crescent the oakalls bromsgrove worcestershire B60 2TN (2 pages)
7 April 2009Registered office changed on 07/04/2009 from 113 royal worcester crescent the oakalls bromsgrove worcestershire B60 2TN (2 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 June 2008Return made up to 21/03/08; full list of members (3 pages)
13 June 2008Return made up to 21/03/08; full list of members (3 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 April 2007Return made up to 21/03/07; full list of members (2 pages)
18 April 2007Return made up to 21/03/07; full list of members (2 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 May 2006Return made up to 21/03/06; full list of members (6 pages)
2 May 2006Return made up to 21/03/06; full list of members (6 pages)
27 October 2005New secretary appointed (2 pages)
27 October 2005New secretary appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
28 April 2005Ad 01/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 April 2005Registered office changed on 28/04/05 from: 67 westow street upper norwood london SE19 3HF (1 page)
28 April 2005Ad 01/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 April 2005Registered office changed on 28/04/05 from: 67 westow street upper norwood london SE19 3HF (1 page)
29 March 2005Director resigned (1 page)
29 March 2005Secretary resigned (1 page)
29 March 2005Secretary resigned (1 page)
29 March 2005Director resigned (1 page)
21 March 2005Incorporation (12 pages)
21 March 2005Incorporation (12 pages)