Company NameGrind That Axe Limited
Company StatusDissolved
Company Number05524060
CategoryPrivate Limited Company
Incorporation Date1 August 2005(18 years, 9 months ago)
Dissolution Date21 December 2021 (2 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Derek Richard Oliver
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressC/O Cc Young & Co. 3rd Floor
5 Chancery Lane
London
WC2A 1LG
Director NameDante Bonutto
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(same day as company formation)
RoleMusic Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Harlech Gardens
Pinner
Middlesex
HA5 1JT
Secretary NameMr Derek Richard Oliver
NationalityBritish
StatusResigned
Appointed01 August 2005(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence Address4th Floor, East Wing Chancery House
53-64 Chancery Lane
London
WC2A 1QS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Cc Young & Co. 3rd Floor
5 Chancery Lane
London
WC2A 1LG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

800 at £1Derek Oliver
80.00%
Ordinary
200 at £1John Byrne
20.00%
Ordinary

Financials

Year2014
Net Worth-£3,061
Cash£576
Current Liabilities£4,337

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2021First Gazette notice for voluntary strike-off (1 page)
23 September 2021Application to strike the company off the register (3 pages)
13 September 2021Registered office address changed from 3rd Floor, 5 Chancery Lane London WC2A 1LG England to C/O Cc Young & Co. 3rd Floor 5 Chancery Lane London WC2A 1LG on 13 September 2021 (1 page)
12 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
2 August 2021Change of details for Mr Derek Richard Oliver as a person with significant control on 2 August 2021 (2 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
19 November 2020Registered office address changed from 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS England to 3rd Floor, 5 Chancery Lane London WC2A 1LG on 19 November 2020 (1 page)
24 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
14 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
7 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
9 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
21 June 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
21 June 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
16 August 2016Termination of appointment of Derek Richard Oliver as a secretary on 1 August 2016 (1 page)
16 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
16 August 2016Termination of appointment of Derek Richard Oliver as a secretary on 1 August 2016 (1 page)
16 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
30 March 2016Registered office address changed from C/O C C Young & Co 2nd Floor 13-14 Margaret Street London W1W 8RN to 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS on 30 March 2016 (1 page)
30 March 2016Registered office address changed from C/O C C Young & Co 2nd Floor 13-14 Margaret Street London W1W 8RN to 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS on 30 March 2016 (1 page)
27 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000
(3 pages)
27 August 2015Director's details changed for Derek Richard Oliver on 1 August 2015 (2 pages)
27 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000
(3 pages)
27 August 2015Director's details changed for Derek Richard Oliver on 1 August 2015 (2 pages)
27 August 2015Secretary's details changed for Derek Richard Oliver on 1 August 2015 (1 page)
27 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000
(3 pages)
27 August 2015Secretary's details changed for Derek Richard Oliver on 1 August 2015 (1 page)
27 August 2015Secretary's details changed for Derek Richard Oliver on 1 August 2015 (1 page)
27 August 2015Director's details changed for Derek Richard Oliver on 1 August 2015 (2 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
1 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
(4 pages)
1 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
(4 pages)
1 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
(4 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1,000
(4 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1,000
(4 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1,000
(4 pages)
28 June 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
28 June 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
7 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
18 July 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
18 July 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
21 October 2011Second filing of AR01 previously delivered to Companies House made up to 1 August 2010 (16 pages)
21 October 2011Second filing of AR01 previously delivered to Companies House made up to 1 August 2010 (16 pages)
21 October 2011Second filing of AR01 previously delivered to Companies House made up to 1 August 2010 (16 pages)
13 September 2011Registered office address changed from , C/O Cc Young & Co, 48 Poland Street, London, W1F 7ND on 13 September 2011 (1 page)
13 September 2011Registered office address changed from , C/O Cc Young & Co, 48 Poland Street, London, W1F 7ND on 13 September 2011 (1 page)
31 August 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
31 August 2011Termination of appointment of Dante Bonutto as a director (1 page)
31 August 2011Compulsory strike-off action has been discontinued (1 page)
31 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
31 August 2011Termination of appointment of Dante Bonutto as a director (1 page)
31 August 2011Compulsory strike-off action has been discontinued (1 page)
31 August 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
24 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21.10.2011.
(6 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21.10.2011.
(6 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21.10.2011.
(6 pages)
4 August 2010Director's details changed for Derek Richard Oliver on 1 August 2010 (2 pages)
4 August 2010Director's details changed for Dante Bonutto on 1 August 2010 (2 pages)
4 August 2010Director's details changed for Dante Bonutto on 1 August 2010 (2 pages)
4 August 2010Director's details changed for Derek Richard Oliver on 1 August 2010 (2 pages)
4 August 2010Director's details changed for Dante Bonutto on 1 August 2010 (2 pages)
4 August 2010Director's details changed for Derek Richard Oliver on 1 August 2010 (2 pages)
28 May 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
28 May 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
17 September 2009Return made up to 01/08/09; full list of members (4 pages)
17 September 2009Return made up to 01/08/09; full list of members (4 pages)
2 July 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
2 July 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
28 December 2008Registered office changed on 28/12/2008 from, suite 10, warren court euston road, london, NW1 3AA (1 page)
28 December 2008Registered office changed on 28/12/2008 from, suite 10, warren court euston road, london, NW1 3AA (1 page)
27 December 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
27 December 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
6 November 2008Return made up to 01/08/08; full list of members (4 pages)
6 November 2008Return made up to 01/08/08; full list of members (4 pages)
16 November 2007Return made up to 01/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 November 2007Return made up to 01/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 August 2007Registered office changed on 07/08/07 from: suite 5 warren court, euston road, london, NW1 3AA (1 page)
7 August 2007Registered office changed on 07/08/07 from: suite 5 warren court, euston road, london, NW1 3AA (1 page)
30 July 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
30 July 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
8 September 2006Return made up to 01/08/06; full list of members
  • 363(287) ‐ Registered office changed on 08/09/06
(7 pages)
8 September 2006Return made up to 01/08/06; full list of members
  • 363(287) ‐ Registered office changed on 08/09/06
(7 pages)
11 October 2005Ad 03/10/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 October 2005Ad 03/10/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 August 2005New director appointed (2 pages)
10 August 2005New secretary appointed;new director appointed (2 pages)
10 August 2005New secretary appointed;new director appointed (2 pages)
10 August 2005New director appointed (2 pages)
1 August 2005Incorporation (18 pages)
1 August 2005Incorporation (18 pages)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005Secretary resigned (1 page)
1 August 2005Secretary resigned (1 page)