Company NameGranite Express Limited
Company StatusDissolved
Company Number05776114
CategoryPrivate Limited Company
Incorporation Date10 April 2006(17 years, 11 months ago)
Dissolution Date10 April 2019 (4 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameAgnieszka Zalecka
NationalityBritish
StatusClosed
Appointed10 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address28 Graham Road
Mitcham
Surrey
CR4 2HA
Director NameMrs Agnieszka Iwona Zalecka
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityPolish
StatusClosed
Appointed01 February 2011(4 years, 9 months after company formation)
Appointment Duration8 years, 2 months (closed 10 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSatago Cottage 360a Brighton Road
Croydon
CR2 6AL
Director NameMr Przemyslaw Zalecki
Date of BirthMarch 1976 (Born 48 years ago)
NationalityPolish
StatusResigned
Appointed10 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Graham Road
Mitcham
Surrey
CR4 2HA
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed10 April 2006(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2006(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressSatago Cottage 360a Brighton Road
Croydon
CR2 6AL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Financials

Year2011
Net Worth-£37,824
Cash£1,449
Current Liabilities£181,861

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 December 2017Liquidators' statement of receipts and payments to 19 November 2017 (15 pages)
16 January 2017Liquidators' statement of receipts and payments to 19 November 2016 (11 pages)
26 January 2016Liquidators' statement of receipts and payments to 19 November 2015 (10 pages)
26 January 2016Liquidators statement of receipts and payments to 19 November 2015 (10 pages)
2 January 2015Liquidators' statement of receipts and payments to 19 November 2014 (12 pages)
2 January 2015Liquidators statement of receipts and payments to 19 November 2014 (12 pages)
22 January 2014Liquidators' statement of receipts and payments to 19 November 2013 (11 pages)
22 January 2014Liquidators statement of receipts and payments to 19 November 2013 (11 pages)
30 November 2012Registered office address changed from 1417/1419 London Road London SW16 4AH England on 30 November 2012 (2 pages)
29 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 November 2012Statement of affairs with form 4.19 (6 pages)
29 November 2012Appointment of a voluntary liquidator (1 page)
6 July 2012Annual return made up to 10 April 2012 with a full list of shareholders
Statement of capital on 2012-07-06
  • GBP 100
(3 pages)
6 July 2012Registered office address changed from 28 Graham Road Mitcham Surrey CR4 2HA on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 28 Graham Road Mitcham Surrey CR4 2HA on 6 July 2012 (1 page)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 August 2011Compulsory strike-off action has been discontinued (1 page)
17 August 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 February 2011Termination of appointment of Przemyslaw Zalecki as a director (1 page)
2 February 2011Appointment of Mrs Agnieska Zalecka as a director (2 pages)
8 July 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
28 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
11 May 2009Return made up to 10/04/09; full list of members (3 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
17 April 2008Return made up to 10/04/08; full list of members (3 pages)
16 October 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
21 May 2007Return made up to 10/04/07; full list of members (2 pages)
18 April 2007Director's particulars changed (1 page)
18 April 2007Registered office changed on 18/04/07 from: 67 welham road london greater london SW16 6QH (1 page)
18 April 2007Secretary's particulars changed (1 page)
17 April 2007Accounting reference date extended from 30/04/07 to 31/05/07 (1 page)
5 June 2006New secretary appointed (1 page)
5 June 2006Ad 10/04/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
5 June 2006New director appointed (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Secretary resigned (1 page)
10 April 2006Incorporation (11 pages)