Company NameGranicus (Kent) Ltd
Company StatusDissolved
Company Number05845718
CategoryPrivate Limited Company
Incorporation Date14 June 2006(17 years, 10 months ago)
Dissolution Date25 January 2011 (13 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRoland Eric De La Harpe
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2006(same day as company formation)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address8 Giggs Hill Gardens
Thames Ditton
Surrey
KT7 0AS
Secretary NameCatherine Rose Bradley
NationalityBritish
StatusClosed
Appointed14 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address8 Giggs Hill Gardens
Thames Ditton
Surrey
KT7 0AS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address33 Foley Road, Claygate
Esher
Surrey
KT10 0LU
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
ParishClaygate
WardClaygate
Built Up AreaGreater London

Shareholders

1 at 1Roland De La Harpe
100.00%
Ordinary

Financials

Year2014
Turnover£5,307
Gross Profit£883
Net Worth-£38,753
Cash£3
Current Liabilities£39,067

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

25 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
26 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
26 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
2 July 2009Return made up to 14/06/09; full list of members (3 pages)
2 July 2009Return made up to 14/06/09; full list of members (3 pages)
22 April 2009Total exemption full accounts made up to 30 June 2008 (14 pages)
22 April 2009Total exemption full accounts made up to 30 June 2008 (14 pages)
4 August 2008Return made up to 14/06/08; full list of members (3 pages)
4 August 2008Return made up to 14/06/08; full list of members (3 pages)
4 January 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
4 January 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
13 August 2007Return made up to 14/06/07; full list of members (2 pages)
13 August 2007Return made up to 14/06/07; full list of members (2 pages)
28 June 2006Secretary resigned (1 page)
28 June 2006New secretary appointed (2 pages)
28 June 2006New secretary appointed (2 pages)
28 June 2006New director appointed (2 pages)
28 June 2006Secretary resigned (1 page)
28 June 2006New director appointed (2 pages)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
14 June 2006Incorporation (16 pages)
14 June 2006Incorporation (16 pages)