Company NameGritt Limited
Company StatusDissolved
Company Number05858991
CategoryPrivate Limited Company
Incorporation Date27 June 2006(17 years, 10 months ago)
Dissolution Date17 September 2013 (10 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Andrew David Crowther
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2006(1 day after company formation)
Appointment Duration7 years, 2 months (closed 17 September 2013)
RoleCorporate Publicity
Country of ResidenceUnited Kingdom
Correspondence Address128 Cannon Workshops
Cannon Drive
London
E14 4AS
Secretary NameAbell Morliss Nominees Limited (Corporation)
StatusClosed
Appointed27 June 2006(same day as company formation)
Correspondence Address128 Cannon Workshops 3 Cannon Drive
London
E14 4AS
Director NameMr Malcolm James Swallow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Clarendon Road
Woodford
London
E18 2AW
Director NameChui King Lau
Date of BirthNovember 1956 (Born 67 years ago)
NationalityChinese
StatusResigned
Appointed01 April 2007(9 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 28 August 2012)
RoleMerchant
Country of ResidenceHong Kong
Correspondence AddressSuite 2511 Peninsula Tower
538, Castle Peak Road
Kowloon
Hong Kong
Director NameJulius Yu Lut Wong
Date of BirthNovember 1952 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed01 April 2007(9 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 28 August 2012)
RoleMerchant
Country of ResidenceHong Kong
Correspondence AddressSuite 2511 Peninsula Tower
538, Castle Peak Road
Kowloon
Hong Kong

Location

Registered Address128 Cannon Workshops
Cannon Drive
London
E14 4AS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Andrew David Crowther
50.00%
Ordinary
25 at £1Chui King Lau
25.00%
Ordinary
25 at £1Julius Yu Lut Wong
25.00%
Ordinary

Financials

Year2014
Net Worth-£88,135
Cash£995
Current Liabilities£103,593

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
8 November 2012Voluntary strike-off action has been suspended (1 page)
8 November 2012Voluntary strike-off action has been suspended (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
17 September 2012Application to strike the company off the register (3 pages)
17 September 2012Application to strike the company off the register (3 pages)
28 August 2012Termination of appointment of Julius Yu Lut Wong as a director on 28 August 2012 (1 page)
28 August 2012Termination of appointment of Chui Lau as a director (1 page)
28 August 2012Termination of appointment of Chui King Lau as a director on 28 August 2012 (1 page)
28 August 2012Termination of appointment of Julius Wong as a director (1 page)
18 July 2012Annual return made up to 27 June 2012 with a full list of shareholders
Statement of capital on 2012-07-18
  • GBP 100
(5 pages)
18 July 2012Annual return made up to 27 June 2012 with a full list of shareholders
Statement of capital on 2012-07-18
  • GBP 100
(5 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
10 August 2010Secretary's details changed for Abell Morliss Nominees Limited on 1 October 2009 (2 pages)
10 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
10 August 2010Secretary's details changed for Abell Morliss Nominees Limited on 1 October 2009 (2 pages)
10 August 2010Secretary's details changed for Abell Morliss Nominees Limited on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Andrew David Crowther on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Chui King Lau on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Chui King Lau on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Julius Yu Lut Wong on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Andrew David Crowther on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Andrew David Crowther on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Chui King Lau on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Julius Yu Lut Wong on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Julius Yu Lut Wong on 1 October 2009 (2 pages)
12 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 September 2009Secretary's Change of Particulars / abell morliss nominees LIMITED / 14/09/2009 / HouseName/Number was: , now: 128; Street was: 167 cannon workshops 3 cannon drive, now: cannon workshops 3 cannon drive (1 page)
16 September 2009Secretary's change of particulars / abell morliss nominees LIMITED / 14/09/2009 (1 page)
15 September 2009Registered office changed on 15/09/2009 from 167 cannon workshop 3 cannon drive london E14 4AS (1 page)
15 September 2009Registered office changed on 15/09/2009 from 167 cannon workshop 3 cannon drive london E14 4AS (1 page)
2 July 2009Return made up to 27/06/09; full list of members (4 pages)
2 July 2009Return made up to 27/06/09; full list of members (4 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
8 July 2008Return made up to 27/06/08; full list of members (4 pages)
8 July 2008Return made up to 27/06/08; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
31 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 June 2007Return made up to 27/06/07; full list of members (3 pages)
29 June 2007Return made up to 27/06/07; full list of members (3 pages)
14 May 2007New director appointed (1 page)
14 May 2007New director appointed (1 page)
14 May 2007New director appointed (1 page)
14 May 2007New director appointed (1 page)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
27 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
27 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 July 2006Registered office changed on 20/07/06 from: 18 clarendon road london E18 2AW (1 page)
20 July 2006Secretary's particulars changed (1 page)
20 July 2006Secretary's particulars changed (1 page)
20 July 2006Registered office changed on 20/07/06 from: 18 clarendon road london E18 2AW (1 page)
30 June 2006New director appointed (1 page)
30 June 2006New director appointed (1 page)
27 June 2006Incorporation (8 pages)
27 June 2006Incorporation (8 pages)