Company NameGrand Slam Investment Limited
Company StatusDissolved
Company Number05918417
CategoryPrivate Limited Company
Incorporation Date29 August 2006(17 years, 8 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Soobaschand Seebaluck
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2015(9 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 05 January 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Cowper Street
First Floor
London
EC2A 4AP
Director NameMr Paul Newman
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed29 September 2010(4 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 10 November 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address32 Byron Hill
Harrow-On-The-Hill
Middlesex
HA2 0HY
Director NameBridgefield Nominees Limited (Corporation)
StatusResigned
Appointed29 August 2006(same day as company formation)
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
Secretary NameBridgefield Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 2006(same day as company formation)
Correspondence Address122 - 126
Tooley Street
London
SE1 2TU

Location

Registered Address26 Cowper Street
First Floor
London
EC2A 4AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Gabriel Jean
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,499,855
Cash£3,008
Current Liabilities£1,773,178

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

30 August 2017Registered office address changed from Ground Floor 64 Paul Street London EC2A 4NG England to Victoria House, Ground Floor Right 64 Paul Street London EC2A 4NG on 30 August 2017 (1 page)
30 August 2017Director's details changed for Mr Soobaschand Seebaluck on 16 August 2017 (2 pages)
30 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
30 August 2017Change of details for Mr Gabriel Jean as a person with significant control on 16 August 2017 (2 pages)
27 April 2017Micro company accounts made up to 31 August 2016 (4 pages)
1 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
16 November 2015Registered office address changed from 32 Byron Hill Harrow-on-the-Hill Middlesex HA2 0HY to Ground Floor 64 Paul Street London EC2A 4NG on 16 November 2015 (1 page)
16 November 2015Termination of appointment of Bridgefield Nominees Limited as a director on 10 November 2015 (1 page)
16 November 2015Appointment of Mr. Soobaschand Seebaluck as a director on 10 November 2015 (2 pages)
16 November 2015Termination of appointment of Bridgefield Secretaries Limited as a secretary on 10 November 2015 (1 page)
10 November 2015Termination of appointment of Paul Newman as a director on 10 November 2015 (1 page)
22 September 2015Director's details changed for Bridgefield Nominees Limited on 6 January 2015 (1 page)
22 September 2015Director's details changed for Bridgefield Nominees Limited on 6 January 2015 (1 page)
22 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 3
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
23 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 3
(4 pages)
26 May 2014Total exemption small company accounts made up to 31 August 2013 (10 pages)
4 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 3
(4 pages)
4 September 2013Secretary's details changed for Bridgefield Secretaries Limited on 23 November 2011 (2 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
5 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (10 pages)
5 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (12 pages)
29 September 2010Appointment of Mr Paul Newman as a director (2 pages)
31 August 2010Annual return made up to 29 August 2010 with a full list of shareholders (3 pages)
31 August 2010Director's details changed for Bridgefield Nominees Limited on 29 August 2010 (2 pages)
31 August 2010Secretary's details changed for Bridgefield Secretaries Limited on 29 August 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
3 September 2009Secretary's change of particulars / bridgefield secretaries LIMITED / 24/09/2008 (1 page)
3 September 2009Return made up to 29/08/09; full list of members (3 pages)
3 September 2009Director's change of particulars / bridgefield nominees LIMITED / 24/09/2008 (1 page)
3 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
23 September 2008Return made up to 29/08/08; full list of members (3 pages)
20 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
19 September 2007Return made up to 29/08/07; full list of members (2 pages)
29 August 2006Incorporation (10 pages)