Company NameGrenelle Services Limited
Company StatusDissolved
Company Number05931108
CategoryPrivate Limited Company
Incorporation Date11 September 2006(17 years, 7 months ago)
Dissolution Date30 December 2014 (9 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDavid Baden Bailey
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Herbert Road
Manor Park
London
E12 6AY
Secretary NameMichael Andrew Bailey
NationalityBritish
StatusClosed
Appointed11 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address17 Herbert Road
Manor Park
London
E12 6AY
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed11 September 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed11 September 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address9 The Shrubberies George Lane
South Woodford
London
E18 1BD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Shareholders

100 at £1David Baden Bailey
100.00%
Ordinary

Financials

Year2014
Net Worth£28,909
Cash£42,333
Current Liabilities£23,775

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
3 September 2014Application to strike the company off the register (3 pages)
3 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
1 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
26 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
9 November 2010Director's details changed for David Baden Bailey on 11 September 2010 (2 pages)
9 November 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
19 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
18 March 2010Director's details changed for David Baden Bailey on 22 September 2009 (1 page)
18 March 2010Director's details changed for David Baden Bailey on 22 March 2009 (1 page)
18 March 2010Director's details changed for David Baden Bailey on 12 September 2009 (1 page)
22 September 2009Return made up to 11/09/09; full list of members (3 pages)
10 June 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
5 February 2009Registered office changed on 05/02/2009 from 1 the shrubberies george lane london E18 1BD (1 page)
12 November 2008Return made up to 11/09/08; full list of members (3 pages)
23 June 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
4 October 2007Return made up to 11/09/07; full list of members (2 pages)
18 October 2006New director appointed (2 pages)
5 October 2006Ad 11/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 October 2006New secretary appointed (2 pages)
20 September 2006Secretary resigned (1 page)
20 September 2006Director resigned (1 page)
11 September 2006Incorporation (10 pages)