Company NameGrammont Management Limited
Company StatusDissolved
Company Number05953787
CategoryPrivate Limited Company
Incorporation Date3 October 2006(17 years, 6 months ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Daniel Paul Uzel
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2006(same day as company formation)
RoleCorporate Banker
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadfield Court
Bushey Heath
Herts
WD23 1JB
Secretary NameMr Nicholas James Martin Uzel
NationalityBritish
StatusClosed
Appointed03 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadfield Court
Bushey Heath
Herts
WD23 1JB
Director NameMr Nicholas James Martin Uzel
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2006(1 month, 2 weeks after company formation)
Appointment Duration10 years, 3 months (closed 14 February 2017)
RoleCorporate Banker
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadfield Court
Bushey Heath
Herts
WD23 1JB
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed03 October 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

50 at £1Daniel Paul Uzel
50.00%
Ordinary
50 at £1Nicholas James Martin Uzel
50.00%
Ordinary

Financials

Year2014
Net Worth£1,737
Cash£58
Current Liabilities£6,550

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
16 November 2016Application to strike the company off the register (3 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
1 December 2015Secretary's details changed for Nicholas James Martin Uzel on 3 October 2015 (1 page)
1 December 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(5 pages)
1 December 2015Secretary's details changed for Nicholas James Martin Uzel on 3 October 2015 (1 page)
1 December 2015Director's details changed for Nicholas James Martin Uzel on 3 October 2015 (2 pages)
1 December 2015Director's details changed for Mr Daniel Paul Uzel on 3 October 2015 (2 pages)
1 December 2015Director's details changed for Nicholas James Martin Uzel on 3 October 2015 (2 pages)
1 December 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(5 pages)
1 December 2015Director's details changed for Mr Daniel Paul Uzel on 3 October 2015 (2 pages)
3 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
8 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(5 pages)
8 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(5 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
14 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
14 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
19 October 2012Registered office address changed from First Floor, Roxburghe House 273-287 Regent Street London W1B 2HA on 19 October 2012 (1 page)
19 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
5 December 2011Total exemption small company accounts made up to 31 October 2011 (6 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 October 2010 (6 pages)
5 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
17 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
7 October 2009Director's details changed for Daniel Paul Uzel on 1 October 2009 (2 pages)
7 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for Nicholas James Martin Uzel on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Nicholas James Martin Uzel on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Daniel Paul Uzel on 1 October 2009 (2 pages)
4 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
9 October 2008Return made up to 03/10/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
9 November 2007Return made up to 03/10/07; full list of members (7 pages)
8 December 2006New director appointed (2 pages)
29 November 2006Ad 17/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 November 2006Director resigned (1 page)
14 November 2006New secretary appointed (2 pages)
14 November 2006Secretary resigned (1 page)
14 November 2006New director appointed (2 pages)
3 October 2006Incorporation (17 pages)