Company NameGrangewest Limited
Company StatusDissolved
Company Number05953911
CategoryPrivate Limited Company
Incorporation Date3 October 2006(17 years, 6 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameNina Golda Pampel
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2006(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address53 Edmunds Walk
London
N2 0HU
Director NameMr Norman Nathan Pampel
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address53 Edmunds Walk
London
N2 0HU
Director NameMr Andrew Darren Samuels
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Winifred Close
Arkley
Hertfordshire
EN5 3LR
Secretary NameNina Golda Pampel
NationalityBritish
StatusClosed
Appointed03 October 2006(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address53 Edmunds Walk
London
N2 0HU
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed03 October 2006(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2006(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered AddressHarben House, Harben Parade
Finchley Road
London
NW3 6LH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Mr Norman Nathan Pampel
50.00%
Ordinary
50 at £1Nina Golda Pampel
50.00%
Ordinary

Financials

Year2014
Net Worth£20,620
Cash£33,467
Current Liabilities£32,847

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
21 October 2016Application to strike the company off the register (3 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(6 pages)
23 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(6 pages)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(6 pages)
15 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
23 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
6 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 November 2010Director's details changed for Mr Andrew Darren Samuels on 3 October 2010 (2 pages)
12 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
12 November 2010Director's details changed for Mr Andrew Darren Samuels on 3 October 2010 (2 pages)
12 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 December 2009Director's details changed for Mr Andrew Darren Samuels on 3 October 2009 (2 pages)
1 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Mr Andrew Darren Samuels on 3 October 2009 (2 pages)
1 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Nina Golda Pampel on 3 October 2009 (2 pages)
1 December 2009Director's details changed for Mister Norman Nathan Pampel on 3 October 2009 (2 pages)
1 December 2009Director's details changed for Nina Golda Pampel on 3 October 2009 (2 pages)
1 December 2009Director's details changed for Mister Norman Nathan Pampel on 3 October 2009 (2 pages)
17 November 2008Return made up to 03/10/08; full list of members (4 pages)
17 November 2008Director's change of particulars / norman pampel / 03/10/2008 (1 page)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 April 2008Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page)
12 October 2007Return made up to 03/10/07; full list of members (3 pages)
11 October 2007Director's particulars changed (1 page)
18 December 2006Ad 09/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 November 2006Registered office changed on 28/11/06 from: 2ND floor 93A rivington street london EC2A 3AY (1 page)
27 November 2006New secretary appointed (1 page)
27 November 2006New director appointed (1 page)
27 November 2006New director appointed (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Secretary resigned (1 page)
27 November 2006New director appointed (1 page)
3 October 2006Incorporation (9 pages)