Company NameGrimaldi Associates Limited
Company StatusDissolved
Company Number06231375
CategoryPrivate Limited Company
Incorporation Date30 April 2007(16 years, 12 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Donald Malachy McAleenan
Date of BirthJuly 1956 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed31 August 2007(4 months after company formation)
Appointment Duration7 years, 11 months (closed 18 August 2015)
RoleAccountant
Country of ResidenceFrance
Correspondence Address483 Green Lanes
London
N13 4BS
Secretary NameCorporate Guardians Ltd. (Corporation)
StatusClosed
Appointed02 October 2008(1 year, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 18 August 2015)
Correspondence Address483 Green Lanes
London
Greater London
N13 4BS
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed30 April 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed30 April 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed31 August 2007(4 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 October 2008)
Correspondence Address5 Jupiter House
Calleva Park Aldermaston
Reading
Berkshire
RG7 8NN

Location

Registered Address483 Green Lanes
London
N13 4BS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Donald Malachy Mcaleenan
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£3
Current Liabilities£2

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
13 September 2014Compulsory strike-off action has been discontinued (1 page)
13 September 2014Compulsory strike-off action has been discontinued (1 page)
11 September 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(4 pages)
11 September 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(4 pages)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
11 June 2013Compulsory strike-off action has been discontinued (1 page)
11 June 2013Compulsory strike-off action has been discontinued (1 page)
10 June 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 1
(4 pages)
10 June 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 1
(4 pages)
10 June 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
10 June 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
29 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
29 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
28 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
3 August 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for Mr Donald Malachy Mcaleenan on 2 October 2009 (2 pages)
2 August 2010Director's details changed for Mr Donald Malachy Mcaleenan on 2 October 2009 (2 pages)
2 August 2010Secretary's details changed for Corporate Guardians Ltd. on 2 October 2009 (2 pages)
2 August 2010Director's details changed for Mr Donald Malachy Mcaleenan on 2 October 2009 (2 pages)
2 August 2010Secretary's details changed for Corporate Guardians Ltd. on 2 October 2009 (2 pages)
2 August 2010Secretary's details changed for Corporate Guardians Ltd. on 2 October 2009 (2 pages)
22 July 2010Secretary's details changed for Corporate Guardians Ltd. on 2 October 2009 (2 pages)
22 July 2010Secretary's details changed for Corporate Guardians Ltd. on 2 October 2009 (2 pages)
22 July 2010Secretary's details changed for Corporate Guardians Ltd. on 2 October 2009 (2 pages)
21 June 2010Secretary's details changed for Corporate Guardians Ltd. on 1 May 2009 (1 page)
21 June 2010Secretary's details changed for Corporate Guardians Ltd. on 1 May 2009 (1 page)
21 June 2010Secretary's details changed for Corporate Guardians Ltd. on 1 May 2009 (1 page)
21 June 2010Director's details changed for Donald Malachy Mcaleenan on 15 June 2008 (2 pages)
21 June 2010Director's details changed for Donald Malachy Mcaleenan on 15 June 2008 (2 pages)
16 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
16 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
16 November 2009Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN on 16 November 2009 (1 page)
16 November 2009Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN on 16 November 2009 (1 page)
1 September 2009Return made up to 30/04/09; full list of members (3 pages)
1 September 2009Return made up to 30/04/09; full list of members (3 pages)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
20 February 2009Secretary appointed corporate guardians LTD. (1 page)
20 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
20 February 2009Secretary appointed corporate guardians LTD. (1 page)
20 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
2 October 2008Appointment terminated secretary @ukplc client secretary LTD (1 page)
2 October 2008Appointment terminated secretary @ukplc client secretary LTD (1 page)
30 April 2008Return made up to 30/04/08; full list of members (3 pages)
30 April 2008Return made up to 30/04/08; full list of members (3 pages)
31 August 2007Registered office changed on 31/08/07 from: 20, charles harrod court 2 somerville ave barnes london SW13 8HH (1 page)
31 August 2007New director appointed (1 page)
31 August 2007New director appointed (1 page)
31 August 2007New secretary appointed (1 page)
31 August 2007New secretary appointed (1 page)
31 August 2007Registered office changed on 31/08/07 from: 20, charles harrod court 2 somerville ave barnes london SW13 8HH (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007Director resigned (1 page)
30 April 2007Incorporation (13 pages)
30 April 2007Incorporation (13 pages)