Company NameGrand Consulting Limited
Company StatusDissolved
Company Number06299677
CategoryPrivate Limited Company
Incorporation Date3 July 2007(16 years, 10 months ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Shane Michael Murray
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2007(same day as company formation)
RoleMusic Consultant
Country of ResidenceUnited Kingdom
Correspondence Address41 Leigh Gardens
London
NW10 5HN
Secretary NameMatthew Murray
NationalityBritish
StatusClosed
Appointed03 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address27 Deanfield
Bangor
BT19 6NX
Northern Ireland
Director NameMs Emely Catherina Skjelbred
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityNorwegian
StatusClosed
Appointed01 January 2013(5 years, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 25 September 2018)
RoleStylist And Administrator
Country of ResidenceUnited Kingdom
Correspondence Address41 Leigh Gardens
London
NW10 5HN

Contact

Websitewww.grandconsultant.com

Location

Registered Address41 Leigh Gardens
London
NW10 5HN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London

Shareholders

4 at £1Emely Skjelbred
66.67%
Ordinary
2 at £1Shane Murray
33.33%
Ordinary

Financials

Year2014
Net Worth£93
Cash£19,133
Current Liabilities£29,723

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

8 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 October 2015Registered office address changed from 96a Chevening Road London NW6 6DY to 41 Leigh Gardens London NW10 5HN on 26 October 2015 (1 page)
5 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 6
(4 pages)
5 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 6
(4 pages)
29 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 6
(4 pages)
29 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 6
(4 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-21
(4 pages)
21 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-21
(4 pages)
27 February 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 6
(3 pages)
27 February 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 6
(3 pages)
28 January 2013Appointment of Ms Emely Catherina Skjelbred as a director (2 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 August 2012Director's details changed for Mr Shane Michael Murray on 1 November 2011 (2 pages)
16 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
16 August 2012Director's details changed for Mr Shane Michael Murray on 1 November 2011 (2 pages)
16 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
21 November 2011Registered office address changed from 249 Portnall Road 1St Floor London W9 3BL on 21 November 2011 (1 page)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
21 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
23 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
23 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
25 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
13 August 2009Return made up to 03/07/09; full list of members (3 pages)
3 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
15 September 2008Return made up to 03/07/08; full list of members (3 pages)
10 April 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
3 July 2007Incorporation (13 pages)