Company NameGradic Limited
DirectorAmaechi Graham Dikeocha
Company StatusActive
Company Number06389362
CategoryPrivate Limited Company
Incorporation Date3 October 2007(16 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameAmaechi Graham Dikeocha
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2007(same day as company formation)
RoleProcurement/Facility Management Services
Country of ResidenceEngland
Correspondence Address5a Gloucester Parade Gloucester Parade, Blackfen R
Sidcup
DA15 8PS
Secretary NamePrincewell Edwin Anyakudo
NationalityBritish
StatusResigned
Appointed03 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address12 Burchell Road
Peckham
London
SE15 2ST
Director NameMrs Adaugo Evelyn Ibe
Date of BirthNovember 1973 (Born 50 years ago)
NationalityNigerian
StatusResigned
Appointed18 February 2019(11 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 January 2020)
RoleHealth Care Professonal
Country of ResidenceEngland
Correspondence Address34 Lakeside Close
Sidcup
DA15 9PW

Contact

Websitegradic.co.uk
Email address[email protected]
Telephone020 30120371
Telephone regionLondon

Location

Registered Address80-83 Long Lane
London
EC1A 9ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1000 at £1Amaechi Graham Dikeocha
100.00%
Ordinary

Financials

Year2014
Net Worth£5,758
Current Liabilities£1,525

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return26 August 2023 (7 months, 3 weeks ago)
Next Return Due9 September 2024 (4 months, 3 weeks from now)

Filing History

18 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
28 August 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
24 September 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
21 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
16 October 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
19 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
12 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
29 August 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
6 January 2020Termination of appointment of Adaugo Evelyn Ibe as a director on 6 January 2020 (1 page)
18 September 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
10 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
20 February 2019Appointment of Mrs Adaugo Evelyn Ibe as a director on 18 February 2019 (2 pages)
31 August 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
17 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
20 June 2017Director's details changed for Amaechi Graham Dikeocha on 20 June 2017 (2 pages)
20 June 2017Director's details changed for Amaechi Graham Dikeocha on 20 June 2017 (2 pages)
26 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
26 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
6 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
14 May 2016Registered office address changed from 12 Burchell Road Peckham London SE15 2st to 80-83 Long Lane London EC1A 9ET on 14 May 2016 (1 page)
14 May 2016Registered office address changed from 12 Burchell Road Peckham London SE15 2st to 80-83 Long Lane London EC1A 9ET on 14 May 2016 (1 page)
15 March 2016Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(3 pages)
15 March 2016Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(3 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (3 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (3 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000
(3 pages)
2 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000
(3 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 August 2013Director's details changed for Amaechi Graham Dikeocha on 10 June 2013 (2 pages)
27 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1,000
(3 pages)
27 August 2013Director's details changed for Amaechi Graham Dikeocha on 10 June 2013 (2 pages)
27 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1,000
(3 pages)
23 August 2013Termination of appointment of Princewell Anyakudo as a secretary (1 page)
23 August 2013Termination of appointment of Princewell Anyakudo as a secretary (1 page)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
26 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
26 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
26 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
26 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
27 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
27 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
27 October 2010Director's details changed for Amaechi Graham Dikeocha on 27 October 2010 (2 pages)
27 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
27 October 2010Director's details changed for Amaechi Graham Dikeocha on 27 October 2010 (2 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
20 January 2010Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Amaechi Graham Dikeocha on 3 December 2009 (2 pages)
20 January 2010Secretary's details changed for Princewell Edwin Anyakudo on 3 December 2009 (1 page)
20 January 2010Secretary's details changed for Princewell Edwin Anyakudo on 3 December 2009 (1 page)
20 January 2010Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Amaechi Graham Dikeocha on 3 December 2009 (2 pages)
20 January 2010Director's details changed for Amaechi Graham Dikeocha on 3 December 2009 (2 pages)
20 January 2010Secretary's details changed for Princewell Edwin Anyakudo on 3 December 2009 (1 page)
13 January 2010Compulsory strike-off action has been discontinued (1 page)
13 January 2010Compulsory strike-off action has been discontinued (1 page)
12 January 2010Accounts for a dormant company made up to 31 December 2008 (2 pages)
12 January 2010Accounts for a dormant company made up to 31 December 2008 (2 pages)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 August 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
3 August 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
17 February 2009Return made up to 03/10/08; full list of members (3 pages)
17 February 2009Return made up to 03/10/08; full list of members (3 pages)
21 January 2009Registered office changed on 21/01/2009 from 109A monmouth road, monmouth road, london london N9 0JE (1 page)
21 January 2009Registered office changed on 21/01/2009 from 109A monmouth road, monmouth road, london london N9 0JE (1 page)
3 October 2007Incorporation (14 pages)
3 October 2007Incorporation (14 pages)