Company NameGreat's Ltd
Company StatusDissolved
Company Number06544811
CategoryPrivate Limited Company
Incorporation Date26 March 2008(16 years, 1 month ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Shirish Tiwari
Date of BirthJune 1979 (Born 44 years ago)
NationalityIndian
StatusClosed
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 4 14 East Road
London
SW19 1UY
Secretary NameMrs Trapti Tiwari
NationalityIndian
StatusClosed
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 4 14 East Road
London
SW19 1UY

Location

Registered AddressApartment 4 14 East Road
London
SW19 1UY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London

Financials

Year2014
Turnover£40,515
Gross Profit£40,515
Net Worth£13,404
Cash£20,255
Current Liabilities£7,235

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
23 June 2010Application to strike the company off the register (2 pages)
23 June 2010Application to strike the company off the register (2 pages)
28 March 2010Director's details changed for Mr Shirish Tiwari on 16 January 2010 (2 pages)
28 March 2010Annual return made up to 26 March 2010 with a full list of shareholders
Statement of capital on 2010-03-28
  • GBP 100
(4 pages)
28 March 2010Director's details changed for Mr Shirish Tiwari on 16 January 2010 (2 pages)
28 March 2010Annual return made up to 26 March 2010 with a full list of shareholders
Statement of capital on 2010-03-28
  • GBP 100
(4 pages)
28 March 2010Secretary's details changed for Mrs Trapti Tiwari on 16 January 2010 (1 page)
28 March 2010Secretary's details changed for Mrs Trapti Tiwari on 16 January 2010 (1 page)
14 January 2010Registered office address changed from 14 Essoldo Way Edgware Middlesex HA8 5NU United Kingdom on 14 January 2010 (1 page)
14 January 2010Registered office address changed from 14 Essoldo Way Edgware Middlesex HA8 5NU United Kingdom on 14 January 2010 (1 page)
22 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
22 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
6 April 2009Return made up to 26/03/09; full list of members (3 pages)
6 April 2009Return made up to 26/03/09; full list of members (3 pages)
17 November 2008Secretary's change of particulars / trapti tiwari / 17/11/2008 (2 pages)
17 November 2008Registered office changed on 17/11/2008 from 80 rowlands close mill hill london NW7 2DN (1 page)
17 November 2008Director's change of particulars / shirish tiwari / 17/11/2008 (1 page)
17 November 2008Registered office changed on 17/11/2008 from 80 rowlands close mill hill london NW7 2DN (1 page)
17 November 2008Secretary's Change of Particulars / trapti tiwari / 17/11/2008 / Nationality was: , now: indian; Date of Birth was: , now: 25-Jun-1978; HouseName/Number was: 28, now: 14; Street was: crown heights, now: essoldo way; Area was: alencon link, now: ; Post Town was: basingstoke, now: edgware; Region was: hampshire, now: middlesex; Post Code was: RG21 7T (2 pages)
17 November 2008Director's Change of Particulars / shirish tiwari / 17/11/2008 / HouseName/Number was: 28, now: 14; Street was: crown heights, now: essoldo way; Area was: alencon link, now: ; Post Town was: basingstoke, now: edgware; Region was: hampshire, now: middlesex; Post Code was: RG21 7TY, now: HA8 5NU (1 page)
29 May 2008Registered office changed on 29/05/2008 from 80 rowlands close mill hill london NW7 2D (1 page)
29 May 2008Registered office changed on 29/05/2008 from 80 rowlands close mill hill london NW7 2D (1 page)
25 April 2008Registered office changed on 25/04/2008 from shirish tiwari 28 crown heights alencon link basingstoke hampshire RG21 7TY united kingdom (1 page)
25 April 2008Registered office changed on 25/04/2008 from shirish tiwari 28 crown heights alencon link basingstoke hampshire RG21 7TY united kingdom (1 page)
26 March 2008Incorporation (14 pages)
26 March 2008Incorporation (14 pages)