Company NameGrangemed Limited
Company StatusDissolved
Company Number06572305
CategoryPrivate Limited Company
Incorporation Date22 April 2008(16 years ago)
Dissolution Date30 September 2014 (9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameAlexander Vanovskiy
Date of BirthMarch 1956 (Born 68 years ago)
NationalityRussian
StatusClosed
Appointed05 December 2008(7 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (closed 30 September 2014)
RoleBusinessman
Country of ResidenceRussia
Correspondence AddressApt.90 6 Ukrainskiy Blvd
Moscow
Russia
Secretary NameH F Secretarial Services Limited (Corporation)
StatusClosed
Appointed05 December 2008(7 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (closed 30 September 2014)
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 April 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressPalladium House
1-4 Argyll Street
London
W1F 7LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Harwick Partners Corp.
100.00%
Ordinary

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
1 May 2013Compulsory strike-off action has been discontinued (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
29 April 2013Annual return made up to 22 April 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 1,000
(4 pages)
8 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
12 August 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
27 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
25 March 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
30 April 2010Director's details changed for Alexander Vanovskiy on 22 April 2010 (2 pages)
30 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
30 April 2010Secretary's details changed for H F Secretarial Services Limited on 22 April 2010 (2 pages)
19 October 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
21 May 2009Return made up to 22/04/09; full list of members (3 pages)
10 February 2009Ad 05/12/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
17 December 2008Secretary appointed h f secretarial services LIMITED (2 pages)
17 December 2008Director appointed alexander vanovskiy (2 pages)
17 December 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
17 December 2008Appointment terminated director company directors LIMITED (1 page)
12 December 2008Registered office changed on 12/12/2008 from 788-790 finchley road london NW11 7TJ (1 page)
22 April 2008Incorporation (16 pages)