Company NameGrecco Security Limited
Company StatusDissolved
Company Number06611688
CategoryPrivate Limited Company
Incorporation Date4 June 2008(15 years, 11 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Director

Director NameMarco Aurelio Grecco
Date of BirthJune 1980 (Born 43 years ago)
NationalityBrazilian
StatusClosed
Appointed04 June 2008(same day as company formation)
RoleSecurity
Country of ResidenceEngland
Correspondence Address60 Ellen Wilkinson House
Bethnal Green
London
E20 0QH

Location

Registered Address5a Granville Place, High Road
London
N12 0AU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Shareholders

1 at £1Marco Aurelio Grecco
100.00%
Ordinary

Financials

Year2014
Net Worth£1,836
Current Liabilities£73

Accounts

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

Filing History

13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
19 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
20 August 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(4 pages)
20 August 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(4 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
12 September 2012Director's details changed for Marco Aurelio Grecco on 11 September 2012 (2 pages)
12 September 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
11 September 2012Registered office address changed from 460a; Flat-1 Hackney Road London E2 9EG England on 11 September 2012 (1 page)
25 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
13 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
13 August 2011Registered office address changed from 5-a Granville Place, High Road Finchley London N12 0AU on 13 August 2011 (1 page)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 October 2010Compulsory strike-off action has been discontinued (1 page)
28 October 2010Registered office address changed from No.1 Bembridge House Longshore London SE8 3AT England on 28 October 2010 (1 page)
28 October 2010Director's details changed for Marco Aurelio Grecco on 4 June 2010 (2 pages)
28 October 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
28 October 2010Register inspection address has been changed (1 page)
28 October 2010Director's details changed for Marco Aurelio Grecco on 4 June 2010 (2 pages)
28 October 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
28 February 2010Registered office address changed from 7 Rotherhithe Old Road Rotherhithe London SE16 2PP on 28 February 2010 (1 page)
9 July 2009Return made up to 04/06/09; full list of members (3 pages)
17 April 2009Registered office changed on 17/04/2009 from 27A wilber force road finsbury park london N4 2SN united kingdom (1 page)
4 June 2008Incorporation (15 pages)