Company NameGrumpyoldfriends.com Limited
Company StatusDissolved
Company Number06640916
CategoryPrivate Limited Company
Incorporation Date8 July 2008(15 years, 8 months ago)
Dissolution Date12 January 2016 (8 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael Samuel Rosenberg
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kentish Lane
Brookmans Park
Hatfield
Hertfordshire
AL9 6NG
Director NameMr Daniel Robert Rubin
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat G Upper Feilde
71 Park Street
London
W1K 7HN
Secretary NameMr Michael Samuel Rosenberg
NationalityBritish
StatusClosed
Appointed08 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kentish Lane
Brookmans Park
Hatfield
Hertfordshire
AL9 6NG
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed08 July 2008(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered Address29/30 Fitzroy Square
London
W1T 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Daniel Robert Rubin
50.00%
Ordinary
1 at £1Michael Samuel Rosenberg
50.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
16 October 2015Application to strike the company off the register (3 pages)
26 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
22 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(5 pages)
22 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(5 pages)
22 January 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
1 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
16 January 2013Accounts for a dormant company made up to 31 July 2012 (1 page)
18 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
23 December 2011Accounts for a dormant company made up to 31 July 2011 (1 page)
28 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
18 October 2010Accounts for a dormant company made up to 31 July 2010 (1 page)
23 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
9 September 2009Accounts for a dormant company made up to 31 July 2009 (1 page)
29 July 2009Return made up to 08/07/09; full list of members (4 pages)
18 August 2008Director and secretary appointed michael samuel rosenberg (3 pages)
18 August 2008Director appointed daniel robert rubin (3 pages)
18 August 2008Appointment terminated director chalfen nominees LIMITED (1 page)
18 August 2008Memorandum and Articles of Association (5 pages)
18 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 August 2008Ad 08/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
8 July 2008Incorporation (9 pages)