Company NameGrant Industries Limited
Company StatusDissolved
Company Number06677006
CategoryPrivate Limited Company
Incorporation Date19 August 2008(15 years, 8 months ago)
Dissolution Date25 September 2018 (5 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Charles J Granatell
Date of BirthMay 1985 (Born 38 years ago)
NationalityAmerican
StatusClosed
Appointed19 August 2008(same day as company formation)
RoleExecutive Director
Country of ResidenceUnited States
Correspondence Address125 Main Avenue
Elmwood Park
New Jersey Nj07407
United States
Director NameMr Michael Granatell
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed19 August 2008(same day as company formation)
RoleExecutive Director
Country of ResidenceUnited States
Correspondence Address1721 Union Valley Road
West Milford
New Jersey Nj07480
United States
Director NameMr David J Granatell
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed19 August 2008(same day as company formation)
RoleExecutive Director
Country of ResidenceUnited States
Correspondence Address125 Main Avenue
Elmwood Park
New Jersey Nj 07407
United States
Director NameMr Paul Granatell
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed19 August 2008(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited States
Correspondence Address102 Greenfield Hill
Franklin Lakes
New Jersey
Nj 07417
United States

Contact

Websitegrantinc.com
Email address[email protected]

Location

Registered AddressSaffery Champness 71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London

Shareholders

1 at £1Grant Industries Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£9,128
Cash£363
Current Liabilities£30,997

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
5 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
22 August 2016Confirmation statement made on 19 August 2016 with updates (9 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
29 February 2016Registered office address changed from C/O Morgan Lewis Condor House 5-10 st Paul's Churchyard London EC4M 8AL to Saffery Champness 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (2 pages)
7 September 2015Director's details changed for Mr. Michael Granatell on 4 September 2015 (2 pages)
7 September 2015Director's details changed for Mr. Charles J Granatell on 4 September 2015 (2 pages)
7 September 2015Director's details changed for Mr. David J Granatell on 4 September 2015 (2 pages)
7 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(6 pages)
7 September 2015Director's details changed for Mr. Michael Granatell on 4 September 2015 (2 pages)
7 September 2015Director's details changed for Mr. David J Granatell on 4 September 2015 (2 pages)
7 September 2015Director's details changed for Mr. Paul Granatell on 4 September 2015 (2 pages)
7 September 2015Director's details changed for Mr. Paul Granatell on 4 September 2015 (2 pages)
7 September 2015Director's details changed for Mr. Charles J Granatell on 4 September 2015 (2 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 February 2015Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(14 pages)
2 February 2015Director's details changed for Mr. David J Granatell on 1 January 2014 (4 pages)
2 February 2015Director's details changed for Mr. David J Granatell on 1 January 2014 (4 pages)
21 January 2015Director's details changed for Mr. Paul Granatell on 1 January 2014 (4 pages)
21 January 2015Director's details changed for Mr. Paul Granatell on 1 January 2014 (4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(16 pages)
23 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 September 2012Annual return made up to 19 August 2012 (16 pages)
9 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (16 pages)
8 September 2011Second filing of AR01 previously delivered to Companies House made up to 19 August 2010 (18 pages)
13 December 2010Director's details changed for Mr. Michael Granatell on 1 January 2010 (3 pages)
13 December 2010Director's details changed for Mr. Charles J Granatell on 1 January 2010 (3 pages)
13 December 2010Director's details changed for Mr. Charles J Granatell on 1 January 2010 (3 pages)
13 December 2010Director's details changed for Mr. Michael Granatell on 1 January 2010 (3 pages)
13 December 2010Annual return made up to 19 August 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/09/2011
(17 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 February 2010Accounts for a dormant company made up to 31 December 2008 (3 pages)
12 January 2010Annual return made up to 19 August 2009 with a full list of shareholders (10 pages)
24 September 2008Resolutions
  • RES13 ‐ Company business 19/08/2008
(2 pages)
24 September 2008Accounting reference date shortened from 31/08/2009 to 31/12/2008 (1 page)
19 August 2008Incorporation (16 pages)