Company NameGrandeal Limited
Company StatusDissolved
Company Number06699440
CategoryPrivate Limited Company
Incorporation Date16 September 2008(15 years, 6 months ago)
Dissolution Date12 September 2017 (6 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Nira Amar
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIsraeli
StatusClosed
Appointed16 September 2008(same day as company formation)
RoleBusiness Consultant
Country of ResidenceIsrael
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameLambda Directors Limited (Corporation)
StatusClosed
Appointed16 September 2008(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameWigmore Secretaries Limited (Corporation)
StatusClosed
Appointed16 September 2008(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA

Contact

Websiteintrust.co.uk
Telephone020 74672100
Telephone regionLondon

Location

Registered AddressCharles House
108-110 Finchley Road
London
NW3 5JJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Wigmore Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,288
Current Liabilities£10,288

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
3 May 2017Application to strike the company off the register (3 pages)
25 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(5 pages)
16 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(5 pages)
6 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(5 pages)
1 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2013Annual return made up to 16 September 2013 with a full list of shareholders (5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 May 2013Director's details changed for Ms Nira Amar on 29 May 2013 (2 pages)
2 November 2012Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 2 November 2012 (1 page)
2 November 2012Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 2 November 2012 (1 page)
24 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 September 2011Particulars of variation of rights attached to shares (3 pages)
19 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
17 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 November 2009Director's details changed for Ms Nira Amar on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Ms Nira Amar on 1 October 2009 (2 pages)
16 September 2009Return made up to 16/09/09; full list of members (3 pages)
19 September 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
17 September 2008Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
16 September 2008Incorporation (10 pages)