Company NameGritting Company Limited
Company StatusDissolved
Company Number06784308
CategoryPrivate Limited Company
Incorporation Date7 January 2009(15 years, 3 months ago)
Dissolution Date28 August 2018 (5 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Petrus Hendrik Liebenberg
Date of BirthSeptember 1981 (Born 42 years ago)
NationalitySouth African
StatusClosed
Appointed01 November 2009(9 months, 4 weeks after company formation)
Appointment Duration8 years, 10 months (closed 28 August 2018)
RoleOperational Manager
Country of ResidenceEngland
Correspondence Address3 566 Chiswick High Road
Chiswick Park
London
W4 5YA
Secretary NameMr Pierre Liebenberg
StatusClosed
Appointed22 February 2011(2 years, 1 month after company formation)
Appointment Duration7 years, 6 months (closed 28 August 2018)
RoleCompany Director
Correspondence Address3 566 Chiswick High Road
Chiswick Park
London
W4 5YA
Director NameMiss Angeline Mason
Date of BirthApril 1981 (Born 43 years ago)
NationalitySouth African
StatusResigned
Appointed07 January 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 2 203 Old Oak Common Lane
Acton
London
W3 7DX
Secretary NameMiss Angeline Mason
NationalitySouth African
StatusResigned
Appointed07 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 203 Old Oak Common Lane
Acton
London
W3 7DX

Location

Registered Address3 566 Chiswick High Road
Chiswick Park
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

1 at £1Petrus Hendrik Liebenberg
100.00%
Ordinary

Financials

Year2014
Net Worth£47,688
Cash£18,786
Current Liabilities£37,347

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2018Compulsory strike-off action has been suspended (1 page)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
3 May 2017Compulsory strike-off action has been discontinued (1 page)
3 May 2017Compulsory strike-off action has been discontinued (1 page)
2 May 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
5 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
6 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
6 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(3 pages)
13 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(3 pages)
13 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 October 2013Registered office address changed from C/O Gritting Company Park House 111 Uxbridge Road London W5 5TL England on 9 October 2013 (1 page)
9 October 2013Registered office address changed from C/O Gritting Company Park House 111 Uxbridge Road London W5 5TL England on 9 October 2013 (1 page)
9 October 2013Registered office address changed from C/O Gritting Company Park House 111 Uxbridge Road London W5 5TL England on 9 October 2013 (1 page)
10 May 2013Registered office address changed from Flat 2 25 Golden Manor London W7 3EE United Kingdom on 10 May 2013 (1 page)
10 May 2013Registered office address changed from Flat 2 25 Golden Manor London W7 3EE United Kingdom on 10 May 2013 (1 page)
14 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 November 2012Registered office address changed from 196a High Street Brentford Middlesex TW8 8AH United Kingdom on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 196a High Street Brentford Middlesex TW8 8AH United Kingdom on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 196a High Street Brentford Middlesex TW8 8AH United Kingdom on 5 November 2012 (1 page)
31 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 February 2011Termination of appointment of Angeline Mason as a secretary (1 page)
22 February 2011Termination of appointment of Angeline Mason as a director (1 page)
22 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
22 February 2011Termination of appointment of Angeline Mason as a secretary (1 page)
22 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
22 February 2011Appointment of Mr Pierre Liebenberg as a secretary (1 page)
22 February 2011Registered office address changed from Unit 2 203 Old Oak Common Lane Acton London W37DX on 22 February 2011 (1 page)
22 February 2011Termination of appointment of Angeline Mason as a director (1 page)
22 February 2011Registered office address changed from Unit 2 203 Old Oak Common Lane Acton London W37DX on 22 February 2011 (1 page)
22 February 2011Appointment of Mr Pierre Liebenberg as a secretary (1 page)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 February 2010Current accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
8 February 2010Current accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
5 February 2010Secretary's details changed for Angeline Mason on 1 November 2009 (1 page)
5 February 2010Director's details changed for Miss Angeline Mason on 1 November 2009 (2 pages)
5 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
5 February 2010Appointment of Mr Petrus Hendrik Liebenberg as a director (2 pages)
5 February 2010Secretary's details changed for Angeline Mason on 1 November 2009 (1 page)
5 February 2010Director's details changed for Miss Angeline Mason on 1 November 2009 (2 pages)
5 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
5 February 2010Appointment of Mr Petrus Hendrik Liebenberg as a director (2 pages)
5 February 2010Secretary's details changed for Angeline Mason on 1 November 2009 (1 page)
5 February 2010Director's details changed for Miss Angeline Mason on 1 November 2009 (2 pages)
7 January 2009Incorporation (14 pages)
7 January 2009Incorporation (14 pages)