Company NameGrass That Lasts Ltd
Company StatusDissolved
Company Number07039676
CategoryPrivate Limited Company
Incorporation Date13 October 2009(14 years, 6 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameDeborah Michelle Ellise Ingram
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2009(1 week, 2 days after company formation)
Appointment Duration12 years, 3 months (closed 15 February 2022)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address15 Accommodation Road
Golders Green
London
NW11 8EP
Director NameMr Adam Nigel Lee
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2009(1 week, 2 days after company formation)
Appointment Duration12 years, 3 months (closed 15 February 2022)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Accommodation Road
Golders Green
London
NW11 8EP
Secretary NameAdam Lee
NationalityBritish
StatusClosed
Appointed22 October 2009(1 week, 2 days after company formation)
Appointment Duration12 years, 3 months (closed 15 February 2022)
RoleCompany Director
Correspondence Address15 Accommodation Road
Golders Green
London
NW11 8EP
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Citroen Wells Devonshire House
1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1 at £1Adam Lee
100.00%
Ordinary

Financials

Year2014
Net Worth£926
Cash£3,148
Current Liabilities£2,680

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

12 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
12 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
15 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
17 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
8 January 2018Confirmation statement made on 13 October 2017 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
18 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(5 pages)
3 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(5 pages)
21 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(5 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(5 pages)
6 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 July 2013Registered office address changed from 32 Chatterton Letchworth G C Herts SG6 2JY United Kingdom on 26 July 2013 (1 page)
26 July 2013Registered office address changed from 32 Chatterton Letchworth G C Herts SG6 2JY United Kingdom on 26 July 2013 (1 page)
24 July 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
24 July 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
28 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
6 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
6 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
8 February 2012Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
23 February 2011Compulsory strike-off action has been discontinued (1 page)
23 February 2011Compulsory strike-off action has been discontinued (1 page)
22 February 2011Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
19 November 2009Appointment of Debbie Ingram as a director (3 pages)
19 November 2009Appointment of Adam Lee as a secretary (3 pages)
19 November 2009Appointment of Adam Lee as a secretary (3 pages)
19 November 2009Appointment of Debbie Ingram as a director (3 pages)
19 November 2009Appointment of Adam Nigel Lee as a director (3 pages)
19 November 2009Appointment of Adam Nigel Lee as a director (3 pages)
22 October 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
22 October 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
13 October 2009Incorporation (21 pages)
13 October 2009Incorporation (21 pages)