Company NameGrand Electrical Limited
Company StatusDissolved
Company Number07050117
CategoryPrivate Limited Company
Incorporation Date20 October 2009(14 years, 6 months ago)
Dissolution Date18 January 2023 (1 year, 2 months ago)
Previous NameMetrics Electronic Services Ltd

Business Activity

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

Directors

Director NameMr Billy David Drummond
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritannia House Roberts Mews
Orpington
Kent
BR6 0JP
Director NameMr David Bigsby
Date of BirthDecember 1981 (Born 42 years ago)
NationalityEnglish
StatusResigned
Appointed20 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritannia House Roberts Mews
Orpington
Kent
BR6 0JP

Contact

Websitewww.grandelectrical.co.uk
Telephone020 83333333
Telephone regionLondon

Location

Registered AddressBritannia House
Roberts Mews
Orpington
Kent
BR6 0JP
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Shareholders

1 at £1Billy David Drummond
50.00%
Ordinary
1 at £1David Bigsby
50.00%
Ordinary

Financials

Year2014
Net Worth£93,391
Cash£126,415
Current Liabilities£112,637

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

28 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
18 May 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
18 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
18 March 2016Statement of capital following an allotment of shares on 31 October 2013
  • GBP 100
(3 pages)
1 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(3 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
8 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(3 pages)
8 December 2014Director's details changed for Mr David Bigsby on 5 December 2014 (2 pages)
8 December 2014Director's details changed for Mr David Bigsby on 5 December 2014 (2 pages)
5 December 2014Director's details changed for Mr Billy David Drummond on 26 October 2014 (2 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
5 December 2013Director's details changed for Mr David Bigsby on 6 November 2013 (2 pages)
5 December 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(4 pages)
5 December 2013Director's details changed for Mr David Bigsby on 6 November 2013 (2 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
7 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
4 January 2012Director's details changed for Mr David Bigsby on 20 October 2011 (2 pages)
4 January 2012Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
5 August 2011Registered office address changed from 29 Headcorn Road Bromley Kent BR1 4SQ United Kingdom on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 29 Headcorn Road Bromley Kent BR1 4SQ United Kingdom on 5 August 2011 (1 page)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
10 November 2010Director's details changed for Mr David Bigsby on 10 November 2010 (2 pages)
10 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
26 January 2010Memorandum and Articles of Association (15 pages)
2 November 2009Company name changed metrics electronic services LTD\certificate issued on 02/11/09
  • RES15 ‐ Change company name resolution on 2009-10-20
(2 pages)
2 November 2009Change of name notice (1 page)
20 October 2009Incorporation (23 pages)