Company NameGrimsdyke Developments (2010) Limited
Company StatusDissolved
Company Number07106466
CategoryPrivate Limited Company
Incorporation Date16 December 2009(14 years, 4 months ago)
Dissolution Date1 July 2014 (9 years, 10 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 NameMr Peter Ronald Bennett
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Cassiobury Drive
Watford
Herts
WD1 3AJ
Director NameMrs Susan Fisher
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Park View
Hatch End
Pinner
Middlesex
HA4 4RA
Director NameMr Lee Martin
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Melia Close
Watford
WD25 9PH
Director NameMr Ronald Louis Preston
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodside Close
Stanmore
Middlesex
HA7 3AJ
Director NameMr Richard Justin Henley
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Highwood Grove
Mill Hill
London
NW7 3LX
Secretary NameMrs Fiona Frances Munroe
StatusClosed
Appointed08 January 2013(3 years after company formation)
Appointment Duration1 year, 5 months (closed 01 July 2014)
RoleCompany Director
Correspondence Address85 Oxhey Avenue
Watford
WD19 4HB
Director NameMr Antony William Scrutton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Barns Way
Love Lane
Kings Langley
Hertfordshire
WD4 9PW
Secretary NameMr David Wood
StatusResigned
Appointed16 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address15 Bellfield Avenue
Harrow
Middlesex
HA3 6ST

Location

Registered AddressC/O Shelley Stock Hutter Llp 1st Floor
7 - 10 Chandos Street
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

5 at £1Anthony Scrutton
16.67%
Ordinary
5 at £1Lee Martin
16.67%
Ordinary
5 at £1Peter Ronald Bennett
16.67%
Ordinary
5 at £1Richard Henley
16.67%
Ordinary
5 at £1Ronald Louis Preston
16.67%
Ordinary
5 at £1Susan Fisher
16.67%
Ordinary

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014Application to strike the company off the register (5 pages)
11 March 2014Application to strike the company off the register (5 pages)
21 August 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
21 August 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
15 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
15 January 2013Termination of appointment of Antony Scrutton as a director (1 page)
15 January 2013Termination of appointment of David Wood as a secretary (1 page)
15 January 2013Annual return made up to 16 December 2012 with a full list of shareholders
Statement of capital on 2013-01-15
  • GBP 30
(9 pages)
15 January 2013Appointment of Mrs Fiona Frances Munroe as a secretary (2 pages)
15 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
15 January 2013Annual return made up to 16 December 2012 with a full list of shareholders
Statement of capital on 2013-01-15
  • GBP 30
(9 pages)
15 January 2013Appointment of Mrs Fiona Frances Munroe as a secretary (2 pages)
15 January 2013Termination of appointment of David Wood as a secretary (1 page)
15 January 2013Termination of appointment of Antony Scrutton as a director (1 page)
11 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (10 pages)
11 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (10 pages)
24 August 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
24 August 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
11 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (10 pages)
11 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (10 pages)
1 April 2010Current accounting period extended from 31 December 2010 to 30 April 2011 (1 page)
1 April 2010Current accounting period extended from 31 December 2010 to 30 April 2011 (1 page)
16 December 2009Incorporation (34 pages)
16 December 2009Incorporation (34 pages)