Company NameGRP Consulting Limited
Company StatusDissolved
Company Number07156710
CategoryPrivate Limited Company
Incorporation Date15 February 2010(14 years, 2 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Thomas Rainer
Date of BirthNovember 1974 (Born 49 years ago)
NationalityGerman
StatusClosed
Appointed15 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameMr Wolfgang Ulrich Fischer
StatusResigned
Appointed01 June 2010(3 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 14 June 2013)
RoleCompany Director
Correspondence Address30 Old Burlington Street
London
W1S 3NL
Secretary NameGo Ahead Service Limited (Corporation)
StatusResigned
Appointed15 February 2010(same day as company formation)
Correspondence Address69 Great Hampton Street
Birmingham
West Midlands
B18 6EW

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

1000 at £1Michael Thomas Rainer
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2019Voluntary strike-off action has been suspended (1 page)
5 November 2019First Gazette notice for voluntary strike-off (1 page)
28 October 2019Application to strike the company off the register (3 pages)
19 June 2019Registered office address changed from Srlv 89 New Bond Street London W1S 1DA United Kingdom to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
1 April 2019Change of details for Michael Thomas Rainer as a person with significant control on 1 April 2019 (2 pages)
1 April 2019Director's details changed for Mr Michael Thomas Rainer on 1 April 2019 (2 pages)
29 March 2019Director's details changed for Mr Michael Thomas Rainer on 29 March 2019 (2 pages)
4 March 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
1 March 2019Director's details changed for Mr Michael Thomas Rainer on 1 March 2019 (2 pages)
1 March 2019Change of details for Michael Thomas Rainer as a person with significant control on 6 April 2016 (2 pages)
28 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
8 May 2018Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to Srlv 89 New Bond Street London W1S 1DA on 8 May 2018 (1 page)
5 March 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
10 May 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 June 2016Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 30 June 2016 (1 page)
30 June 2016Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 30 June 2016 (1 page)
14 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(3 pages)
14 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(3 pages)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
1 April 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(3 pages)
1 April 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(3 pages)
20 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 June 2014Registered office address changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN on 13 June 2014 (1 page)
13 June 2014Registered office address changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN on 13 June 2014 (1 page)
21 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,000
(3 pages)
21 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,000
(3 pages)
20 September 2013Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL England on 20 September 2013 (1 page)
20 September 2013Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL England on 20 September 2013 (1 page)
24 June 2013Registered office address changed from Unit 7 & 8 Avenue Business Park Brockley Road Elsworth Cambridge Cambridgeshire CB23 4EY on 24 June 2013 (1 page)
24 June 2013Registered office address changed from Unit 7 & 8 Avenue Business Park Brockley Road Elsworth Cambridge Cambridgeshire CB23 4EY on 24 June 2013 (1 page)
24 June 2013Termination of appointment of Wolfgang Fischer as a secretary (1 page)
24 June 2013Termination of appointment of Wolfgang Fischer as a secretary (1 page)
24 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
15 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
15 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (3 pages)
30 June 2010Termination of appointment of Go Ahead Service Limited as a secretary (1 page)
30 June 2010Termination of appointment of Go Ahead Service Limited as a secretary (1 page)
30 June 2010Appointment of Mr Wolfgang Ulrich Fischer as a secretary (1 page)
30 June 2010Appointment of Mr Wolfgang Ulrich Fischer as a secretary (1 page)
15 June 2010Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW United Kingdom on 15 June 2010 (2 pages)
15 June 2010Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW United Kingdom on 15 June 2010 (2 pages)
23 February 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
23 February 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
15 February 2010Incorporation (30 pages)
15 February 2010Incorporation (30 pages)