Company NameGrizzlee Solutions Limited
Company StatusDissolved
Company Number07184736
CategoryPrivate Limited Company
Incorporation Date10 March 2010(14 years, 1 month ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Hamed Olabiyi Owokoniran
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2010(same day as company formation)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address15 Lichfield Court
Claremont Road
Surbiton
KT6 4RN

Contact

Websitewww.grizzleesolutions.com/

Location

Registered Address222 Upper Richmond Road West
London
SW14 8AH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Olabiyi Hamed Owokoniran
100.00%
Ordinary

Financials

Year2014
Net Worth-£928
Cash£63
Current Liabilities£991

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2015Registered office address changed from C/O K.S. Goring & Co. 35 Coombe Road Kingston upon Thames Surrey KT2 7BA to 222 Upper Richmond Road West London SW14 8AH on 27 August 2015 (1 page)
27 August 2015Registered office address changed from C/O K.S. Goring & Co. 35 Coombe Road Kingston upon Thames Surrey KT2 7BA to 222 Upper Richmond Road West London SW14 8AH on 27 August 2015 (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
27 May 2015Application to strike the company off the register (3 pages)
27 May 2015Application to strike the company off the register (3 pages)
1 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
2 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
14 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
14 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
27 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
28 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
3 February 2011Statement of capital following an allotment of shares on 22 January 2011
  • GBP 100
(4 pages)
3 February 2011Statement of capital following an allotment of shares on 22 January 2011
  • GBP 100
(4 pages)
11 August 2010Registered office address changed from 15 Lichfield Court Claremont Road Surbiton KT6 4RN United Kingdom on 11 August 2010 (1 page)
11 August 2010Registered office address changed from 15 Lichfield Court Claremont Road Surbiton KT6 4RN United Kingdom on 11 August 2010 (1 page)
21 April 2010Director's details changed for Mr Olabiyi Hamed Owokoniran on 19 April 2010 (2 pages)
21 April 2010Director's details changed for Mr Olabiyi Hamed Owokoniran on 19 April 2010 (2 pages)
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)