Company NameGrenville College London Limited
Company StatusDissolved
Company Number07245603
CategoryPrivate Limited Company
Incorporation Date6 May 2010(13 years, 11 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
SIC 85422Post-graduate level higher education
SIC 85590Other education n.e.c.

Directors

Director NameMr Shrimalli Prafulcchandra
Date of BirthMay 1986 (Born 38 years ago)
NationalityIndian
StatusClosed
Appointed10 May 2014(4 years after company formation)
Appointment Duration8 months, 1 week (closed 13 January 2015)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address1st Floor Legion House 75 Lower Road
Kenley
Surrey
CR8 5NH
Director NameMr Shehzad Umar Khan
Date of BirthMay 1977 (Born 47 years ago)
NationalityPakistani
StatusResigned
Appointed06 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Lower Road
Kenley
Surrey
CR8 5ND
Director NameMr Kashif Sarwar
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Lower Road
Kenley
Surrey
CR8 5ND
Director NameMrs Fiona Barrett
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed31 July 2012(2 years, 2 months after company formation)
Appointment Duration9 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1st Floor Legion House 75 Lower Road
Kenley
Surrey
CR8 5NH
Director NameMs Sonia Mahmood
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(2 years, 2 months after company formation)
Appointment Duration9 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1st Floor Legion House 75 Lower Road
Kenley
Surrey
CR8 5NH
Director NameMr Adnan Qamer Rana
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityPakistani
StatusResigned
Appointed18 April 2013(2 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 21 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Sandyhill Road
Ilford
Essex
IG1 2ET
Director NameMr Sudhakar Thotamalla
Date of BirthJune 1981 (Born 42 years ago)
NationalityIndian
StatusResigned
Appointed16 May 2013(3 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 11 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Legion House 75 Lower Road
Kenley
Surrey
CR8 5NH
Director NameMr Suresh Paariyar
Date of BirthJuly 1985 (Born 38 years ago)
NationalityNepali
StatusResigned
Appointed18 February 2014(3 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 May 2014)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address1st Floor Legion House 75 Lower Road
Kenley
Surrey
CR8 5NH
Director NameMr Syed Sabir Ahmed
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBangladeshi
StatusResigned
Appointed08 May 2014(4 years after company formation)
Appointment Duration1 week (resigned 15 May 2014)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressFlat 49 Biscott House Devas Street
London
E3 3LZ

Location

Registered Address1st Floor Legion House
75 Lower Road
Kenley
Surrey
CR8 5NH
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Adnan Rana
100.00%
Ordinary

Financials

Year2014
Net Worth-£56,922
Cash£1,406
Current Liabilities£78,532

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
13 July 2014Appointment of Mr Shrimalli Prafulcchandra as a director on 10 May 2014 (2 pages)
13 July 2014Termination of appointment of Syed Sabir Ahmed as a director on 15 May 2014 (1 page)
13 July 2014Termination of appointment of Syed Sabir Ahmed as a director on 15 May 2014 (1 page)
13 July 2014Appointment of Mr Shrimalli Prafulcchandra as a director on 10 May 2014 (2 pages)
8 May 2014Termination of appointment of Suresh Paariyar as a director on 8 May 2014 (1 page)
8 May 2014Appointment of Mr Syed Sabir Ahmed as a director on 8 May 2014 (2 pages)
8 May 2014Termination of appointment of Suresh Paariyar as a director on 8 May 2014 (1 page)
8 May 2014Appointment of Mr Syed Sabir Ahmed as a director on 8 May 2014 (2 pages)
8 May 2014Appointment of Mr Syed Sabir Ahmed as a director on 8 May 2014 (2 pages)
8 May 2014Termination of appointment of Suresh Paariyar as a director on 8 May 2014 (1 page)
22 April 2014Appointment of Mr Suresh Paariyar as a director on 18 February 2014 (2 pages)
22 April 2014Appointment of Mr Suresh Paariyar as a director on 18 February 2014 (2 pages)
21 April 2014Termination of appointment of Adnan Qamer Rana as a director on 21 February 2014 (1 page)
21 April 2014Termination of appointment of Adnan Qamer Rana as a director on 21 February 2014 (1 page)
18 February 2014Termination of appointment of Sudhakar Thotamalla as a director on 11 November 2013 (1 page)
18 February 2014Termination of appointment of Sudhakar Thotamalla as a director on 11 November 2013 (1 page)
21 August 2013Previous accounting period shortened from 31 May 2013 to 30 April 2013 (1 page)
21 August 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
21 August 2013Previous accounting period shortened from 31 May 2013 to 30 April 2013 (1 page)
21 August 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
19 August 2013Appointment of Mr Sudhakar Thotamalla as a director on 16 May 2013 (2 pages)
19 August 2013Appointment of Mr Sudhakar Thotamalla as a director on 16 May 2013 (2 pages)
7 May 2013Termination of appointment of Shehzad Umar Khan as a director on 30 April 2013 (1 page)
7 May 2013Termination of appointment of Fiona Barrett as a director on 30 April 2013 (1 page)
7 May 2013Termination of appointment of Sonia Mahmood as a director on 30 April 2013 (1 page)
7 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-05-07
  • GBP 100
(4 pages)
7 May 2013Termination of appointment of Sonia Mahmood as a director on 30 April 2013 (1 page)
7 May 2013Termination of appointment of Fiona Barrett as a director on 30 April 2013 (1 page)
7 May 2013Termination of appointment of Shehzad Umar Khan as a director on 30 April 2013 (1 page)
7 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-05-07
  • GBP 100
(4 pages)
19 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (7 pages)
19 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (7 pages)
18 April 2013Termination of appointment of Kashif Sarwar as a director on 18 April 2013 (1 page)
18 April 2013Appointment of Mr Adnan Qamer Rana as a director on 18 April 2013 (2 pages)
18 April 2013Appointment of Mr Adnan Qamer Rana as a director on 18 April 2013 (2 pages)
18 April 2013Termination of appointment of Kashif Sarwar as a director on 18 April 2013 (1 page)
24 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
24 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
10 August 2012Director's details changed for Mr Shehzad Umar Khan on 10 August 2012 (2 pages)
10 August 2012Director's details changed for Mr Kashif Sarwar on 10 August 2012 (2 pages)
10 August 2012Director's details changed for Mr Shehzad Umar Khan on 10 August 2012 (2 pages)
10 August 2012Director's details changed for Mr Kashif Sarwar on 10 August 2012 (2 pages)
3 August 2012Appointment of Mrs Fiona Barrett as a director on 31 July 2012 (2 pages)
3 August 2012Appointment of Mrs Fiona Barrett as a director on 31 July 2012 (2 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
3 August 2012Appointment of Sonia Mahmood as a director on 31 July 2012 (2 pages)
3 August 2012Appointment of Sonia Mahmood as a director on 31 July 2012 (2 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
20 June 2012Director's details changed for Mr Kashif Sarwar on 14 June 2012 (2 pages)
20 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
20 June 2012Director's details changed for Mr Kashif Sarwar on 14 June 2012 (2 pages)
20 June 2012Director's details changed for Mr Shehzad Umar Khan on 14 June 2012 (2 pages)
20 June 2012Director's details changed for Mr Shehzad Umar Khan on 14 June 2012 (2 pages)
4 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
4 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
21 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
21 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
27 October 2010Registered office address changed from C/O Ashton Coopers & Co 12 Electric Parade Seven Kings Road Ilford Essex IG3 8BY United Kingdom on 27 October 2010 (1 page)
27 October 2010Registered office address changed from C/O Ashton Coopers & Co 12 Electric Parade Seven Kings Road Ilford Essex IG3 8BY United Kingdom on 27 October 2010 (1 page)
6 May 2010Incorporation (23 pages)
6 May 2010Incorporation (23 pages)