Company NameGranadilla Consulting Ltd
Company StatusDissolved
Company Number07299979
CategoryPrivate Limited Company
Incorporation Date30 June 2010(13 years, 10 months ago)
Dissolution Date26 September 2015 (8 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Marceau Jean-Baptiste Caby
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityFrench
StatusClosed
Appointed30 June 2010(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address9 Woodlands Avenue
New Malden
Surrey
KT3 3UL

Location

Registered AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Karen Teresa Caby
50.00%
Ordinary
2 at £1Marceau Jean-baptiste Caby
50.00%
Ordinary

Financials

Year2014
Turnover£193,936
Net Worth£214,320
Cash£230,449
Current Liabilities£41,567

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

26 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2015Final Gazette dissolved following liquidation (1 page)
26 June 2015Return of final meeting in a members' voluntary winding up (5 pages)
14 October 2014Registered office address changed from 9 Woodlands Avenue New Malden Surrey KT3 3UL to Mountview Court 1148 High Road Whetstone London N20 0RA on 14 October 2014 (2 pages)
9 October 2014Declaration of solvency (3 pages)
9 October 2014Appointment of a voluntary liquidator (1 page)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 4
(3 pages)
5 June 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 4
(3 pages)
5 June 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 4
(3 pages)
16 September 2013Total exemption full accounts made up to 30 June 2013 (19 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
6 March 2013Statement of capital following an allotment of shares on 1 July 2012
  • GBP 3
(3 pages)
6 March 2013Statement of capital following an allotment of shares on 1 July 2012
  • GBP 3
(3 pages)
4 March 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 July 2011Director's details changed for Mr Marceau Jean-Baptiste Caby on 10 July 2011 (2 pages)
11 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
23 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 2
(3 pages)
30 June 2010Incorporation (20 pages)