Company NameGrantbridge Limited
Company StatusDissolved
Company Number07365972
CategoryPrivate Limited Company
Incorporation Date6 September 2010(13 years, 8 months ago)
Dissolution Date6 April 2020 (4 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMrs Yuksel Gilgil
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityTurkish
StatusClosed
Appointed09 March 2016(5 years, 6 months after company formation)
Appointment Duration4 years (closed 06 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Brockley Rise
London
SE23 1JG
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Memik Sanci
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(2 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 12 May 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address57 Brockley Rise
London
SE23 1JG
Director NameMr Hilmi Gilgil
Date of BirthDecember 1986 (Born 37 years ago)
NationalityTurkish
StatusResigned
Appointed12 May 2011(8 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 09 March 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address57 Brockley Rise
London
SE23 1JG

Location

Registered Address57 Brockley Rise
London
SE23 1JG
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardCrofton Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Hilmi Gilgil
100.00%
Ordinary

Financials

Year2014
Net Worth£556
Cash£6,782

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 November 2017Compulsory strike-off action has been suspended (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
15 March 2016Appointment of Mrs Yuksel Gilgil as a director on 9 March 2016 (2 pages)
15 March 2016Termination of appointment of Hilmi Gilgil as a director on 9 March 2016 (1 page)
22 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(3 pages)
22 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(3 pages)
10 September 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
10 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(3 pages)
10 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(3 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
1 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
1 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
15 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
28 May 2012Accounts for a dormant company made up to 31 October 2010 (2 pages)
28 May 2012Current accounting period shortened from 30 September 2011 to 31 October 2010 (1 page)
17 October 2011Director's details changed for Mr Hilmi Gilgil on 31 August 2011 (2 pages)
17 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
12 May 2011Termination of appointment of Memik Sanci as a director (1 page)
12 May 2011Appointment of Mr Hilmi Gilgil as a director (2 pages)
30 November 2010Registered office address changed from 47 - 49 Green Lane, Northwood, Middlesex HA6 3AE United Kingdom on 30 November 2010 (1 page)
30 November 2010Appointment of Mr Memik Sanci as a director (2 pages)
18 November 2010Termination of appointment of Ela Shah as a director (1 page)
6 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)