Company NameGranita Limited
Company StatusDissolved
Company Number07516219
CategoryPrivate Limited Company
Incorporation Date3 February 2011(13 years, 2 months ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)
Previous NameBlackrock Consultancy Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Rafay Nazir Khan
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Fleetwood Road
London
NW10 1NN
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA
Director NameMs Shaima Nasim
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2020(8 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 13 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Vista Place
Coy Pond Business Park
Poole
BH12 1JY

Location

Registered Address228a High Street
Bromley
Kent
BR1 1PQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Rafay Khan
100.00%
Ordinary

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

11 September 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
19 April 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
27 August 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
16 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(3 pages)
3 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
5 March 2015Registered office address changed from 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB to 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB to 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB on 5 March 2015 (1 page)
5 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
5 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
28 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
15 May 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
15 May 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
12 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
25 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
3 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
7 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
15 February 2011Company name changed blackrock consultancy LIMITED\certificate issued on 15/02/11
  • RES15 ‐ Change company name resolution on 2011-02-15
  • NM01 ‐ Change of name by resolution
(3 pages)
14 February 2011Appointment of Mr Rafay Khan as a director (2 pages)
7 February 2011Termination of appointment of Laurence Douglas Adams as a director (1 page)
3 February 2011Incorporation (45 pages)