Company NameOriginal Grade Limited
Company StatusDissolved
Company Number07516678
CategoryPrivate Limited Company
Incorporation Date3 February 2011(13 years, 1 month ago)
Dissolution Date27 December 2016 (7 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr David Mark Butler
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2011(same day as company formation)
RoleClothier
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Main Road
Mappleton
Hornsea
North Humberside
HU18 1XS
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address55 Kentish Town Road
Camden Town
London
NW1 8NX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1David Mark Butler
100.00%
Ordinary

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

27 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2015Compulsory strike-off action has been suspended (1 page)
17 April 2015Compulsory strike-off action has been suspended (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
17 July 2014Compulsory strike-off action has been suspended (1 page)
17 July 2014Compulsory strike-off action has been suspended (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
12 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(3 pages)
12 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(3 pages)
12 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(3 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
22 June 2012Current accounting period extended from 28 February 2013 to 31 May 2013 (1 page)
22 June 2012Current accounting period extended from 28 February 2013 to 31 May 2013 (1 page)
5 March 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
5 March 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
14 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
20 July 2011Appointment of Mr David Mark Butler as a director (2 pages)
20 July 2011Appointment of Mr David Mark Butler as a director (2 pages)
3 February 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
3 February 2011Incorporation (20 pages)
3 February 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
3 February 2011Incorporation (20 pages)