Company NameGrandwood Systems Ltd
Company StatusDissolved
Company Number07519516
CategoryPrivate Limited Company
Incorporation Date7 February 2011(13 years, 2 months ago)
Dissolution Date6 October 2022 (1 year, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMrs Najwa Smaili
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityCypriot
StatusResigned
Appointed07 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressCornwall Buildings 45-51 Newhall Street
Office B3
Birmingham
B3 3QR
Director NameMr Youngsam Kim
Date of BirthMay 1970 (Born 54 years ago)
NationalitySouth Korean
StatusResigned
Appointed27 January 2014(2 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 2016)
RoleConsultant
Country of ResidenceKorea, Republic Of
Correspondence AddressSky Rex, 1 Cha 1502ho Sinsel Dong
Dongdeamun Gu
Seoul
South Korea
Secretary NameAdministrative Office Limited (Corporation)
StatusResigned
Appointed07 February 2011(same day as company formation)
Correspondence AddressCornwall Buildings 45-51 Newhall Street
Office B3
Birmingham
B3 3QR
Secretary NameB2B Company Secretary Limited (Corporation)
StatusResigned
Appointed07 January 2012(11 months after company formation)
Appointment Duration2 years (resigned 27 January 2014)
Correspondence AddressSuite 211 Cornwall Buildings 45 Newhall Street
Birmingham
B3 3QR
Director NameEurointer Ag (Corporation)
StatusResigned
Appointed27 January 2014(2 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 2016)
Correspondence AddressTrust Company Complex Ajeltake Road
Majuro
Ajeltake Island
Mh96960
Secretary NameBridgepoint Ag (Corporation)
StatusResigned
Appointed27 January 2014(2 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 2016)
Correspondence AddressTrust Company Complex Ajeltake Road
Majuro
Ajeltake Island
Mh96960

Location

Registered Address10 Fleet Place
London
EC4M 7QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1Bridgepoint Ag
100.00%
Ordinary

Financials

Year2014
Net Worth£2,567
Cash£1,000
Current Liabilities£4,963

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

7 November 2016Registered office address changed from 13 John Prince's Street 4th Floor London W1G 0JR to C/O Kpmg Llp 15 Canada Square London Greater London E14 5GL on 7 November 2016 (2 pages)
3 November 2016Appointment of a liquidator (1 page)
25 September 2016Order of court to wind up (2 pages)
2 August 2016Termination of appointment of Eurointer Ag as a director on 1 August 2016 (1 page)
2 August 2016Termination of appointment of Bridgepoint Ag as a secretary on 1 August 2016 (1 page)
2 August 2016Termination of appointment of Youngsam Kim as a director on 1 August 2016 (1 page)
17 June 2016Voluntary strike-off action has been suspended (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
26 May 2016Application to strike the company off the register (2 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
30 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
8 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 1,000
(5 pages)
8 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 1,000
(5 pages)
11 August 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
(16 pages)
11 August 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
(16 pages)
12 June 2014Amended accounts made up to 28 February 2013 (5 pages)
5 June 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
29 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 1,000
  • ANNOTATION Replaced a Replacement AR01 is registered on 11/08/2014
  • ANNOTATION Replaced a Replacement AR01 is registered on 11/08/2014
(6 pages)
29 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 1,000
  • ANNOTATION Replaced a Replacement AR01 is registered on 11/08/2014
  • ANNOTATION Replaced a Replacement AR01 is registered on 11/08/2014
(6 pages)
25 March 2014Appointment of Eurointer Ag as a director (2 pages)
25 March 2014Appointment of Mr Youngsam Kim as a director (2 pages)
25 March 2014Termination of appointment of Najwa Smaili as a director (1 page)
25 March 2014Registered office address changed from , Cornwall Buildings 45-51 Newhall Street, Office B3, Birmingham, B3 3QR, United Kingdom on 25 March 2014 (1 page)
25 March 2014Appointment of Bridgepoint Ag as a secretary (2 pages)
25 March 2014Termination of appointment of B2B Company Secretary Limited as a secretary (1 page)
7 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
22 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
3 April 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
14 February 2012Appointment of B2B Company Secretary Limited as a secretary (2 pages)
14 February 2012Termination of appointment of Administrative Office Limited as a secretary (1 page)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
7 February 2011Incorporation (11 pages)