Company NameGruffan Limited
Company StatusDissolved
Company Number07633211
CategoryPrivate Limited Company
Incorporation Date13 May 2011(12 years, 10 months ago)
Dissolution Date10 August 2021 (2 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Derren Nicholas Leary
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2011(same day as company formation)
RoleControl Tester
Country of ResidenceUnited Kingdom
Correspondence Address4 Strirling Court Yard Stirling Way
Borehamwood
Herts
WD6 2FX

Location

Registered Address4 Strirling Court Yard
Stirling Way
Borehamwood
Herts
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Shareholders

50 at £1Derren Nicholas Leary
50.00%
Ordinary
50 at £1Elena Alexandrova Leary
50.00%
Ordinary

Financials

Year2014
Net Worth£275
Cash£8,227
Current Liabilities£30,672

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

25 August 2020Registered office address changed from Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN United Kingdom to 4 Strirling Court Yard Stirling Way Borehamwood Herts WD6 2FX on 25 August 2020 (1 page)
13 May 2020Confirmation statement made on 13 May 2020 with updates (3 pages)
16 October 2019Change of details for Mrs Elena Alexandrova Leary as a person with significant control on 16 October 2019 (2 pages)
16 October 2019Change of details for Mr Derren Nicholas Leary as a person with significant control on 16 October 2019 (2 pages)
16 October 2019Director's details changed for Mr Derren Nicholas Leary on 16 October 2019 (2 pages)
8 October 2019Registered office address changed from 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ to Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN on 8 October 2019 (1 page)
29 July 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
15 May 2019Confirmation statement made on 13 May 2019 with updates (4 pages)
3 August 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
15 May 2018Confirmation statement made on 13 May 2018 with updates (4 pages)
9 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
22 November 2017Statement of capital following an allotment of shares on 13 May 2011
  • GBP 100
(3 pages)
22 November 2017Statement of capital following an allotment of shares on 13 May 2011
  • GBP 100
(3 pages)
15 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
9 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
9 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
9 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(3 pages)
9 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(3 pages)
23 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
10 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
10 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
7 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
7 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
4 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
4 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
29 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
29 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
16 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
9 April 2013Director's details changed for Mr Derren Nicholas Leary on 9 September 2012 (2 pages)
9 April 2013Director's details changed for Mr Derren Nicholas Leary on 9 September 2012 (2 pages)
9 April 2013Director's details changed for Mr Derren Nicholas Leary on 9 September 2012 (2 pages)
9 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
9 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
13 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
24 May 2012Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU United Kingdom on 24 May 2012 (1 page)
24 May 2012Director's details changed for Mr Derren Nicholas Leary on 26 March 2012 (2 pages)
24 May 2012Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU United Kingdom on 24 May 2012 (1 page)
24 May 2012Director's details changed for Mr Derren Nicholas Leary on 26 March 2012 (2 pages)
13 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
13 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
13 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)