Company NameGranola Trading Limited
Company StatusDissolved
Company Number07647808
CategoryPrivate Limited Company
Incorporation Date25 May 2011(12 years, 11 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)
Previous NameFarmsecure Global Markets North Africa Limited

Business Activity

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

Directors

Director NameMs Manouella Pouri Sokratous
Date of BirthJuly 1967 (Born 56 years ago)
NationalityCypriot
StatusClosed
Appointed29 September 2011(4 months, 1 week after company formation)
Appointment Duration2 years, 11 months (closed 16 September 2014)
RoleBusiness Consultant
Country of ResidenceCyprus
Correspondence AddressSuite 123 Viglen House
Alperton Lane
Wembley
Middlesex
HA0 1HD
Director NameMr Petrus Frederick De Klerk
Date of BirthJune 1971 (Born 52 years ago)
NationalitySouth African
StatusResigned
Appointed25 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address1st Floor Oliaji
Trade Centre Victoria
Mahe
Seychelles
Director NameMr Ashraf Mahmoud Mohamed El Attal
Date of BirthApril 1963 (Born 61 years ago)
NationalityEgyptian
StatusResigned
Appointed25 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEgypt
Correspondence Address38 El Kaem Makkam Ahmed Abdel Aziz
Sidi Gaber
Alexandria
Egypt
Director NameMr Hisham Mahmoud Mohamed El Attal
Date of BirthApril 1965 (Born 59 years ago)
NationalityEgyptian
StatusResigned
Appointed25 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEgypt
Correspondence Address33 Kardahy St - Rousdy
Sidi Gaber
Alexandria
Egypt
Director NameMs Yolande Peach
Date of BirthJanuary 1977 (Born 47 years ago)
NationalitySouth African
StatusResigned
Appointed25 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address12 Starret Straat
Bethlehem
9701
Director NameMs Tersia Marcos
Date of BirthSeptember 1970 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed06 October 2011(4 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 December 2011)
RoleMarketing And Sales Director
Country of ResidenceSouth Africa
Correspondence Address5th Floor 86 Jermyn Street
London
SW1Y 6AW
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 2011(same day as company formation)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Secretary NameAshdown Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 2011(3 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 22 January 2014)
Correspondence Address5th Floor 86 Jermyn Street
London
SW1Y 6AW

Location

Registered AddressSuite 123 Viglen House
Alperton Lane
Wembley
Middlesex
HA0 1HD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
22 January 2014Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW United Kingdom on 22 January 2014 (1 page)
22 January 2014Termination of appointment of Ashdown Secretaries Limited as a secretary (1 page)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders
Statement of capital on 2013-02-21
  • GBP 2
(4 pages)
6 July 2012Accounts for a dormant company made up to 31 May 2012 (4 pages)
21 February 2012Director's details changed for Ms Manouela Socratous on 4 January 2012 (2 pages)
21 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
21 February 2012Director's details changed for Ms Manouela Socratous on 4 January 2012 (2 pages)
21 February 2012Register inspection address has been changed (1 page)
17 January 2012Termination of appointment of Tersia Marcos as a director (1 page)
4 January 2012Company name changed farmsecure global markets north africa LIMITED\certificate issued on 04/01/12
  • RES15 ‐ Change company name resolution on 2012-01-04
  • NM01 ‐ Change of name by resolution
(3 pages)
6 October 2011Termination of appointment of Hisham El Attal as a director (1 page)
6 October 2011Termination of appointment of Yolande Peach as a director (1 page)
6 October 2011Termination of appointment of Ashraf El Attal as a director (1 page)
6 October 2011Termination of appointment of Petrus De Klerk as a director (1 page)
6 October 2011Appointment of Ms Tersia Marcos as a director (2 pages)
30 September 2011Appointment of Ms Manouela Socratous as a director (2 pages)
12 September 2011Registered office address changed from the St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom on 12 September 2011 (1 page)
12 September 2011Appointment of Ashdown Secretaries Limited as a secretary (2 pages)
8 September 2011Termination of appointment of Clyde Secretaries Limited as a secretary (1 page)
19 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP United Kingdom on 19 August 2011 (1 page)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
25 May 2011Incorporation (35 pages)