Company NameShoreditch Grind Ltd
Company StatusDissolved
Company Number07821824
CategoryPrivate Limited Company
Incorporation Date25 October 2011(12 years, 5 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher James Karyotakis
Date of BirthJuly 1982 (Born 41 years ago)
NationalityGreek
StatusClosed
Appointed25 October 2011(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 5 Bath Street
London
EC1V 9DX
Director NameMr David William Abrahamovitch
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2012(1 year after company formation)
Appointment Duration6 years, 1 month (closed 18 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 New North Place
Shoreditch
London
EC2A 4JA
Director NameMr Jody McMillan
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(same day as company formation)
RoleEvents Promoter
Country of ResidenceUnited Kingdom
Correspondence AddressGlen Doll High Street
Newton Moore
Scotland

Contact

Websiteshoreditchgrind.com

Location

Registered Address8-10 New North Place
Shoreditch
London
EC2A 4JA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Christopher Karyotakis
50.00%
Ordinary
1 at £1Jody Mcmillan
50.00%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

18 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018Confirmation statement made on 25 October 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 25 October 2017 with no updates (3 pages)
7 August 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
7 August 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
21 December 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
9 August 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
9 August 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
31 May 2016Termination of appointment of Jody Mcmillan as a director on 28 April 2016 (1 page)
31 May 2016Termination of appointment of Jody Mcmillan as a director on 28 April 2016 (1 page)
16 May 2016Registered office address changed from 26a Ganton Street London W1F 7QZ to 8-10 New North Place Shoreditch London EC2A 4JA on 16 May 2016 (1 page)
16 May 2016Registered office address changed from 26a Ganton Street London W1F 7QZ to 8-10 New North Place Shoreditch London EC2A 4JA on 16 May 2016 (1 page)
23 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(5 pages)
23 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(5 pages)
30 March 2015Registered office address changed from 213 Old Street London EC1V 9NR to 26a Ganton Street London W1F 7QZ on 30 March 2015 (1 page)
30 March 2015Registered office address changed from 213 Old Street London EC1V 9NR to 26a Ganton Street London W1F 7QZ on 30 March 2015 (1 page)
30 March 2015Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(5 pages)
30 March 2015Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 October 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
26 February 2014Compulsory strike-off action has been discontinued (1 page)
26 February 2014Compulsory strike-off action has been discontinued (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
23 February 2014Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 2
(5 pages)
23 February 2014Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 2
(5 pages)
4 December 2013Director's details changed for Mr Christopher James Karyotakis on 1 October 2013 (2 pages)
4 December 2013Director's details changed for Mr Christopher James Karyotakis on 1 October 2013 (2 pages)
4 December 2013Director's details changed for Mr Christopher James Karyotakis on 1 October 2013 (2 pages)
26 November 2013Appointment of Mr David William Abrahamovitch as a director (2 pages)
26 November 2013Appointment of Mr David William Abrahamovitch as a director (2 pages)
25 November 2013Registered office address changed from C/O Charles Law Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB United Kingdom on 25 November 2013 (1 page)
25 November 2013Registered office address changed from C/O Charles Law Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB United Kingdom on 25 November 2013 (1 page)
1 November 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
1 November 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
19 December 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
25 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)