Company NameGran's Wonderful Shed Limited
Company StatusDissolved
Company Number07865257
CategoryPrivate Limited Company
Incorporation Date30 November 2011(12 years, 4 months ago)
Dissolution Date5 July 2017 (6 years, 9 months ago)
Previous NameStarpay Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Josh Widdicombe
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2011(same day as company formation)
RoleEntertainer
Country of ResidenceUnited Kingdom
Correspondence Address14 Wimbolt Street
London
E2 7BX
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA

Location

Registered AddressGallaghers PO Box 698
2nd Floor Titchfield House
69-85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

100 at £1Josh Widdicombe
100.00%
Ordinary

Financials

Year2014
Net Worth£564,519
Cash£260,748
Current Liabilities£110,848

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

5 July 2017Final Gazette dissolved following liquidation (1 page)
5 April 2017Return of final meeting in a members' voluntary winding up (11 pages)
15 April 2016Registered office address changed from Foresters Hall 25-27 Westow Street London SE19 3RY to Gallaghers PO Box 698 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR on 15 April 2016 (2 pages)
9 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-30
(1 page)
9 April 2016Declaration of solvency (3 pages)
9 April 2016Appointment of a voluntary liquidator (2 pages)
22 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
30 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
26 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(3 pages)
26 January 2015Director's details changed for Mr Josh Widdicombe on 1 August 2014 (2 pages)
26 January 2015Director's details changed for Mr Josh Widdicombe on 1 August 2014 (2 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
28 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(3 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
15 January 2013Statement of capital following an allotment of shares on 16 January 2012
  • GBP 100
(3 pages)
14 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
1 February 2012Appointment of Mr Josh Widdicombe as a director (2 pages)
1 February 2012Company name changed starpay LIMITED\certificate issued on 01/02/12
  • RES15 ‐ Change company name resolution on 2012-01-20
  • NM01 ‐ Change of name by resolution
(3 pages)
19 January 2012Registered office address changed from 44a the Green Warlingham Surrey CR6 9NA United Kingdom on 19 January 2012 (1 page)
19 January 2012Termination of appointment of Laurence Adams as a director (1 page)
30 November 2011Incorporation (44 pages)