Company NameGrandis Homes Limited
Company StatusDissolved
Company Number08161442
CategoryPrivate Limited Company
Incorporation Date30 July 2012(11 years, 9 months ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stephen John Charnock
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address238 Station Road
Addlestone
Surrey
KT15 2PS
Director NameMr Andrzej Henryk Kwapisz
Date of BirthJuly 1983 (Born 40 years ago)
NationalityPolish
StatusClosed
Appointed30 July 2012(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address238 Station Road
Addlestone
Surrey
KT15 2PS

Location

Registered Address238 Station Road
Addlestone
Surrey
KT15 2PS
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Andrzej Henryk Kwapisz
50.00%
Ordinary B
1 at £1Marilyn Ann Charnock
25.00%
Ordinary A
1 at £1Stephen Charnock
25.00%
Ordinary A

Financials

Year2014
Net Worth£77,614
Cash£2,029
Current Liabilities£562,125

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
9 July 2015Application to strike the company off the register (3 pages)
28 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4
(5 pages)
25 July 2014Statement of capital following an allotment of shares on 23 July 2014
  • GBP 4
(3 pages)
25 July 2014Statement of capital following an allotment of shares on 23 July 2014
  • GBP 4
(3 pages)
25 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
3 September 2012Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
10 August 2012Director's details changed for Mr Andrew Kwapisz on 6 August 2012 (3 pages)
10 August 2012Director's details changed for Mr Andrew Kwapisz on 6 August 2012 (3 pages)
30 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)