Company NameGranitte Investments (UK) Limited
Company StatusDissolved
Company Number08161940
CategoryPrivate Limited Company
Incorporation Date30 July 2012(11 years, 9 months ago)
Dissolution Date10 May 2022 (1 year, 11 months ago)
Previous NameGranitte Investment (UK) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr John Edward Porter
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2020(7 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 10 May 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressC/O Sobell Rhodes Llp The Kinetic Centre
Theobald Street
Elstree, Borehamwood
Hertfordshire
WD6 4PJ
Director NameBahira Corp (Corporation)
StatusClosed
Appointed04 February 2013(6 months, 1 week after company formation)
Appointment Duration9 years, 3 months (closed 10 May 2022)
Correspondence Address171 Main Street
Road Town
1110
Virgin Islands, British
Director NameTzu-Wei Lee
Date of BirthDecember 1952 (Born 71 years ago)
NationalityRepublic Of China
StatusResigned
Appointed30 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceTaiwan, Republic Of China
Correspondence AddressMonument House 1st Floor
215 Marsh Road
Pinner
Middx
HA5 5NE
Director NameYi-Chien Hung
Date of BirthAugust 1952 (Born 71 years ago)
NationalityChinese
StatusResigned
Appointed30 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceTaiwan
Correspondence AddressGround Floor Unit 501 Centennial Park
Centennial Avenue
Elstree, Borehamwood
Hertfordshire
WD6 3FG
Director NameYing-Chou Yang
Date of BirthJune 1955 (Born 68 years ago)
NationalityTaiwanese
StatusResigned
Appointed12 February 2019(6 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceTaiwan
Correspondence AddressGround Floor, Unit 501 Centennial Park,Centennial
Elstree
Borehamwood
Herts
WD6 3FG
Director NameKayvan Corp. (Corporation)
StatusResigned
Appointed30 July 2012(same day as company formation)
Correspondence AddressWalkers Chambers 171 Main Street, Road Town
Tortola
Vg1110

Location

Registered AddressC/O Sobell Rhodes Llp The Kinetic Centre
Theobald Street
Elstree, Borehamwood
Hertfordshire
WD6 4PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London

Shareholders

2 at £1New Continental Corp.
100.00%
Ordinary

Financials

Year2014
Net Worth£108,825,227
Cash£39,887

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

10 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2022First Gazette notice for voluntary strike-off (1 page)
15 February 2022Application to strike the company off the register (1 page)
29 October 2021Solvency Statement dated 20/10/21 (2 pages)
29 October 2021Statement by Directors (2 pages)
29 October 2021Statement of capital on 29 October 2021
  • USD 3.14
(3 pages)
29 October 2021Resolutions
  • RES13 ‐ Reduction of share premuim account 20/10/2021
(3 pages)
24 September 2021Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page)
15 June 2021Confirmation statement made on 14 June 2021 with updates (5 pages)
29 January 2021Director's details changed for Mr John Edward Porter on 29 January 2021 (2 pages)
29 January 2021Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 29 January 2021 (1 page)
31 December 2020Full accounts made up to 31 December 2019 (17 pages)
10 September 2020Director's details changed for Mr John Edward Porter on 10 September 2020 (2 pages)
15 June 2020Confirmation statement made on 14 June 2020 with updates (5 pages)
22 April 2020Director's details changed for Mr John Edward Porter on 22 April 2020 (2 pages)
27 March 2020Appointment of Mr John Edward Porter as a director on 13 March 2020 (2 pages)
13 August 2019Group of companies' accounts made up to 31 December 2018 (55 pages)
8 August 2019Termination of appointment of Ying-Chou Yang as a director on 31 July 2019 (1 page)
26 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
22 February 2019Appointment of Ying-Chou Yang as a director on 12 February 2019 (2 pages)
17 January 2019Termination of appointment of Yi-Chien Hung as a director on 11 January 2019 (1 page)
28 August 2018Accounts for a small company made up to 31 December 2017 (35 pages)
18 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
18 June 2018Director's details changed for Yi-Chien Hung on 18 June 2018 (2 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (54 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (14 pages)
23 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
15 June 2017Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG (1 page)
15 June 2017Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG (1 page)
14 June 2017Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page)
14 June 2017Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page)
10 October 2016Full accounts made up to 31 December 2015 (58 pages)
10 October 2016Full accounts made up to 31 December 2015 (58 pages)
24 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(3 pages)
24 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(3 pages)
16 June 2016Director's details changed for Yi-Chien Hung on 15 June 2016 (2 pages)
16 June 2016Director's details changed for Yi-Chien Hung on 15 June 2016 (2 pages)
13 June 2016Registered office address changed from , Monument House 1st Floor, 215 Marsh Road, Pinner, Middlesex, HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 13 June 2016 (1 page)
13 June 2016Registered office address changed from , Monument House 1st Floor, 215 Marsh Road, Pinner, Middlesex, HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 13 June 2016 (1 page)
15 October 2015Full accounts made up to 31 December 2014 (77 pages)
15 October 2015Full accounts made up to 31 December 2014 (77 pages)
2 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(5 pages)
2 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(5 pages)
10 February 2015Termination of appointment of Tzu-Wei Lee as a director on 29 January 2015 (1 page)
10 February 2015Termination of appointment of Tzu-Wei Lee as a director on 29 January 2015 (1 page)
13 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(6 pages)
13 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(6 pages)
29 April 2014Full accounts made up to 31 December 2013 (69 pages)
29 April 2014Full accounts made up to 31 December 2013 (69 pages)
15 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(6 pages)
15 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(6 pages)
12 August 2013Director's details changed for Tzu-Wei Lee on 29 July 2013 (2 pages)
12 August 2013Director's details changed for Yi-Chien Hung on 29 July 2013 (2 pages)
12 August 2013Director's details changed for Tzu-Wei Lee on 29 July 2013 (2 pages)
12 August 2013Director's details changed for Yi-Chien Hung on 29 July 2013 (2 pages)
7 August 2013Register inspection address has been changed (1 page)
7 August 2013Register inspection address has been changed (1 page)
7 August 2013Register(s) moved to registered inspection location (1 page)
7 August 2013Register(s) moved to registered inspection location (1 page)
25 June 2013Statement of capital following an allotment of shares on 14 June 2013
  • GBP 2
(3 pages)
25 June 2013Statement of capital following an allotment of shares on 14 June 2013
  • GBP 2
(3 pages)
25 March 2013Registered office address changed from , One New Change ., London, EC4M 9AF, United Kingdom on 25 March 2013 (1 page)
25 March 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
25 March 2013Registered office address changed from , One New Change ., London, EC4M 9AF, United Kingdom on 25 March 2013 (1 page)
25 March 2013Registered office address changed from One New Change . London EC4M 9AF United Kingdom on 25 March 2013 (1 page)
25 March 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
15 February 2013Termination of appointment of Kayvan Corp. as a director (2 pages)
15 February 2013Appointment of Bahira Corp as a director (3 pages)
15 February 2013Termination of appointment of Kayvan Corp. as a director (2 pages)
15 February 2013Appointment of Bahira Corp as a director (3 pages)
23 August 2012Company name changed granitte investment (uk) LIMITED\certificate issued on 23/08/12
  • RES15 ‐ Change company name resolution on 2012-08-20
  • NM01 ‐ Change of name by resolution
(3 pages)
23 August 2012Company name changed granitte investment (uk) LIMITED\certificate issued on 23/08/12
  • RES15 ‐ Change company name resolution on 2012-08-20
  • NM01 ‐ Change of name by resolution
(3 pages)
8 August 2012Director's details changed for Yi-Chien Hung on 30 July 2012 (2 pages)
8 August 2012Director's details changed for Tzu-Wei Lee on 30 July 2012 (2 pages)
8 August 2012Director's details changed for Yi-Chien Hung on 30 July 2012 (2 pages)
8 August 2012Director's details changed for Tzu-Wei Lee on 30 July 2012 (2 pages)
30 July 2012Incorporation (37 pages)
30 July 2012Incorporation (37 pages)