Company NameGrand Metropolitan Developments Ltd
Company StatusDissolved
Company Number08353494
CategoryPrivate Limited Company
Incorporation Date9 January 2013(11 years, 3 months ago)
Dissolution Date31 March 2016 (8 years ago)

Business Activity

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

Directors

Director NameMr Antony David Stark
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2013(same day as company formation)
RoleEstate Agents
Country of ResidenceUnited Kingdom
Correspondence AddressEdelman House 1238 High Road
London
N20 0LH
Director NameMr Gavin Hadleigh Sherman
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2013(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressEdelman House 1238 High Road
London
N20 0LH
Secretary NameMr Gavin Sherman
StatusClosed
Appointed09 January 2013(same day as company formation)
RoleCompany Director
Correspondence AddressEdelman House 1238 High Road
London
N20 0LH
Director NameMr Simon Thornton Hughes
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2013(2 months, 2 weeks after company formation)
Appointment Duration3 years (closed 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdelman House 1238 High Road
Whetstone
London
N20 0LH
Director NameMrs Barbara Shoshana Klinger
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2013(2 months, 2 weeks after company formation)
Appointment Duration3 years (closed 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdelman House 1238 High Road
Whetstone
London
N20 0LH

Location

Registered AddressEdelman House
1238 High Road
London
N20 0LH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

31 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2016Final Gazette dissolved following liquidation (1 page)
31 December 2015Return of final meeting in a members' voluntary winding up (8 pages)
1 August 2015Satisfaction of charge 3 in full (4 pages)
1 August 2015Satisfaction of charge 2 in full (6 pages)
1 August 2015Satisfaction of charge 4 in full (4 pages)
1 August 2015Satisfaction of charge 1 in full (5 pages)
13 October 2014Declaration of solvency (3 pages)
13 October 2014Resolution INSOLVENCY:Special Resolution ;- "In Specie" (1 page)
13 October 2014Appointment of a voluntary liquidator (1 page)
10 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
12 March 2014Director's details changed for Mr Gavin Sherman on 25 February 2014 (2 pages)
22 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2,000
(5 pages)
22 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2,000
(5 pages)
11 December 2013Director's details changed for Mr Gavin Sherman on 28 March 2013 (2 pages)
11 December 2013Secretary's details changed for Mr Gavin Sherman on 28 March 2013 (1 page)
15 October 2013Director's details changed for Mr Antony David Stark on 10 October 2013 (2 pages)
15 October 2013Director's details changed for Mr Antony David Stark on 10 October 2013 (2 pages)
19 April 2013Appointment of Simon Hughes as a director (2 pages)
19 April 2013Statement of capital following an allotment of shares on 24 March 2013
  • GBP 2,000
(3 pages)
18 April 2013Appointment of Barbara Klinger as a director (2 pages)
17 April 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 2 (7 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 January 2013Incorporation (26 pages)