Company NameGrosvenor Processing Ltd
Company StatusDissolved
Company Number08490570
CategoryPrivate Limited Company
Incorporation Date16 April 2013(10 years, 11 months ago)
Dissolution Date14 June 2022 (1 year, 9 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Bartosz Gacek
Date of BirthNovember 1975 (Born 48 years ago)
NationalityPolish
StatusClosed
Appointed03 March 2020(6 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 14 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Grosvenor Way
London
E5 9ND
Director NameMr Bartosz Gacek
Date of BirthNovember 1975 (Born 48 years ago)
NationalityPolish
StatusResigned
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Trevose Road
London
E17 4DS
Director NameMr Chaim Hendler
Date of BirthMay 1962 (Born 61 years ago)
NationalityAustrian
StatusResigned
Appointed11 January 2018(4 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address154 Holmleigh Road
London
N16 5PY
Director NameMr Aryah Herskovic
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2020(6 years, 10 months after company formation)
Appointment Duration2 days (resigned 03 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Grosvenor Way
London
E5 9ND

Location

Registered Address26 Grosvenor Way
London
E5 9ND
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Bartosz Gacek
100.00%
Ordinary A

Accounts

Latest Accounts29 April 2020 (3 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End29 April

Filing History

21 October 2020Micro company accounts made up to 30 April 2019 (3 pages)
21 October 2020Micro company accounts made up to 29 April 2020 (3 pages)
16 October 2020Confirmation statement made on 2 March 2020 with updates (4 pages)
16 October 2020Termination of appointment of Chaim Hendler as a director on 1 March 2020 (1 page)
16 October 2020Cessation of Chaim Hendler as a person with significant control on 1 March 2020 (1 page)
16 October 2020Appointment of Mr Aryah Herskovic as a director on 1 March 2020 (2 pages)
16 October 2020Notification of Aryah Herskovic as a person with significant control on 1 March 2020 (2 pages)
4 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
3 February 2020Notification of Chaim Hendler as a person with significant control on 25 January 2019 (2 pages)
3 February 2020Withdrawal of a person with significant control statement on 3 February 2020 (2 pages)
3 February 2020Cessation of Bartosz Gacek as a person with significant control on 24 January 2019 (1 page)
3 February 2020Termination of appointment of Bartosz Gacek as a director on 24 January 2019 (1 page)
30 April 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
29 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
31 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
24 January 2019Appointment of Mr Chaim Hendler as a director on 11 January 2018 (2 pages)
11 May 2018Notification of Bartosz Gacek as a person with significant control on 11 May 2018 (2 pages)
23 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
22 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
30 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
30 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
30 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
30 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
12 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(3 pages)
12 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(3 pages)
31 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
31 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
1 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(3 pages)
1 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(3 pages)
9 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
9 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
28 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
28 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
16 April 2013Incorporation (22 pages)
16 April 2013Incorporation (22 pages)