Company NameGRG Real Estate Asset Management (Great Britain) Limited
Company StatusDissolved
Company Number08580312
CategoryPrivate Limited Company
Incorporation Date21 June 2013(10 years, 10 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)
Previous NameSnrdco 3123 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Brandwood
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2013(2 months after company formation)
Appointment Duration3 years, 4 months (closed 20 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed23 August 2013(2 months after company formation)
Appointment Duration3 years, 4 months (closed 20 December 2016)
Correspondence Address24/25 St Andrew Square
Edinburgh
Midlothian
EH2 1AF
Scotland
Director NameMr Andrew David Harris
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameKavita Gopinathan
Date of BirthApril 1979 (Born 45 years ago)
NationalityMalaysian
StatusResigned
Appointed23 August 2013(2 months after company formation)
Appointment Duration1 year (resigned 05 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMr Aubrey John Adams
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2013(2 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMr Ian Roberts
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2013(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMs Helen Christine Gordon
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2013(2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameDeclan Joseph Hourican
Date of BirthDecember 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed05 September 2014(1 year, 2 months after company formation)
Appointment Duration2 years (resigned 07 September 2016)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameDentons Directors Limited (Corporation)
StatusResigned
Appointed21 June 2013(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameDentons Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2013(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Location

Registered Address280 Bishopsgate
London
EC2M 4RB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Royal Bank Of Scotland PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
21 September 2016Application to strike the company off the register (3 pages)
21 September 2016Application to strike the company off the register (3 pages)
8 September 2016Termination of appointment of Declan Joseph Hourican as a director on 7 September 2016 (1 page)
8 September 2016Termination of appointment of Declan Joseph Hourican as a director on 7 September 2016 (1 page)
27 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1
(6 pages)
27 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1
(6 pages)
4 May 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
4 May 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
6 January 2016Termination of appointment of Helen Christine Gordon as a director on 31 October 2015 (1 page)
6 January 2016Termination of appointment of Helen Christine Gordon as a director on 31 October 2015 (1 page)
17 July 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
17 July 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
9 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(4 pages)
9 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(4 pages)
1 April 2015Termination of appointment of Ian Roberts as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Ian Roberts as a director on 31 March 2015 (1 page)
25 March 2015Termination of appointment of Aubrey John Adams as a director on 11 March 2015 (1 page)
25 March 2015Termination of appointment of Aubrey John Adams as a director on 11 March 2015 (1 page)
27 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
27 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
9 September 2014Termination of appointment of Kavita Gopinathan as a director on 5 September 2014 (1 page)
9 September 2014Termination of appointment of Kavita Gopinathan as a director on 5 September 2014 (1 page)
9 September 2014Termination of appointment of Kavita Gopinathan as a director on 5 September 2014 (1 page)
9 September 2014Appointment of Declan Joseph Hourican as a director on 5 September 2014 (2 pages)
9 September 2014Appointment of Declan Joseph Hourican as a director on 5 September 2014 (2 pages)
9 September 2014Appointment of Declan Joseph Hourican as a director on 5 September 2014 (2 pages)
14 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(5 pages)
14 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(5 pages)
28 August 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
28 August 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
27 August 2013Appointment of Helen Christine Gordon as a director (2 pages)
27 August 2013Termination of appointment of Dentons Secretaries Limited as a secretary (1 page)
27 August 2013Appointment of Ian Roberts as a director (2 pages)
27 August 2013Company name changed snrdco 3123 LIMITED\certificate issued on 27/08/13
  • RES15 ‐ Change company name resolution on 2013-08-23
  • NM01 ‐ Change of name by resolution
(3 pages)
27 August 2013Company name changed snrdco 3123 LIMITED\certificate issued on 27/08/13
  • RES15 ‐ Change company name resolution on 2013-08-23
  • NM01 ‐ Change of name by resolution
(3 pages)
27 August 2013Appointment of Ian Roberts as a director (2 pages)
27 August 2013Appointment of Helen Christine Gordon as a director (2 pages)
27 August 2013Appointment of Kavita Gopinathan as a director (2 pages)
27 August 2013Appointment of Mark Brandwood as a director (2 pages)
27 August 2013Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
27 August 2013Termination of appointment of Dentons Secretaries Limited as a secretary (1 page)
27 August 2013Termination of appointment of Dentons Directors Limited as a director (1 page)
27 August 2013Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
27 August 2013Registered office address changed from One Fleet Place London EC4M 7WS on 27 August 2013 (1 page)
27 August 2013Appointment of Aubrey Adams as a director (2 pages)
27 August 2013Termination of appointment of Andrew Harris as a director (1 page)
27 August 2013Termination of appointment of Andrew Harris as a director (1 page)
27 August 2013Appointment of Kavita Gopinathan as a director (2 pages)
27 August 2013Appointment of Aubrey Adams as a director (2 pages)
27 August 2013Appointment of Mark Brandwood as a director (2 pages)
27 August 2013Termination of appointment of Dentons Directors Limited as a director (1 page)
27 August 2013Registered office address changed from One Fleet Place London EC4M 7WS on 27 August 2013 (1 page)
21 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(50 pages)
21 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(50 pages)