Company NameGrand Palms Limited
Company StatusDissolved
Company Number08605214
CategoryPrivate Limited Company
Incorporation Date11 July 2013(10 years, 9 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMiss Marie-Florence Hauri
Date of BirthAugust 1990 (Born 33 years ago)
NationalitySwiss
StatusClosed
Appointed02 May 2014(9 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (closed 21 January 2020)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 24 Chiswell Street
London
EC1Y 4YX
Director NameMrs Luciana Males Barwinski
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityCroatian
StatusClosed
Appointed01 November 2017(4 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 21 January 2020)
RoleAssistant Merchandiser
Country of ResidenceEngland
Correspondence Address3rd Floor 24 Chiswell Street
London
EC1Y 4YX
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Edward Roger Bennett
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2013(5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 May 2014)
RoleSolicitor
Country of ResidenceIsle Of Man
Correspondence Address7 Apt 7 Douglas Head Apartments
Douglas Head
Douglas
IM1 5BY
Director NameMiss Lisa Jill Mutter
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 May 2014)
RoleAdministrator
Country of ResidenceIsle Of Man
Correspondence AddressExchange House 54/58
Athol Street Douglas
Isle Of Man
IM1 1JD
Director NameCastle Directors Limited (Corporation)
StatusResigned
Appointed11 July 2013(same day as company formation)
Correspondence AddressExchange House 54-58 Athol Street
Douglas
Isle Of Man
IM1 1JD

Location

Registered Address3rd Floor 24 Chiswell Street
London
EC1Y 4YX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

2.5k at £10Saville Properties LTD
100.00%
Ordinary
1 at £1Saville Properties LTD
0.00%
Ordinary 1

Financials

Year2014
Net Worth£19,647
Cash£79,187
Current Liabilities£59,874

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 December 2017Appointment of Mrs Luciana Males Barwinski as a director on 1 November 2017 (2 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
9 August 2017Compulsory strike-off action has been discontinued (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
4 August 2017Notification of Mark Hauri as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
19 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
24 August 2016Previous accounting period shortened from 31 July 2016 to 31 December 2015 (1 page)
29 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 25,001
(4 pages)
5 May 2016Total exemption full accounts made up to 31 July 2015 (10 pages)
29 May 2015Total exemption full accounts made up to 31 July 2014 (9 pages)
28 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 25,001
(4 pages)
20 May 2014Director's details changed for Miss Marie-Florence Hauri on 14 May 2014 (2 pages)
20 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 25,001
(4 pages)
15 May 2014Registered office address changed from 1 Anchor Mews Balls Pond Road Anchor Mews Balls Pond Road London N1 4BP England on 15 May 2014 (1 page)
2 May 2014Termination of appointment of Lisa Mutter as a director (1 page)
2 May 2014Appointment of Miss Marie-Florence Hauri as a director (2 pages)
2 May 2014Registered office address changed from 15 Heatherways Tarporley, Cheshire CW6 0HP United Kingdom on 2 May 2014 (1 page)
2 May 2014Termination of appointment of Edward Bennett as a director (1 page)
2 May 2014Registered office address changed from 15 Heatherways Tarporley, Cheshire CW6 0HP United Kingdom on 2 May 2014 (1 page)
23 January 2014Appointment of Miss Lisa Jill Mutter as a director (2 pages)
9 December 2013Appointment of Mr Edward Roger Bennett as a director (2 pages)
9 December 2013Termination of appointment of Castle Directors Limited as a director (1 page)
5 September 2013Statement of capital following an allotment of shares on 27 August 2013
  • GBP 25,001
(4 pages)
29 August 2013Appointment of Castle Directors Limited as a director (3 pages)
17 July 2013Termination of appointment of Barbara Kahan as a director (2 pages)
11 July 2013Incorporation (36 pages)