Company NameGrassworx Limited
Company StatusDissolved
Company Number08656265
CategoryPrivate Limited Company
Incorporation Date19 August 2013(10 years, 8 months ago)
Dissolution Date24 September 2019 (4 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Jane Patricia Fabian
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Marriott Road
Barnet
Hertfordshire
EN5 4NJ
Director NameMrs Nita Naresh Chhatralia
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Director NameMr Shaun Fabian
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Marriott Road
Barnet
Hertfordshire
EN5 4NJ
Director NameSPW Directors Limited (Corporation)
StatusResigned
Appointed19 August 2013(same day as company formation)
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF

Location

Registered AddressGable House 239 Regents Park Road
Finchley
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Jane Patricia Fabian
100.00%
Ordinary

Financials

Year2014
Net Worth£2,828
Cash£6,023
Current Liabilities£38,973

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
18 October 2017Notification of Jane Patricia Fabian as a person with significant control on 19 August 2016 (2 pages)
18 October 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 July 2016Administrative restoration application (3 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
25 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(3 pages)
3 June 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 May 2015Termination of appointment of Shaun Fabian as a director on 21 May 2015 (1 page)
20 March 2015Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
27 October 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(4 pages)
10 December 2013Termination of appointment of Spw Directors Limited as a director (1 page)
10 December 2013Appointment of Mrs Jane Patricia Fabian as a director (2 pages)
10 December 2013Appointment of Mr Shaun Fabian as a director (2 pages)
10 December 2013Statement of capital following an allotment of shares on 19 August 2013
  • GBP 2
(3 pages)
10 December 2013Termination of appointment of Nita Chhatralia as a director (1 page)
19 August 2013Incorporation
Statement of capital on 2013-08-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)