Company NameGrigstickengine Limited
Company StatusDissolved
Company Number08810940
CategoryPrivate Limited Company
Incorporation Date11 December 2013(10 years, 4 months ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)

Business Activity

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

Director

Director NamePaulius Griganavisius
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityLithuanian
StatusClosed
Appointed11 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 52 Nash House Lupus Street
London
SW1V 3HQ

Location

Registered AddressFlat 52 Nash House
Lupus Street
London
SW1V 3HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardChurchill
Built Up AreaGreater London

Shareholders

1 at £1Paulius Griganavicius
100.00%
Ordinary

Financials

Year2014
Net Worth£3,370
Cash£4,836
Current Liabilities£2,591

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
22 November 2016Application to strike the company off the register (3 pages)
22 November 2016Application to strike the company off the register (3 pages)
23 August 2016Director's details changed for Paulius Griganavisius on 22 August 2016 (2 pages)
23 August 2016Director's details changed for Paulius Griganavisius on 22 August 2016 (2 pages)
22 August 2016Registered office address changed from Flat 35 Padstow House Three Colt Street London E14 8AH England to Flat 52 Nash House Lupus Street London SW1V 3HQ on 22 August 2016 (1 page)
22 August 2016Registered office address changed from Flat 35 Padstow House Three Colt Street London E14 8AH England to Flat 52 Nash House Lupus Street London SW1V 3HQ on 22 August 2016 (1 page)
3 January 2016Registered office address changed from Flat 37 Padstow House Three Colt Street London E14 8AH to Flat 35 Padstow House Three Colt Street London E14 8AH on 3 January 2016 (1 page)
3 January 2016Registered office address changed from Flat 37 Padstow House Three Colt Street London E14 8AH to Flat 35 Padstow House Three Colt Street London E14 8AH on 3 January 2016 (1 page)
14 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(3 pages)
14 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(3 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 March 2015Registered office address changed from 8 Carmichael House Poplar High Street London Greater London E14 0AZ to Flat 37 Padstow House Three Colt Street London E14 8AH on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 8 Carmichael House Poplar High Street London Greater London E14 0AZ to Flat 37 Padstow House Three Colt Street London E14 8AH on 3 March 2015 (1 page)
3 March 2015Director's details changed for Paulius Griganavisius on 3 March 2015 (2 pages)
3 March 2015Registered office address changed from 8 Carmichael House Poplar High Street London Greater London E14 0AZ to Flat 37 Padstow House Three Colt Street London E14 8AH on 3 March 2015 (1 page)
3 March 2015Director's details changed for Paulius Griganavisius on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Paulius Griganavisius on 3 March 2015 (2 pages)
20 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(3 pages)
20 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(3 pages)
11 December 2013Incorporation
Statement of capital on 2013-12-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
11 December 2013Incorporation
Statement of capital on 2013-12-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
11 December 2013Incorporation
Statement of capital on 2013-12-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)