Company NameGrevens Deli Limited
Company StatusDissolved
Company Number08865449
CategoryPrivate Limited Company
Incorporation Date28 January 2014(10 years, 3 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAnna Marie Almsjo
Date of BirthMay 1975 (Born 49 years ago)
NationalitySwedish
StatusClosed
Appointed28 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address3 Fridhemsvagen
Norrkoping
60213
Sweden
Director NameClas Almsjo
Date of BirthSeptember 1946 (Born 77 years ago)
NationalitySwedish
StatusClosed
Appointed28 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address3 Fridhemsvagen
Norrkoping
60213
Director NameAgnes Josefin Junler
Date of BirthJanuary 1994 (Born 30 years ago)
NationalitySwedish
StatusClosed
Appointed28 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address3 Fridhemsvagen
Norrkoping
60213
Director NameJan Staffan Lindroth
Date of BirthOctober 1948 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed28 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address3 Fridhemsvagen
Norrkoping
60213
Secretary NameCompello International Ltd (Corporation)
StatusResigned
Appointed28 January 2014(same day as company formation)
Correspondence AddressFlat 5 The Firs
Triq Gorg Borg Oliver
Malta
Secretary NameScandinavian Business Solutions UK Limited (Corporation)
StatusResigned
Appointed21 January 2015(11 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 11 January 2017)
Correspondence Address27 Gloucester Place
London
W1U 8HU

Location

Registered Address27 Gloucester Place
London
W1U 8HU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Clas Almsjo
100.00%
Ordinary

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

4 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
16 January 2017Termination of appointment of Scandinavian Business Solutions Uk Limited as a secretary on 11 January 2017 (1 page)
16 January 2017Termination of appointment of Scandinavian Business Solutions Uk Limited as a secretary on 11 January 2017 (1 page)
29 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
25 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(6 pages)
25 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(6 pages)
21 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
21 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
27 June 2015Compulsory strike-off action has been discontinued (1 page)
27 June 2015Compulsory strike-off action has been discontinued (1 page)
25 June 2015Termination of appointment of Compello International Ltd as a secretary on 21 January 2015 (1 page)
25 June 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(6 pages)
25 June 2015Registered office address changed from 145-157 st John Street London EC1V 4PW United Kingdom to 27 Gloucester Place London W1U 8HU on 25 June 2015 (1 page)
25 June 2015Appointment of Scandinavian Business Solutions Uk Limited as a secretary on 21 January 2015 (2 pages)
25 June 2015Appointment of Scandinavian Business Solutions Uk Limited as a secretary on 21 January 2015 (2 pages)
25 June 2015Registered office address changed from 145-157 st John Street London EC1V 4PW United Kingdom to 27 Gloucester Place London W1U 8HU on 25 June 2015 (1 page)
25 June 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(6 pages)
25 June 2015Termination of appointment of Compello International Ltd as a secretary on 21 January 2015 (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2014Termination of appointment of Jan Lindroth as a director (2 pages)
10 March 2014Appointment of Anna Marie Almsjo as a director (3 pages)
10 March 2014Appointment of Anna Marie Almsjo as a director (3 pages)
10 March 2014Termination of appointment of Jan Lindroth as a director (2 pages)
28 January 2014Incorporation
Statement of capital on 2014-01-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
28 January 2014Incorporation
Statement of capital on 2014-01-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)