Company NameGrine Limited
Company StatusDissolved
Company Number08884201
CategoryPrivate Limited Company
Incorporation Date10 February 2014(10 years, 2 months ago)
Dissolution Date12 September 2017 (6 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 NameMr Michael Thomas Gordon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5UA
Director NameGrosvenor Administration Limited (Corporation)
StatusClosed
Appointed10 February 2014(same day as company formation)
Correspondence Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5UA
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed10 February 2014(same day as company formation)
Correspondence Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5UA

Location

Registered Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5UA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Globalwide LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£266
Current Liabilities£66

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

8 April 2015Delivered on: 27 April 2015
Persons entitled: Credit Suisse Ag

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
15 June 2017Application to strike the company off the register (3 pages)
15 June 2017Application to strike the company off the register (3 pages)
1 June 2017Satisfaction of charge 088842010001 in full (1 page)
1 June 2017Satisfaction of charge 088842010001 in full (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
19 October 2016Previous accounting period extended from 28 February 2016 to 31 August 2016 (1 page)
19 October 2016Previous accounting period extended from 28 February 2016 to 31 August 2016 (1 page)
29 March 2016Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page)
29 March 2016Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page)
1 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(6 pages)
1 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(6 pages)
14 January 2016Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
14 January 2016Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
22 December 2015Director's details changed for Grosvenor Administration Limited on 4 December 2015 (1 page)
22 December 2015Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 (1 page)
22 December 2015Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 (1 page)
22 December 2015Director's details changed for Grosvenor Administration Limited on 4 December 2015 (1 page)
7 December 2015Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
7 December 2015Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
4 December 2015Registered office address changed from 6th Floor Queen's House 55-56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 6th Floor Queen's House 55-56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 6th Floor Queen's House 55-56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page)
11 June 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
11 June 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 April 2015Registration of charge 088842010001, created on 8 April 2015 (5 pages)
27 April 2015Registration of charge 088842010001, created on 8 April 2015 (5 pages)
27 April 2015Registration of charge 088842010001, created on 8 April 2015 (5 pages)
2 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
2 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
1 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
1 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
10 February 2014Incorporation
Statement of capital on 2014-02-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
10 February 2014Incorporation
Statement of capital on 2014-02-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)