Company NameGriswold Clark Ltd
Company StatusDissolved
Company Number08963841
CategoryPrivate Limited Company
Incorporation Date27 March 2014(10 years, 1 month ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew John Bird
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2014(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameCharles Bakker
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(same day as company formation)
RoleManager
Country of ResidenceLondon
Correspondence Address28 Curtain Rd
London
EC2A 3NZ

Location

Registered Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

500 at £1Andrew Bird
50.00%
Ordinary A
500 at £1Charles Bakker
50.00%
Ordinary A

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
31 January 2018Confirmation statement made on 19 January 2018 with updates (5 pages)
30 January 2018Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 30 January 2018 (1 page)
31 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 September 2017Director's details changed for Mr Andrew John Bird on 22 August 2017 (4 pages)
4 September 2017Director's details changed for Mr Andrew John Bird on 22 August 2017 (4 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
18 January 2017Director's details changed for Mr Andrew John Bird on 10 January 2017 (2 pages)
18 January 2017Director's details changed for Mr Andrew John Bird on 10 January 2017 (2 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 November 2016Termination of appointment of Charles Bakker as a director on 7 November 2016 (1 page)
7 November 2016Termination of appointment of Charles Bakker as a director on 7 November 2016 (1 page)
11 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(4 pages)
11 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(4 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
4 November 2015Registered office address changed from 11 Hanover Court 5 Steam Street Hackney London E8 4EY to 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 4 November 2015 (2 pages)
4 November 2015Registered office address changed from 11 Hanover Court 5 Steam Street Hackney London E8 4EY to 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 4 November 2015 (2 pages)
4 November 2015Registered office address changed from 11 Hanover Court 5 Steam Street Hackney London E8 4EY to 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 4 November 2015 (2 pages)
25 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 1,000
(4 pages)
25 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 1,000
(4 pages)
5 March 2015Registered office address changed from Ground Floor Flat 134 Portnall Road London W9 3BQ United Kingdom to 11 Hanover Court 5 Steam Street Hackney London E8 4EY on 5 March 2015 (2 pages)
5 March 2015Registered office address changed from Ground Floor Flat 134 Portnall Road London W9 3BQ United Kingdom to 11 Hanover Court 5 Steam Street Hackney London E8 4EY on 5 March 2015 (2 pages)
5 March 2015Registered office address changed from Ground Floor Flat 134 Portnall Road London W9 3BQ United Kingdom to 11 Hanover Court 5 Steam Street Hackney London E8 4EY on 5 March 2015 (2 pages)
27 March 2014Incorporation
Statement of capital on 2014-03-27
  • GBP 1,000
(23 pages)
27 March 2014Incorporation
Statement of capital on 2014-03-27
  • GBP 1,000
(23 pages)