Company NameMiddlesex Grab Services Limited
Company StatusDissolved
Company Number08975275
CategoryPrivate Limited Company
Incorporation Date3 April 2014(9 years, 12 months ago)
Dissolution Date22 August 2017 (6 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Director

Director NameBilly Christopher Kitto
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Bramshore Gardens
Watford
WD19 6XP

Location

Registered AddressSuite 215 42-44, Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

1 at £1Billy Christopher Kitto
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2017Registered office address changed from Suite 215 42-44, Clarendon Road Watford Hertfordshire WD171JJ England to Suite 215 42-44, Clarendon Road Watford Hertfordshire WD171JJ on 25 April 2017 (1 page)
25 April 2017Registered office address changed from Suite 215 42-44, Clarendon Road Watford Hertfordshire WD171JJ England to Suite 215 42-44, Clarendon Road Watford Hertfordshire WD171JJ on 25 April 2017 (1 page)
20 April 2017Registered office address changed from 2nd Floor Suite Stanmoore House 15-19 Church Road Stanmore HA7 4AR to Suite 215 42-44, Clarendon Road Watford Hertfordshire WD171JJ on 20 April 2017 (1 page)
20 April 2017Registered office address changed from 2nd Floor Suite Stanmoore House 15-19 Church Road Stanmore HA7 4AR to Suite 215 42-44, Clarendon Road Watford Hertfordshire WD171JJ on 20 April 2017 (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
5 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(3 pages)
5 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(3 pages)
30 December 2015Accounts for a dormant company made up to 30 April 2015 (6 pages)
30 December 2015Accounts for a dormant company made up to 30 April 2015 (6 pages)
22 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(3 pages)
22 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(3 pages)
22 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(3 pages)
3 April 2014Incorporation
Statement of capital on 2014-04-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 April 2014Incorporation
Statement of capital on 2014-04-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)