Company NameGradbridge Enterprises Limited
Company StatusDissolved
Company Number09182191
CategoryPrivate Limited Company
Incorporation Date19 August 2014(9 years, 8 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Director NameMr Andrew John Jude Finan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2014(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressWework 22 Upper Ground
London
SE1 9PD
Director NameMr Charles Rupert Grave
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2014(same day as company formation)
RoleSports Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressWework 22 Upper Ground
London
SE1 9PD
Director NameMr Compton Graham Hellyer
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2014(2 months, 1 week after company formation)
Appointment Duration3 years, 1 month (closed 19 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWework 22 Upper Ground
London
SE1 9PD
Director NameMr George Alston
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2014(2 months, 1 week after company formation)
Appointment Duration3 years, 1 month (closed 19 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWework 22 Upper Ground
London
SE1 9PD

Location

Registered AddressWework
22 Upper Ground
London
SE1 9PD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

64 at £0.01Compton Hellyer
8.00%
Ordinary C
48 at £0.01Richard Middleton
6.00%
Ordinary C
40 at £0.01David Henderson
5.00%
Ordinary C
40 at £0.01George Elston
5.00%
Ordinary B
40 at £0.01Gerard Strahan
5.00%
Ordinary C
40 at £0.01Howard Rudebeck
5.00%
Ordinary C
40 at £0.01Mike Strong
5.00%
Ordinary C
40 at £0.01Sir Roger Gibbs
5.00%
Ordinary C
24 at £0.01David Gyle-thompson
3.00%
Ordinary C
24 at £0.01Michael Wauchope
3.00%
Ordinary C
24 at £0.01Richard Scott
3.00%
Ordinary C
180 at £0.01Andrew Finan
22.50%
Ordinary A
180 at £0.01Charles Grave
22.50%
Ordinary A
16 at £0.01Nicholas Craig
2.00%
Ordinary C

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
20 September 2017Application to strike the company off the register (3 pages)
20 September 2017Application to strike the company off the register (3 pages)
30 August 2016Confirmation statement made on 19 August 2016 with updates (8 pages)
30 August 2016Confirmation statement made on 19 August 2016 with updates (8 pages)
19 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 April 2016Statement of capital following an allotment of shares on 3 March 2016
  • GBP 11.99
(5 pages)
27 April 2016Statement of capital following an allotment of shares on 3 March 2016
  • GBP 11.99
(5 pages)
13 January 2016Registered office address changed from 23 Elysium Gate 126-128 New King's Road London to Wework 22 Upper Ground London SE1 9PD on 13 January 2016 (1 page)
13 January 2016Registered office address changed from 23 Elysium Gate 126-128 New King's Road London to Wework 22 Upper Ground London SE1 9PD on 13 January 2016 (1 page)
13 January 2016Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
13 January 2016Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
20 October 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 8
(6 pages)
20 October 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 8
(6 pages)
20 October 2015Director's details changed for Geroge Alston on 19 August 2015 (2 pages)
20 October 2015Director's details changed for Geroge Alston on 19 August 2015 (2 pages)
5 November 2014Appointment of Geroge Alston as a director on 27 October 2014 (4 pages)
5 November 2014Appointment of Mr. Compton Graham Hellyer as a director on 27 October 2014 (4 pages)
5 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
5 November 2014Statement of capital following an allotment of shares on 27 October 2014
  • GBP 8.00
(4 pages)
5 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(49 pages)
5 November 2014Appointment of Geroge Alston as a director on 27 October 2014 (4 pages)
5 November 2014Appointment of Mr. Compton Graham Hellyer as a director on 27 October 2014 (4 pages)
5 November 2014Statement of capital following an allotment of shares on 27 October 2014
  • GBP 8.00
(4 pages)
27 October 2014Statement of capital following an allotment of shares on 17 October 2014
  • GBP 4.00
(4 pages)
27 October 2014Statement of capital following an allotment of shares on 17 October 2014
  • GBP 4.00
(4 pages)
19 August 2014Incorporation
Statement of capital on 2014-08-19
  • GBP 3.6
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
19 August 2014Incorporation
Statement of capital on 2014-08-19
  • GBP 3.6
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)