Company NameGrimaldi Development Company Limited
Company StatusDissolved
Company Number09596741
CategoryPrivate Limited Company
Incorporation Date18 May 2015(8 years, 11 months ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Austen Barry Reid
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 22 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwo Pancras Square
London
N1C 4AG
Secretary NameClare Miller
StatusClosed
Appointed29 November 2016(1 year, 6 months after company formation)
Appointment Duration8 months, 3 weeks (closed 22 August 2017)
RoleCompany Director
Correspondence AddressClarion Housing Group Level 6, 6 More London Place
Tooley Street
London
SE1 2DA
Director NameMrs Tracy Lee Plimmer
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Snowhill
Birmingham
West Midlands
B4 6WR
Director NameMr Robert William Kerse
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2015(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2016)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressCircle Housing Group, Two Pancras Square
London
N1C 4AG
Director NameMr Michael Derek Ward
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2015(1 day after company formation)
Appointment Duration1 year, 6 months (resigned 29 November 2016)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressCircle Housing Group, Two Pancras Square
London
N1C 4AG
Secretary NameMs Deborah Josephine Upton
StatusResigned
Appointed19 May 2015(1 day after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 January 2016)
RoleCompany Director
Correspondence AddressCircle Housing Group, Two Pancras Square
London
N1C 4AG
Secretary NameMs Angela Marie Drum
StatusResigned
Appointed01 February 2016(8 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 29 November 2016)
RoleCompany Director
Correspondence AddressTwo Pancras Square
London
N1C 4AG

Location

Registered AddressTwo
Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
25 May 2017Application to strike the company off the register (3 pages)
25 May 2017Application to strike the company off the register (3 pages)
24 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
10 January 2017Accounts for a dormant company made up to 31 March 2016 (8 pages)
10 January 2017Accounts for a dormant company made up to 31 March 2016 (8 pages)
30 November 2016Termination of appointment of Angela Marie Drum as a secretary on 29 November 2016 (1 page)
30 November 2016Appointment of Clare Miller as a secretary on 29 November 2016 (2 pages)
30 November 2016Appointment of Clare Miller as a secretary on 29 November 2016 (2 pages)
30 November 2016Termination of appointment of Michael Derek Ward as a director on 29 November 2016 (1 page)
30 November 2016Termination of appointment of Michael Derek Ward as a director on 29 November 2016 (1 page)
30 November 2016Termination of appointment of Angela Marie Drum as a secretary on 29 November 2016 (1 page)
10 November 2016Second filing of the annual return made up to 18 May 2016 (23 pages)
10 November 2016Second filing of the annual return made up to 18 May 2016 (23 pages)
8 July 2016Appointment of Ms Angela Marie Drum as a secretary on 1 February 2016 (2 pages)
8 July 2016Appointment of Ms Angela Marie Drum as a secretary on 1 February 2016 (2 pages)
1 July 2016Termination of appointment of Robert William Kerse as a director on 1 July 2016 (1 page)
1 July 2016Termination of appointment of Robert William Kerse as a director on 1 July 2016 (1 page)
1 July 2016Appointment of Mr Austen Barry Reid as a director on 1 July 2016 (2 pages)
1 July 2016Appointment of Mr Austen Barry Reid as a director on 1 July 2016 (2 pages)
20 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 10/11/2016
(6 pages)
20 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 10/11/2016
(6 pages)
20 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(4 pages)
17 May 2016Termination of appointment of Deborah Josephine Upton as a secretary on 31 January 2016 (1 page)
17 May 2016Termination of appointment of Deborah Josephine Upton as a secretary on 31 January 2016 (1 page)
19 May 2015Appointment of Ms Deborah Josephine Upton as a secretary on 19 May 2015 (2 pages)
19 May 2015Termination of appointment of Tracy Lee Plimmer as a director on 19 May 2015 (1 page)
19 May 2015Appointment of Mr Robert William Kerse as a director on 19 May 2015 (2 pages)
19 May 2015Appointment of Mr Michael Derek Ward as a director on 19 May 2015 (2 pages)
19 May 2015Appointment of Mr Michael Derek Ward as a director on 19 May 2015 (2 pages)
19 May 2015Termination of appointment of Tracy Lee Plimmer as a director on 19 May 2015 (1 page)
19 May 2015Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
19 May 2015Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
19 May 2015Appointment of Mr Robert William Kerse as a director on 19 May 2015 (2 pages)
19 May 2015Registered office address changed from , Two Snowhill, Birmingham, West Midlands, B4 6WR, United Kingdom to Two Pancras Square London N1C 4AG on 19 May 2015 (1 page)
19 May 2015Registered office address changed from Two Snowhill Birmingham West Midlands B4 6WR United Kingdom to Two Pancras Square London N1C 4AG on 19 May 2015 (1 page)
19 May 2015Registered office address changed from , Two Snowhill, Birmingham, West Midlands, B4 6WR, United Kingdom to Two Pancras Square London N1C 4AG on 19 May 2015 (1 page)
19 May 2015Appointment of Ms Deborah Josephine Upton as a secretary on 19 May 2015 (2 pages)
18 May 2015Incorporation
Statement of capital on 2015-05-18
  • GBP 2
(42 pages)
18 May 2015Incorporation
Statement of capital on 2015-05-18
  • GBP 2
(42 pages)