Company NameGrinstead Road Deptford Ltd
Company StatusDissolved
Company Number09823884
CategoryPrivate Limited Company
Incorporation Date14 October 2015(8 years, 6 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)
Previous NameHurlington Hayes Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr Jamie Josef Feldman
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Mortimer Street
London
W1W 7RB

Location

Registered AddressBeacon House
113 Kingsway
London
WC2B 6PP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

5 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2018First Gazette notice for voluntary strike-off (1 page)
12 November 2018Application to strike the company off the register (3 pages)
25 October 2018Director's details changed for Mr Jamie Josef Feldman on 15 June 2018 (2 pages)
22 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
16 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
8 May 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
8 May 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
2 May 2017Withdraw the company strike off application (1 page)
2 May 2017Withdraw the company strike off application (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
27 March 2017Application to strike the company off the register (3 pages)
27 March 2017Application to strike the company off the register (3 pages)
21 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
20 November 2015Change of name notice (2 pages)
20 November 2015Change of name notice (2 pages)
20 November 2015Company name changed hurlington hayes LTD\certificate issued on 20/11/15
  • RES15 ‐ Change company name resolution on 2015-11-17
(3 pages)
20 November 2015Company name changed hurlington hayes LTD\certificate issued on 20/11/15
  • RES15 ‐ Change company name resolution on 2015-11-17
(3 pages)
14 October 2015Incorporation
Statement of capital on 2015-10-14
  • GBP 100
(11 pages)
14 October 2015Incorporation
Statement of capital on 2015-10-14
  • GBP 100
(11 pages)