Company NameGrayford United Llp
Company StatusDissolved
Company NumberOC321171
CategoryLimited Liability Partnership
Incorporation Date24 July 2006(17 years, 9 months ago)
Dissolution Date30 March 2021 (3 years ago)

Directors

LLP Designated Member NameCargowest Ag (Corporation)
StatusClosed
Appointed17 May 2019(12 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 30 March 2021)
Correspondence AddressTrust Company Complex Ajeltake Road
Ajeltake Island
Majuro
Mh96960
Marshall Islands
LLP Designated Member NameOverlux Ag (Corporation)
StatusClosed
Appointed17 May 2019(12 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 30 March 2021)
Correspondence AddressTrust Company Complex Ajeltake Road
Ajeltake Island
Majuro
Mh96960
Marshall Islands
LLP Designated Member NameInhold Limited (Corporation)
StatusResigned
Appointed24 July 2006(same day as company formation)
Correspondence AddressSaffrey Square Suite 205
Bank Lane, PO Box N-8188
Nassau
Bahamas
LLP Designated Member NameMultihold Limited (Corporation)
StatusResigned
Appointed24 July 2006(same day as company formation)
Correspondence AddressSaffrey Square Suite 205
Bank Lane, PO Box N-8188
Nassau
Bahamas
LLP Designated Member NameIreland & Overseas Acquisitions Ltd (Corporation)
StatusResigned
Appointed01 August 2010(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 23 July 2012)
Correspondence AddressNo 35 New Road
Belize City
Belize
LLP Designated Member NameMilltown Corporate Services Ltd (Corporation)
StatusResigned
Appointed01 August 2010(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 23 July 2012)
Correspondence AddressNo 35 New Road
Belize City
Belize
LLP Designated Member NameFormond Inc. (Corporation)
StatusResigned
Appointed23 July 2012(6 years after company formation)
Appointment Duration6 years, 9 months (resigned 17 May 2019)
Correspondence AddressPO Box 1405
Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member NamePrimecross Inc. (Corporation)
StatusResigned
Appointed23 July 2012(6 years after company formation)
Appointment Duration6 years, 9 months (resigned 17 May 2019)
Correspondence AddressPO Box 1405
Trust Company Complex Ajeltake Island
Majuro
Marshall Islands

Location

Registered AddressSuite B 11 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7SA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£6,602
Net Worth£63,894
Cash£300
Current Liabilities£4,500

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

25 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
27 October 2016Total exemption full accounts made up to 31 July 2016 (3 pages)
16 August 2016Confirmation statement made on 24 July 2016 with updates (4 pages)
30 November 2015Total exemption full accounts made up to 31 July 2015 (3 pages)
24 July 2015Annual return made up to 24 July 2015 (3 pages)
4 November 2014Total exemption full accounts made up to 31 July 2014 (3 pages)
25 July 2014Annual return made up to 24 July 2014 (3 pages)
17 September 2013Total exemption full accounts made up to 31 July 2013 (3 pages)
6 August 2013Annual return made up to 24 July 2013 (3 pages)
19 November 2012Total exemption full accounts made up to 31 July 2012 (3 pages)
15 August 2012Annual return made up to 24 July 2012 (3 pages)
14 August 2012Appointment of Formond Inc. as a member (2 pages)
14 August 2012Appointment of Primecross Inc. as a member (2 pages)
14 August 2012Termination of appointment of Milltown Corporate Services Ltd as a member (1 page)
14 August 2012Termination of appointment of Ireland & Overseas Acquisitions Ltd as a member (1 page)
24 February 2012Registered office address changed from Suite 15 Corporate House Solent Business Park Portsmouth PO15 7AB on 24 February 2012 (1 page)
3 October 2011Total exemption full accounts made up to 31 July 2011 (3 pages)
1 August 2011Annual return made up to 24 July 2011 (7 pages)
6 January 2011Member's details changed for Milltown Corporate Services Ltd on 15 September 2010 (2 pages)
5 January 2011Member's details changed for Ireland & Overseas Acquisitions Ltd on 15 September 2010 (2 pages)
29 October 2010Appointment of Milltown Corporate Services Ltd as a member (2 pages)
29 October 2010Appointment of Ireland & Overseas Acquisitions Ltd as a member (2 pages)
29 October 2010Termination of appointment of Multihold Limited as a member (1 page)
29 October 2010Termination of appointment of Inhold Limited as a member (1 page)
21 October 2010Total exemption full accounts made up to 31 July 2010 (3 pages)
13 August 2010Annual return made up to 24 July 2010 (5 pages)
5 January 2010Total exemption full accounts made up to 31 July 2009 (3 pages)
3 August 2009Annual return made up to 24/07/09 (2 pages)
8 April 2009Total exemption full accounts made up to 31 July 2008 (3 pages)
23 October 2008Annual return made up to 24/07/08 (2 pages)
6 October 2007Total exemption full accounts made up to 31 July 2007 (3 pages)
15 September 2007Registered office changed on 15/09/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page)
13 August 2007Annual return made up to 24/07/07 (2 pages)
24 July 2006Incorporation (3 pages)