Company NameGrangewood Llp
Company StatusDissolved
Company NumberOC329503
CategoryLimited Liability Partnership
Incorporation Date2 July 2007(16 years, 9 months ago)
Dissolution Date2 August 2016 (7 years, 8 months ago)
Previous NameGrangewood Design & Build Llp

Directors

LLP Designated Member NameMr Alex Eade
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Priory Crescent
Cheam
SM3 8LR
LLP Designated Member NameMr James Alexander Long
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Croham Valley Road
Croydon
Surrey
CR2 7RB
LLP Designated Member NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 July 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
LLP Designated Member NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2 Villiers Court
40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£24,912
Cash£7,769
Current Liabilities£36,829

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016Application to strike the limited liability partnership off the register (3 pages)
11 February 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 January 2016Previous accounting period shortened from 31 October 2015 to 31 March 2015 (1 page)
1 October 2015Annual return made up to 30 July 2015 (3 pages)
19 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
31 July 2014Annual return made up to 30 July 2014 (3 pages)
31 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
21 January 2014Member's details changed for James Alexander Long on 15 January 2014 (2 pages)
14 August 2013Annual return made up to 30 July 2013 (3 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
14 August 2012Annual return made up to 30 July 2012 (3 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
24 August 2011Annual return made up to 30 July 2011 (3 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
24 September 2010Annual return made up to 30 July 2010 (8 pages)
9 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
17 June 2010Registered office address changed from Arkenis House Brook Way Leatherhead Surrey KT22 7NA on 17 June 2010 (3 pages)
17 August 2009Annual return made up to 30/07/09 (2 pages)
5 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
27 November 2008Annual return made up to 30/07/08 (2 pages)
19 November 2008Prevext from 31/07/2008 to 31/10/2008 (1 page)
31 August 2007New member appointed (1 page)
24 August 2007Member resigned (1 page)
24 August 2007Member resigned (1 page)
19 August 2007New member appointed (1 page)
19 August 2007New member appointed (1 page)
2 July 2007Incorporation (3 pages)