Company NameGrandlex Sales Llp
Company StatusDissolved
Company NumberOC351185
CategoryLimited Liability Partnership
Incorporation Date31 December 2009(14 years, 3 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Directors

LLP Designated Member NameTallberg Ltd. (Corporation)
StatusClosed
Appointed12 September 2014(4 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 14 June 2016)
Correspondence AddressHamilton Development Unit B
Charlestown
Nevis
West Indies
LLP Designated Member NameUniwell, Inc. (Corporation)
StatusClosed
Appointed12 September 2014(4 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 14 June 2016)
Correspondence AddressHamilton Development Unit B
Charlestown
Nevis
West Indies
LLP Designated Member NameIreland & Overseas Acquisitions Ltd. (Corporation)
StatusResigned
Appointed31 December 2009(same day as company formation)
Correspondence AddressNo 35 New Road
Belize City
Belize
LLP Designated Member NameMilltown Corporate Services Ltd (Corporation)
StatusResigned
Appointed31 December 2009(same day as company formation)
Correspondence AddressNo. 35 New Road
Belize City
Belize
LLP Designated Member NameIntrahold A.G. (Corporation)
StatusResigned
Appointed28 November 2011(1 year, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 September 2014)
Correspondence Address1st Floor Dekk House Zippora Street
Providence Industrial Estate
Mahe
Seychelles
LLP Designated Member NameMonohold A.G. (Corporation)
StatusResigned
Appointed28 November 2011(1 year, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 September 2014)
Correspondence Address1st Floor Dekk House Zippora Street
Providence Industrial Estate
Mahe
Seychelles

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

Financials

Year2014
Turnover£20,471
Net Worth£66,832
Cash£47,861
Current Liabilities£1,500

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
24 February 2015Total exemption full accounts made up to 31 December 2014 (3 pages)
5 January 2015Annual return made up to 31 December 2014 (3 pages)
19 September 2014Termination of appointment of Intrahold A.G. as a member on 12 September 2014 (1 page)
19 September 2014Appointment of Uniwell, Inc. as a member on 12 September 2014 (2 pages)
19 September 2014Appointment of Tallberg Ltd. as a member on 12 September 2014 (2 pages)
19 September 2014Termination of appointment of Monohold A.G. as a member on 12 September 2014 (1 page)
19 September 2014Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff CF14 3LX to Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 19 September 2014 (1 page)
14 February 2014Total exemption full accounts made up to 31 December 2013 (3 pages)
1 January 2014Annual return made up to 31 December 2013 (3 pages)
22 August 2013Total exemption full accounts made up to 31 December 2012 (3 pages)
1 January 2013Annual return made up to 31 December 2012 (3 pages)
20 March 2012Total exemption full accounts made up to 31 December 2011 (3 pages)
18 January 2012Appointment of Intrahold A.G. as a member (2 pages)
18 January 2012Annual return made up to 31 December 2011 (7 pages)
18 January 2012Appointment of Monohold A.G. as a member (2 pages)
17 January 2012Termination of appointment of Milltown Corporate Services Ltd as a member (1 page)
17 January 2012Termination of appointment of Ireland & Overseas Acquisitions Ltd. as a member (1 page)
4 May 2011Total exemption full accounts made up to 31 December 2010 (3 pages)
17 January 2011Annual return made up to 31 December 2010 (6 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)
31 December 2009Incorporation of a limited liability partnership (9 pages)