Company NameGrin And Barrett It Ltd
Company StatusDissolved
Company Number05146058
CategoryPrivate Limited Company
Incorporation Date4 June 2004(19 years, 10 months ago)
Dissolution Date9 January 2016 (8 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameLisa Barrett
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIrish
StatusClosed
Appointed10 June 2004(6 days after company formation)
Appointment Duration11 years, 7 months (closed 09 January 2016)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address311 High Road
Loughton
Essex
IG10 1AH
Secretary NameRichard Knowler
NationalityBritish
StatusClosed
Appointed10 June 2004(6 days after company formation)
Appointment Duration11 years, 7 months (closed 09 January 2016)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Blondin Street
Bow
London
E3 2TR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Lisa Barrett
100.00%
Ordinary

Financials

Year2014
Net Worth£191,559
Cash£125,092
Current Liabilities£12,184

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 January 2016Final Gazette dissolved following liquidation (1 page)
9 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2016Final Gazette dissolved following liquidation (1 page)
9 October 2015Return of final meeting in a members' voluntary winding up (19 pages)
9 October 2015Return of final meeting in a members' voluntary winding up (19 pages)
29 May 2015Liquidators' statement of receipts and payments to 27 March 2015 (9 pages)
29 May 2015Liquidators' statement of receipts and payments to 27 March 2015 (9 pages)
29 May 2015Liquidators statement of receipts and payments to 27 March 2015 (9 pages)
10 April 2014Registered office address changed from 18 Braemar Avenue London London SW19 8AZ United Kingdom on 10 April 2014 (2 pages)
10 April 2014Registered office address changed from 18 Braemar Avenue London London SW19 8AZ United Kingdom on 10 April 2014 (2 pages)
9 April 2014Declaration of solvency (3 pages)
9 April 2014Appointment of a voluntary liquidator (1 page)
9 April 2014Appointment of a voluntary liquidator (1 page)
9 April 2014Declaration of solvency (3 pages)
9 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 February 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
27 February 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
20 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(3 pages)
20 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 March 2013Registered office address changed from 33 Ashen Grove London England SW19 8BW United Kingdom on 18 March 2013 (1 page)
18 March 2013Registered office address changed from 33 Ashen Grove London England SW19 8BW United Kingdom on 18 March 2013 (1 page)
18 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
18 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 November 2011Director's details changed for Lisa Barrett on 19 November 2011 (2 pages)
21 November 2011Director's details changed for Lisa Barrett on 19 November 2011 (2 pages)
4 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
4 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
26 April 2011Registered office address changed from 8 Blondin Street Bow London E3 2TR on 26 April 2011 (1 page)
26 April 2011Registered office address changed from 8 Blondin Street Bow London E3 2TR on 26 April 2011 (1 page)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 October 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
10 October 2010Director's details changed for Lisa Barrett on 18 August 2010 (2 pages)
10 October 2010Director's details changed for Lisa Barrett on 18 August 2010 (2 pages)
10 October 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
30 June 2010Compulsory strike-off action has been discontinued (1 page)
30 June 2010Compulsory strike-off action has been discontinued (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
20 August 2009Return made up to 18/08/09; full list of members (3 pages)
20 August 2009Return made up to 18/08/09; full list of members (3 pages)
19 August 2009Return made up to 04/06/09; full list of members (3 pages)
19 August 2009Return made up to 04/06/09; full list of members (3 pages)
8 June 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
8 June 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
26 November 2008Return made up to 04/06/08; full list of members (3 pages)
26 November 2008Return made up to 04/06/08; full list of members (3 pages)
28 May 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
28 May 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
12 September 2007Return made up to 04/06/07; full list of members
  • 363(287) ‐ Registered office changed on 12/09/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 September 2007Return made up to 04/06/07; full list of members
  • 363(287) ‐ Registered office changed on 12/09/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
18 February 2007Registered office changed on 18/02/07 from: flat 9, victoria court cartwright street london E1 8LZ (1 page)
18 February 2007Registered office changed on 18/02/07 from: flat 9, victoria court cartwright street london E1 8LZ (1 page)
14 August 2006Return made up to 04/06/06; full list of members (6 pages)
14 August 2006Return made up to 04/06/06; full list of members (6 pages)
16 March 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
16 March 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
14 July 2005Return made up to 04/06/05; full list of members (6 pages)
14 July 2005Return made up to 04/06/05; full list of members (6 pages)
19 October 2004Director's particulars changed (1 page)
19 October 2004Director's particulars changed (1 page)
9 July 2004New director appointed (2 pages)
9 July 2004Ad 10/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 July 2004New secretary appointed (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New secretary appointed (2 pages)
9 July 2004Ad 10/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 June 2004Director resigned (1 page)
8 June 2004Secretary resigned (1 page)
8 June 2004Secretary resigned (1 page)
8 June 2004Director resigned (1 page)
4 June 2004Incorporation (9 pages)
4 June 2004Incorporation (9 pages)