Company NameGrangewall Limited
Company StatusDissolved
Company Number05401993
CategoryPrivate Limited Company
Incorporation Date23 March 2005(19 years, 1 month ago)
Dissolution Date28 February 2018 (6 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Amarjit Singh Panesar
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(1 week, 1 day after company formation)
Appointment Duration12 years, 11 months (closed 28 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Endsleigh Gardens
Ilford
Essex
IG1 3EQ
Secretary NameRaghbir Panesar
NationalityBritish
StatusClosed
Appointed01 April 2005(1 week, 1 day after company formation)
Appointment Duration12 years, 11 months (closed 28 February 2018)
RoleCompany Director
Correspondence Address21 Endsleigh Gardens
Ilford
Essex
IG1 3EQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 High Street
Southend On Sea
Essex
SS1 1JE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

100 at £1Amarjit Singh Panesar
100.00%
Ordinary

Financials

Year2014
Net Worth£28,214
Current Liabilities£34,595

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 November 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
20 March 2017Registered office address changed from 21 Endsleigh Gardens Ilford Essex IG1 3EQ England to 1 High Street Southend on Sea Essex SS1 1JE on 20 March 2017 (1 page)
16 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-07
(1 page)
16 March 2017Statement of affairs with form 4.19 (6 pages)
16 March 2017Appointment of a voluntary liquidator (1 page)
4 November 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
11 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
10 May 2016Registered office address changed from 21 Endsleigh Gardens Ilford Essex IG1 3EQ England to 21 Endsleigh Gardens Ilford Essex IG1 3EQ on 10 May 2016 (1 page)
10 May 2016Registered office address changed from 153 Beehive Lane Ilford Essex IG4 5DX to 21 Endsleigh Gardens Ilford Essex IG1 3EQ on 10 May 2016 (1 page)
15 March 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
10 September 2015Micro company accounts made up to 31 March 2014 (4 pages)
12 August 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
5 August 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
28 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 March 2014Registered office address changed from 21 Endsleigh Gardens Ilford Essex IG1 3EQ on 20 March 2014 (1 page)
2 May 2013Annual return made up to 23 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-02
(4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 June 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
6 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 May 2011Registered office address changed from 21 Endsleigh Gardens Ilford Essex IG1 3EQ on 17 May 2011 (1 page)
20 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
23 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 June 2010Director's details changed for Amarjit Singh Panesar on 23 March 2010 (2 pages)
5 June 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
10 November 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
26 March 2009Return made up to 23/03/09; full list of members (3 pages)
18 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
15 July 2008Return made up to 23/03/08; full list of members (3 pages)
19 June 2008Registered office changed on 19/06/2008 from 153-155 ley street ilford essex IG1 4BL (1 page)
15 May 2008Registered office changed on 15/05/2008 from 75 grange road ilford essex IG1 1EX (1 page)
10 August 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
27 June 2007Return made up to 23/03/07; full list of members (6 pages)
31 October 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
23 June 2006Return made up to 23/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/06/06
(6 pages)
22 July 2005Secretary resigned (1 page)
13 June 2005New director appointed (2 pages)
13 June 2005New secretary appointed (2 pages)
13 April 2005Director resigned (1 page)
23 March 2005Incorporation (16 pages)