Company NameGripoix Parurier Limited
Company StatusDissolved
Company Number06916276
CategoryPrivate Limited Company
Incorporation Date27 May 2009(14 years, 10 months ago)
Dissolution Date8 January 2013 (11 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMarie-Pierre Keslassy
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityFrench
StatusClosed
Appointed08 June 2009(1 week, 5 days after company formation)
Appointment Duration3 years, 7 months (closed 08 January 2013)
RoleCompany Director
Correspondence Address123 Rue Marconi
Bruxelles
1190
Belgium
Secretary NameMarcus Rebuck
NationalityBritish
StatusClosed
Appointed17 July 2009(1 month, 3 weeks after company formation)
Appointment Duration3 years, 5 months (closed 08 January 2013)
RoleSolicitor
Correspondence AddressIvy House 3a Hendon Avenue
London
N3 1UL
Director NameMr Philip George Warburton
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBadgers Run
61 Warren Road
Leigh-On-Sea
Essex
SS9 3TT

Location

Registered AddressMillhouse
32-38 East Street
Rochford
Essex
SS4 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Marie-pierre Pascale Keslassy
100.00%
Ordinary

Financials

Year2014
Net Worth£275,888
Cash£9,598
Current Liabilities£33,182

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
18 August 2011Registered office address changed from 108 Mount Street Mayfair London W1K 2TP United Kingdom on 18 August 2011 (1 page)
18 August 2011Registered office address changed from 108 Mount Street Mayfair London W1K 2TP United Kingdom on 18 August 2011 (1 page)
17 August 2011Annual return made up to 27 May 2011
Statement of capital on 2011-08-17
  • GBP 1
(14 pages)
17 August 2011Annual return made up to 27 May 2011
Statement of capital on 2011-08-17
  • GBP 1
(14 pages)
11 May 2011Registered office address changed from 617/619 London Road Westcliff-on-Sea Essex SS0 9PE England on 11 May 2011 (1 page)
11 May 2011Registered office address changed from 617/619 London Road Westcliff-on-Sea Essex SS0 9PE England on 11 May 2011 (1 page)
1 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
3 October 2010Previous accounting period extended from 31 May 2010 to 30 September 2010 (3 pages)
3 October 2010Previous accounting period extended from 31 May 2010 to 30 September 2010 (3 pages)
16 August 2010Annual return made up to 27 May 2010 with a full list of shareholders (3 pages)
16 August 2010Annual return made up to 27 May 2010 with a full list of shareholders (3 pages)
11 January 2010Termination of appointment of Philip Warburton as a director (1 page)
11 January 2010Termination of appointment of Philip Warburton as a director (1 page)
1 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 July 2009Secretary appointed marcus rebuck (2 pages)
25 July 2009Secretary appointed marcus rebuck (2 pages)
17 June 2009Director appointed marie-pierre keslassy (2 pages)
17 June 2009Director appointed marie-pierre keslassy (2 pages)
27 May 2009Incorporation (19 pages)
27 May 2009Incorporation (19 pages)