Company NameGracieve Limited
Company StatusDissolved
Company Number07728713
CategoryPrivate Limited Company
Incorporation Date4 August 2011(12 years, 8 months ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMiss Samantha Faiers
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2011(same day as company formation)
RoleModel
Country of ResidenceEngland
Correspondence Address55 Crown Street
Brentwood
Essex
CM14 4BD
Director NameMs Billie Leigh Faiers
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2011(same day as company formation)
RoleModel
Country of ResidenceEngland
Correspondence Address55 Crown Street
Brentwood
Essex
CM14 4BD

Location

Registered AddressThe Hermitage
15a Shenfield Road
Brentwood
Essex
CM15 8AG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Billie Faiers
50.00%
Ordinary
50 at £1Samantha Faiers
50.00%
Ordinary

Financials

Year2014
Net Worth£171
Cash£11,555
Current Liabilities£33,693

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 December 2016First Gazette notice for voluntary strike-off (1 page)
1 December 2016Voluntary strike-off action has been suspended (1 page)
23 November 2016Application to strike the company off the register (3 pages)
12 December 2015Compulsory strike-off action has been suspended (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
2 November 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 100
(4 pages)
2 November 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
21 October 2014Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 21 October 2014 (1 page)
30 April 2014Previous accounting period extended from 31 July 2013 to 31 October 2013 (1 page)
11 October 2013Director's details changed for Miss Samantha Faiers on 1 January 2013 (2 pages)
11 October 2013Director's details changed for Miss Samantha Faiers on 1 January 2013 (2 pages)
11 October 2013Director's details changed for Miss Billie Faiers on 1 January 2013 (2 pages)
11 October 2013Director's details changed for Miss Billie Faiers on 1 January 2013 (2 pages)
11 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
3 August 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
4 May 2013Previous accounting period shortened from 31 August 2012 to 31 July 2012 (1 page)
23 November 2012Director's details changed for Miss Billie Faiers on 30 September 2012 (2 pages)
23 November 2012Director's details changed for Miss Samantha Faiers on 1 August 2012 (2 pages)
23 November 2012Director's details changed for Miss Samantha Faiers on 1 August 2012 (2 pages)
6 September 2012Registered office address changed from 12-14 Westbury Drive Brentwood CM14 4JZ England on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 12-14 Westbury Drive Brentwood CM14 4JZ England on 6 September 2012 (1 page)
22 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
4 August 2011Incorporation (25 pages)