Company NameGrandeur Global Limited
Company StatusDissolved
Company Number07947371
CategoryPrivate Limited Company
Incorporation Date13 February 2012(12 years, 2 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Chiat Kwong Ching
Date of BirthNovember 1965 (Born 58 years ago)
NationalitySingaporean
StatusClosed
Appointed13 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address82c East Hill
Colchester
Essex
CO1 2QW
Director NameMr Michael Paul Harris
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWebber House 26-28 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameMuriel Shona Thorne
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWebber House 26-28 Market Street
Altrincham
Cheshire
WA14 1PF
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusResigned
Appointed13 February 2012(same day as company formation)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT

Location

Registered AddressThe Octagon Suite E2, 2nd Floor
Middleborough
Colchester
Essex
CO1 1TG
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Chiat Kwong Ching
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£9,078
Current Liabilities£24,160

Accounts

Latest Accounts30 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 August

Filing History

17 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
19 June 2017Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 19 June 2017 (1 page)
4 June 2017Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG on 4 June 2017 (1 page)
26 April 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
24 August 2016Total exemption small company accounts made up to 30 August 2015 (6 pages)
27 May 2016Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page)
14 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
21 August 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
1 April 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
28 November 2014Previous accounting period extended from 28 February 2014 to 31 August 2014 (1 page)
24 June 2014Director's details changed for Chiat Kwong Ching on 20 June 2014 (2 pages)
28 April 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
28 April 2014Termination of appointment of Oakwood Corporate Secretary Limited as a secretary (1 page)
28 April 2014Termination of appointment of Oakwood Corporate Secretary Limited as a secretary (1 page)
14 April 2014Registered office address changed from 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom on 14 April 2014 (1 page)
6 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
18 October 2013Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 18 October 2013 (1 page)
21 August 2013Director's details changed for Chiat Kwong Ching on 12 August 2013 (2 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
5 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
16 February 2012Termination of appointment of Muriel Thorne as a director (1 page)
16 February 2012Termination of appointment of Michael Harris as a director (1 page)
16 February 2012Appointment of Chiat Kwong Ching as a director (2 pages)
13 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
13 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)