Company NameGRS1 Security Services Limited
Company StatusDissolved
Company Number08430810
CategoryPrivate Limited Company
Incorporation Date5 March 2013(11 years ago)
Dissolution Date26 September 2019 (4 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Director

Director NameKealey Louise Aston
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2013(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address107 Ram Gorse
Harlow
Essex
CM20 1QA

Contact

Websitewww.grs1.co.uk
Telephone01279 311408
Telephone regionBishops Stortford

Location

Registered AddressThorntonrones Limited
311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London

Shareholders

2 at £1Kealey Louise Aston
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,596
Cash£3,183
Current Liabilities£56,191

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 September 2019Final Gazette dissolved following liquidation (1 page)
26 June 2019Notice of final account prior to dissolution (16 pages)
26 March 2019Progress report in a winding up by the court (16 pages)
8 November 2017Progress report in a winding up by the court (12 pages)
8 November 2017Progress report in a winding up by the court (12 pages)
28 October 2016Registered office address changed from C/O Parry & Co Unit 1 Temple House Estate 6 West Road Harlow Essex CM20 2DU to Thorntonrones Limited 311 High Road Loughton Essex IG10 1AH on 28 October 2016 (2 pages)
28 October 2016Registered office address changed from C/O Parry & Co Unit 1 Temple House Estate 6 West Road Harlow Essex CM20 2DU to Thorntonrones Limited 311 High Road Loughton Essex IG10 1AH on 28 October 2016 (2 pages)
27 October 2016Appointment of a liquidator (1 page)
27 October 2016Appointment of a liquidator (1 page)
5 October 2016Order of court to wind up (3 pages)
5 October 2016Order of court to wind up (3 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
3 June 2016Compulsory strike-off action has been suspended (1 page)
3 June 2016Compulsory strike-off action has been suspended (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(3 pages)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(3 pages)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(3 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(3 pages)
12 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(3 pages)
12 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(3 pages)
5 March 2013Incorporation (46 pages)
5 March 2013Incorporation (46 pages)