Company NameFrancesca Grima Limited
Company StatusDissolved
Company Number08727876
CategoryPrivate Limited Company
Incorporation Date10 October 2013(10 years, 6 months ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr William Edward John Grant
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2013(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN
Director NameMs Francesca Farnese Grima
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2013(same day as company formation)
RoleJewellery Designer
Country of ResidenceUnited Kingdom
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN
Director NameMs Joanne Jill Grima
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN

Contact

Websitewww.francesca-grima.com

Location

Registered AddressAquila House
Waterloo Lane
Chelmsford
Essex
CM1 1BN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

1 at £1Mr William Edward John Grant
33.33%
Ordinary
1 at £1Ms Francesca Farnese Grima
33.33%
Ordinary
1 at £1Ms Joanne Jill Grima
33.33%
Ordinary

Financials

Year2014
Net Worth-£3,871
Cash£1,705
Current Liabilities£50,188

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

28 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2019First Gazette notice for voluntary strike-off (1 page)
5 March 2019Application to strike the company off the register (4 pages)
11 October 2018Confirmation statement made on 10 October 2018 with updates (5 pages)
17 September 2018Micro company accounts made up to 31 March 2018 (4 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
11 October 2017Director's details changed for Ms Francesca Farnese Grima on 11 October 2017 (2 pages)
11 October 2017Confirmation statement made on 10 October 2017 with updates (5 pages)
11 October 2017Confirmation statement made on 10 October 2017 with updates (5 pages)
11 October 2017Director's details changed for Ms Francesca Farnese Grima on 11 October 2017 (2 pages)
18 October 2016Confirmation statement made on 10 October 2016 with updates (8 pages)
18 October 2016Confirmation statement made on 10 October 2016 with updates (8 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 3
(4 pages)
30 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 3
(4 pages)
29 October 2015Director's details changed for Mr William Edward John Grant on 1 October 2015 (2 pages)
29 October 2015Director's details changed for Mr William Edward John Grant on 1 October 2015 (2 pages)
29 October 2015Director's details changed for Ms Francesca Farnese Grima on 1 October 2015 (2 pages)
29 October 2015Director's details changed for Ms Francesca Farnese Grima on 1 October 2015 (2 pages)
29 October 2015Director's details changed for Mr William Edward John Grant on 1 October 2015 (2 pages)
29 October 2015Director's details changed for Ms Francesca Farnese Grima on 1 October 2015 (2 pages)
29 October 2015Registered office address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 29 October 2015 (1 page)
29 October 2015Registered office address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 29 October 2015 (1 page)
29 October 2015Director's details changed for Ms Joanne Jill Grima on 1 October 2015 (2 pages)
29 October 2015Director's details changed for Ms Joanne Jill Grima on 1 October 2015 (2 pages)
29 October 2015Director's details changed for Ms Joanne Jill Grima on 1 October 2015 (2 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 3
(5 pages)
27 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 3
(5 pages)
25 November 2013Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
25 November 2013Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
10 October 2013Incorporation
Statement of capital on 2013-10-10
  • GBP 3
(24 pages)
10 October 2013Incorporation
Statement of capital on 2013-10-10
  • GBP 3
(24 pages)