Company NameGrenway Limited
Company StatusDissolved
Company Number09377320
CategoryPrivate Limited Company
Incorporation Date7 January 2015(9 years, 3 months ago)
Dissolution Date1 February 2018 (6 years, 2 months ago)

Director

Director NameMr Richard Alan Jackson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressWarwick House 116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ

Location

Registered AddressWarwick House
116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

1 February 2018Final Gazette dissolved following liquidation (1 page)
1 November 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
1 November 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
30 March 2017Liquidators' statement of receipts and payments to 17 March 2017 (11 pages)
30 March 2017Liquidators' statement of receipts and payments to 17 March 2017 (11 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
31 March 2016Registered office address changed from 73 - 74 st. Mary Street Cardiff CF10 1FA Wales to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 31 March 2016 (2 pages)
31 March 2016Statement of affairs with form 4.19 (6 pages)
31 March 2016Registered office address changed from 73 - 74 st. Mary Street Cardiff CF10 1FA Wales to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 31 March 2016 (2 pages)
31 March 2016Statement of affairs with form 4.19 (6 pages)
31 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-18
(1 page)
31 March 2016Appointment of a voluntary liquidator (1 page)
31 March 2016Appointment of a voluntary liquidator (1 page)
31 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-18
(1 page)
15 July 2015Registered office address changed from 1 Ty Glas Road Llanishen Cardiff CF14 5EB Wales to 73 - 74 st. Mary Street Cardiff CF10 1FA on 15 July 2015 (1 page)
15 July 2015Registered office address changed from 1 Ty Glas Road Llanishen Cardiff CF14 5EB Wales to 73 - 74 st. Mary Street Cardiff CF10 1FA on 15 July 2015 (1 page)
21 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
21 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
7 January 2015Incorporation
Statement of capital on 2015-01-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 January 2015Incorporation
Statement of capital on 2015-01-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)