GRIDMOOR LIMITED
Overview
| Company Name | GRIDMOOR LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03504852 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GRIDMOOR LIMITED?
- Quantity surveying activities (74902) / Professional, scientific and technical activities
Where is GRIDMOOR LIMITED located?
| Registered Office Address | 72 Cannon Street 2nd Floor EC4N 6AE London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GRIDMOOR LIMITED?
| Company Name | From | Until |
|---|---|---|
| PIERCE HILL LIMITED | Feb 05, 1998 | Feb 05, 1998 |
What are the latest accounts for GRIDMOOR LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for GRIDMOOR LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Termination of appointment of Richard Charles Pierce as a director on May 08, 2017 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 05, 2017 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Feb 05, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Feb 05, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Tubs Hill House London Road Sevenoaks Kent TN13 1DL to 72 Cannon Street 2Nd Floor London EC4N 6AE on Dec 03, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Feb 05, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Feb 05, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Termination of appointment of Stephen Tandy as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 05, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Feb 05, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
Who are the officers of GRIDMOOR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HILL, Malcolm James | Secretary | Lane End Brassey Road Limpsfield RH8 0EU Oxted Surrey | British | 11293750001 | ||||||
| HILL, Malcolm James | Director | Lane End Brassey Road Limpsfield RH8 0EU Oxted Surrey | United Kingdom | British | 11293750001 | |||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| PIERCE, Richard Charles | Director | 267 Crescent Drive Petts Wood BR5 1AY Orpington Kent | England | British | 23318640001 | |||||
| TANDY, Stephen Richard | Director | 6 Lancaster Court Wigmore ME8 0JP Gillingham Tall Trees Kent | England | British | 48462050003 |
Who are the persons with significant control of GRIDMOOR LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Malcolm James Hill | Apr 06, 2016 | Cannon Street 2nd Floor EC4N 6AE London 72 | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0