Dissolved 2016-04-19
Company Information for GRANDHILL LIMITED
GREAT BOOKHAM, SURREY, KT23 3PB,
|
Company Registration Number
03002752
Private Limited Company
Dissolved Dissolved 2016-04-19 |
Company Name | |
---|---|
GRANDHILL LIMITED | |
Legal Registered Office | |
GREAT BOOKHAM SURREY KT23 3PB Other companies in KT23 | |
Company Number | 03002752 | |
---|---|---|
Date formed | 1994-12-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-04-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-27 01:55:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GRANDHILL CONSULTING LLC | 550G GRAND STREET, APT. G6F New York NEW YORK NY 10002 | Active | Company formed on the 2011-09-19 | |
GRANDHILL HOMEOWNERS ASSOCIATION, INC. | 30 GROVE STREET Monroe PITTSFORD NY 14534 | Active | Company formed on the 2002-08-07 | |
GRANDHILL USA, INC. | Dissolved | Company formed on the 1996-03-19 | ||
GRANDHILL TRADING LLP | SOLAR HOUSE, GROUND FLOOR 282 CHASE ROAD SOUTHGATE LONDON UNITED KINGDOM N14 6NZ | Dissolved | Company formed on the 2015-07-02 | |
GRANDHILL INVESTMENTS PTY LTD | VIC 3000 | Active | Company formed on the 2000-06-23 | |
GRANDHILL SAND PITS PTY. LIMITED | Active | Company formed on the 1962-02-20 | ||
GRANDHILL LC | 1634, RIGA LV-1050 LATVIA | Inactive | Company formed on the 2004-10-08 | |
GRANDHILL HOLDINGS INC. | Ontario | Unknown | ||
GRANDHILL COMPANY | LORONG 5 TOA PAYOH Singapore 310055 | Dissolved | Company formed on the 2008-09-09 | |
GRANDHILL GARMENTS MFG. PTE. LTD. | Singapore | Dissolved | Company formed on the 2008-09-09 | |
GRANDHILL TECHNOLOGY PTE LTD | Singapore | Dissolved | Company formed on the 2008-09-09 | |
GRANDHILL ENTERPRISE | Singapore | Dissolved | Company formed on the 2008-09-12 | |
GRANDHILL SOLUTIONS SINGAPORE | UPPER CROSS STREET Singapore 058357 | Dissolved | Company formed on the 2011-08-19 | |
GRANDHILL SOLUTIONS SINGAPORE PTE. LTD. | VENTURE DRIVE Singapore 608526 | Active | Company formed on the 2015-12-08 | |
GRANDHILL INTERNATIONAL LIMITED | Unknown | Company formed on the 2016-10-24 | ||
GRANDHILL ASIA PACIFIC LIMITED | Unknown | Company formed on the 2013-01-17 | ||
GRANDHILL SHIPPING LIMITED | Dissolved | Company formed on the 1999-04-23 | ||
GRANDHILL MGMT LLC | Delaware | Unknown | ||
GRANDHILL ASIA LIMITED | Dissolved | Company formed on the 1991-06-25 | ||
GRANDHILL ASIA PACIFIC LIMITED | Dissolved | Company formed on the 2005-09-16 |
Officer | Role | Date Appointed |
---|---|---|
OVERSEAS INTERNATIONAL SECRETARIES LLC |
||
CARLOS CAMBON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN SOLANO MURILLO |
Director | ||
BENTINCK SECRETARIES LIMITED |
Company Secretary | ||
SIMON PETER ELMONT |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LIPARI FINANCE LIMITED | Company Secretary | 2008-10-27 | CURRENT | 2008-10-27 | Dissolved 2014-03-11 | |
VITELIS BUSINESS LIMITED | Company Secretary | 2008-10-27 | CURRENT | 2008-10-27 | Dissolved 2013-09-10 | |
POWERLANE LIMITED | Company Secretary | 2008-09-26 | CURRENT | 2008-09-26 | Dissolved 2014-08-15 | |
TRADITION TRUSTEE COMPANY LIMITED | Company Secretary | 2007-12-10 | CURRENT | 1995-06-29 | Dissolved 2016-11-22 | |
ARTIS MARKETING LIMITED | Company Secretary | 2007-08-29 | CURRENT | 2007-08-29 | Dissolved 2013-10-08 | |
XENALIS LIMITED | Company Secretary | 2006-06-29 | CURRENT | 2006-06-29 | Dissolved 2013-10-18 | |
SUFFREN PETROCHEMICALS LTD | Company Secretary | 2006-04-05 | CURRENT | 2006-04-05 | Dissolved 2015-06-30 | |
DRAYLANE LIMITED | Company Secretary | 2005-03-10 | CURRENT | 1994-03-25 | Dissolved 2016-04-19 | |
PACKGROVE LIMITED | Company Secretary | 2005-03-03 | CURRENT | 1994-03-09 | Dissolved 2014-04-29 | |
FELSMORE LIMITED | Company Secretary | 2003-11-27 | CURRENT | 2003-11-27 | Dissolved 2014-05-27 | |
INVESTAR LTD | Company Secretary | 2002-02-05 | CURRENT | 2002-02-05 | Dissolved 2016-04-19 | |
INVESPOINT LTD | Company Secretary | 2000-07-20 | CURRENT | 2000-07-20 | Dissolved 2014-05-20 | |
TPS APPLIED BIOMECHANICS LTD | Company Secretary | 1999-09-24 | CURRENT | 1999-09-24 | Dissolved 2016-04-19 | |
GESFIELD LTD | Company Secretary | 1999-06-04 | CURRENT | 1999-06-04 | Dissolved 2014-07-22 | |
INTER AGRIFERT GROUP LTD | Company Secretary | 1999-04-13 | CURRENT | 1999-04-13 | Dissolved 2014-11-25 | |
BANCOMAR LIMITED | Company Secretary | 1998-05-21 | CURRENT | 1998-04-29 | Dissolved 2014-04-04 | |
SWISS FIDES LIMITED | Company Secretary | 1998-05-21 | CURRENT | 1998-04-29 | Dissolved 2016-08-16 | |
EUROWAY ENTERPRISES LIMITED | Company Secretary | 1995-10-04 | CURRENT | 1995-10-04 | Dissolved 2014-03-25 | |
INTERNATIONAL HILLMORE LTD | Director | 2016-03-15 | CURRENT | 2016-03-15 | Dissolved 2018-05-01 | |
MEGREDA & CO. LTD | Director | 2015-01-01 | CURRENT | 2011-05-03 | Dissolved 2016-01-19 | |
SUFFREN PETROCHEMICALS LTD | Director | 2014-06-02 | CURRENT | 2006-04-05 | Dissolved 2015-06-30 | |
VIOFER LIMITED | Director | 2013-12-31 | CURRENT | 2008-12-10 | Dissolved 2015-04-28 | |
EUROFINCO TRADE & CIE LIMITED | Director | 2013-10-01 | CURRENT | 1994-07-25 | Dissolved 2014-02-21 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 19/12/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 19/12/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CARLOS CAMBON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SOLANO MURILLO | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 19/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN SOLANO MURILLO / 06/01/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OVERSEAS INTERNATIONAL SECRETARIES LLC / 06/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 24/12/04 FROM: C/O SWISS FIDES 85 SOUTH STREET DORKING SURREY RH4 2LA | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
287 | REGISTERED OFFICE CHANGED ON 23/01/02 FROM: 50 QUEEN ANNE STREET LONDON W1M 0HQ | |
363s | RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 15/09/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
288b | SECRETARY RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 29/03/99 FROM: 6 BABMAES STREET LONDON SW1Y 6HD | |
287 | REGISTERED OFFICE CHANGED ON 24/12/98 FROM: 50 QUEEN ANNE STREET LONDON W1M 0HQ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
244 | DELIVERY EXT'D 3 MTH 31/12/97 | |
363s | RETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 22/08/97 | |
244 | DELIVERY EXT'D 3 MTH 31/12/96 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/12/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 15/10/96 | |
244 | DELIVERY EXT'D 3 MTH 31/12/95 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 19/12/95; FULL LIST OF MEMBERS | |
123 | £ NC 100/5000 16/01/95 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/01/95 | |
ORES04 | NC INC ALREADY ADJUSTED 16/01/95 | |
88(2)R | AD 16/01/95--------- £ SI 4998@1=4998 £ IC 2/5000 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRANDHILL LIMITED
Called Up Share Capital | 2012-01-01 | £ 5,000 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 4,250 |
Current Assets | 2012-01-01 | £ 4,250 |
Shareholder Funds | 2012-01-01 | £ 4,250 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as GRANDHILL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |