GRADWELL STREET LEASE LTD

20-22 Wenlock Road, London, N1 7GU, England
StatusDISSOLVED
Company No.09015381
CategoryPrivate Limited Company
Incorporated29 Apr 2014
Age10 years, 1 month, 9 days
JurisdictionEngland Wales
Dissolution27 Jun 2023
Years11 months, 11 days

SUMMARY

GRADWELL STREET LEASE LTD is an dissolved private limited company with number 09015381. It was incorporated 10 years, 1 month, 9 days ago, on 29 April 2014 and it was dissolved 11 months, 11 days ago, on 27 June 2023. The company address is 20-22 Wenlock Road, London, N1 7GU, England.



Company Fillings

Gazette dissolved compulsory

Date: 27 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Address

Type: AD01

Old address: 28 Gradwell Street Liverpool L1 4JH United Kingdom

Change date: 2022-08-15

New address: 20-22 Wenlock Road London N1 7GU

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2022

Action Date: 14 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 25 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 29 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2016

Action Date: 10 May 2016

Category: Address

Type: AD01

Change date: 2016-05-10

Old address: Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX United Kingdom

New address: 28 Gradwell Street Liverpool L1 4JH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2016

Action Date: 03 May 2016

Category: Address

Type: AD01

Old address: C/O P1 Accounting Services Ltd Unit F1 Halesfield 5 Telford Shropshire TF7 4QJ England

New address: Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX

Change date: 2016-05-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2015

Action Date: 12 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-12

Officer name: Riad Erraji

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2015

Action Date: 10 Jun 2015

Category: Address

Type: AD01

Old address: Echelon Group 77 Ormskirk Road Knowsley Village Liverpool Merseyside L34 8HB

Change date: 2015-06-10

New address: C/O P1 Accounting Services Ltd Unit F1 Halesfield 5 Telford Shropshire TF7 4QJ

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Urquhart Mckeand

Termination date: 2015-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-19

Officer name: Iain Urquhart Mckeand

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2015

Action Date: 29 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-29

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2015

Action Date: 28 Apr 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2015

Action Date: 28 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Urquhart Mckeand

Appointment date: 2015-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2015

Action Date: 28 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Riad Erraji

Appointment date: 2015-04-28

Documents

View document PDF

Incorporation company

Date: 29 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DUPLATEC (UK) LIMITED

UPPER CROSS FARM THORNTON LANE,SANDWICH,CT13 0EU

Number:04360760
Status:ACTIVE
Category:Private Limited Company

FROSMAN LIMITED

8 DENEWOOD CLOSE,WATFORD,WD17 4SZ

Number:10347041
Status:ACTIVE
Category:Private Limited Company

HORSLEY BRIDGE INTERNATIONAL LIMITED

13-14 GOLDEN SQUARE,LONDON,W1F 9JG

Number:03338792
Status:ACTIVE
Category:Private Limited Company

PURE IMAGES LIMITED

17 SATURDAY MARKET,BEVERLEY,HU17 8BB

Number:06807603
Status:ACTIVE
Category:Private Limited Company

SUNLEX OIL LP

24 STATION SQUARE,INVERNESS,IV1 1LD

Number:SL027453
Status:ACTIVE
Category:Limited Partnership

THIS IS NOT A BUTCHERS LTD

SUITE 2 LOWER GROUND FLOOR,LONDON,EC3V 9DF

Number:08986147
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source