Company NameGrippalen Limited
Company StatusDissolved
Company Number06976529
CategoryPrivate Limited Company
Incorporation Date30 July 2009(14 years, 9 months ago)
Dissolution Date13 March 2012 (12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRobert Leah
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityDanish
StatusClosed
Appointed30 July 2009(same day as company formation)
RoleBio Process Scientist
Correspondence AddressHeurik Thorseavej 26
Birkeroed
Dk 3460
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed30 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed30 July 2009(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Shareholders

1 at 1Robert Leah
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£3,016
Current Liabilities£5,213

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
24 September 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
24 September 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
6 August 2010Annual return made up to 30 July 2010 with a full list of shareholders
Statement of capital on 2010-08-06
  • GBP 1
(3 pages)
6 August 2010Annual return made up to 30 July 2010 with a full list of shareholders
Statement of capital on 2010-08-06
  • GBP 1
(3 pages)
14 August 2009Director appointed robert leah (2 pages)
14 August 2009Director appointed robert leah (2 pages)
4 August 2009Appointment Terminated Secretary ashok bhardwaj (1 page)
4 August 2009Appointment terminated secretary ashok bhardwaj (1 page)
4 August 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
4 August 2009Appointment Terminated Director bhardwaj corporate services LIMITED (1 page)
4 August 2009Appointment Terminated Director ela shah (1 page)
4 August 2009Appointment terminated director ela shah (1 page)
30 July 2009Incorporation (16 pages)
30 July 2009Incorporation (16 pages)