About

Registered Number: 06499068
Date of Incorporation: 11/02/2008 (16 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 24/07/2018 (5 years and 10 months ago)
Registered Address: 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD

 

Based in Borehamwood, Hertfordshire, Grammy Pickles Associates Ltd was founded on 11 February 2008, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company. The companies director is listed as Emery, Stephen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EMERY, Stephen 15 April 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 July 2018
GAZ1 - First notification of strike-off action in London Gazette 08 May 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 17 March 2017
CH01 - Change of particulars for director 12 September 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 14 March 2016
CH01 - Change of particulars for director 09 February 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 04 April 2014
CH01 - Change of particulars for director 04 April 2014
AA - Annual Accounts 07 January 2014
CH01 - Change of particulars for director 15 April 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 07 March 2012
AD01 - Change of registered office address 31 January 2012
AA - Annual Accounts 08 January 2012
TM02 - Termination of appointment of secretary 08 September 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 17 February 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 11 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 October 2008
225 - Change of Accounting Reference Date 05 August 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
CERTNM - Change of name certificate 16 April 2008
NEWINC - New incorporation documents 11 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.