About

Registered Number: 05189936
Date of Incorporation: 27/07/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 02/07/2019 (4 years and 9 months ago)
Registered Address: Regina House, Finchley Road, London, NW3 5JS

 

Grampus Investments Ltd was founded on 27 July 2004 with its registered office in London, it's status in the Companies House registry is set to "Dissolved". Grampus Investments Ltd has 2 directors listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUNDERLAND, Richard Allan 27 July 2004 - 1
WHITING, Alexander Marshall 27 July 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 April 2019
DS01 - Striking off application by a company 03 April 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 06 July 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 18 July 2017
PSC08 - N/A 18 July 2017
RESOLUTIONS - N/A 04 April 2017
SH19 - Statement of capital 04 April 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 April 2017
CAP-SS - N/A 04 April 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 09 September 2015
AD01 - Change of registered office address 09 September 2015
RESOLUTIONS - N/A 22 June 2015
SH08 - Notice of name or other designation of class of shares 22 June 2015
SH01 - Return of Allotment of shares 22 June 2015
CC04 - Statement of companies objects 22 June 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 29 July 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 16 July 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 13 August 2009
287 - Change in situation or address of Registered Office 28 December 2008
AA - Annual Accounts 20 October 2008
363a - Annual Return 05 August 2008
287 - Change in situation or address of Registered Office 18 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2008
AA - Annual Accounts 10 September 2007
363s - Annual Return 05 September 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 14 August 2006
123 - Notice of increase in nominal capital 02 June 2006
RESOLUTIONS - N/A 18 May 2006
RESOLUTIONS - N/A 18 May 2006
RESOLUTIONS - N/A 18 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2006
287 - Change in situation or address of Registered Office 05 February 2006
288c - Notice of change of directors or secretaries or in their particulars 05 February 2006
363s - Annual Return 28 July 2005
RESOLUTIONS - N/A 22 July 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
395 - Particulars of a mortgage or charge 21 December 2004
287 - Change in situation or address of Registered Office 02 November 2004
225 - Change of Accounting Reference Date 02 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2004
288b - Notice of resignation of directors or secretaries 23 September 2004
288b - Notice of resignation of directors or secretaries 23 September 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
RESOLUTIONS - N/A 05 August 2004
NEWINC - New incorporation documents 27 July 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 17 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.