About

Registered Number: 06671807
Date of Incorporation: 13/08/2008 (15 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2019 (5 years and 1 month ago)
Registered Address: 20-21 Jockey's Fields, London, WC1R 4BW,

 

Grand Union Company Ltd was founded on 13 August 2008 and are based in London. The companies directors are listed as Mcveigh, Charles Senff, Byrne, John, Qa Registrars Limited, Yates, Timothy Edward, Byrne, John Gregory, Marshall, Adam, Qa Nominees Limited, Radix, Bharti, Yates, Timothy Edward in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCVEIGH, Charles Senff 28 June 2017 - 1
BYRNE, John Gregory 01 August 2014 28 June 2017 1
MARSHALL, Adam 08 December 2008 28 June 2017 1
QA NOMINEES LIMITED 13 August 2008 13 August 2008 1
RADIX, Bharti 28 June 2017 26 March 2018 1
YATES, Timothy Edward 12 June 2013 01 August 2014 1
Secretary Name Appointed Resigned Total Appointments
BYRNE, John 01 August 2014 28 June 2017 1
QA REGISTRARS LIMITED 13 August 2008 13 August 2008 1
YATES, Timothy Edward 12 June 2013 01 August 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 March 2019
SOAS(A) - Striking-off action suspended (Section 652A) 13 February 2019
TM01 - Termination of appointment of director 30 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 December 2018
DS01 - Striking off application by a company 05 December 2018
CS01 - N/A 18 July 2018
PSC02 - N/A 17 July 2018
PSC07 - N/A 17 July 2018
AP01 - Appointment of director 09 May 2018
RP04SH01 - N/A 19 April 2018
TM01 - Termination of appointment of director 16 April 2018
TM01 - Termination of appointment of director 16 April 2018
TM01 - Termination of appointment of director 06 April 2018
AD01 - Change of registered office address 26 March 2018
RESOLUTIONS - N/A 23 March 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 March 2018
SH19 - Statement of capital 23 March 2018
CAP-SS - N/A 23 March 2018
AA - Annual Accounts 02 January 2018
MR01 - N/A 13 September 2017
SH01 - Return of Allotment of shares 07 September 2017
PSC02 - N/A 15 August 2017
PSC07 - N/A 15 August 2017
PSC07 - N/A 15 August 2017
MR04 - N/A 08 August 2017
MR04 - N/A 08 August 2017
MR04 - N/A 08 August 2017
PSC04 - N/A 28 July 2017
TM01 - Termination of appointment of director 27 July 2017
TM02 - Termination of appointment of secretary 27 July 2017
TM01 - Termination of appointment of director 27 July 2017
TM02 - Termination of appointment of secretary 27 July 2017
PSC01 - N/A 27 July 2017
PSC07 - N/A 27 July 2017
AP01 - Appointment of director 27 July 2017
AP01 - Appointment of director 27 July 2017
AD01 - Change of registered office address 27 July 2017
SH01 - Return of Allotment of shares 09 May 2017
CS01 - N/A 07 May 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 14 December 2016
CS01 - N/A 24 November 2016
RESOLUTIONS - N/A 28 January 2016
SH01 - Return of Allotment of shares 28 January 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 January 2016
SH10 - Notice of particulars of variation of rights attached to shares 28 January 2016
SH08 - Notice of name or other designation of class of shares 28 January 2016
CC04 - Statement of companies objects 28 January 2016
DISS40 - Notice of striking-off action discontinued 13 January 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AR01 - Annual Return 11 January 2016
MR04 - N/A 11 January 2016
MR04 - N/A 11 January 2016
AA - Annual Accounts 09 January 2016
AA - Annual Accounts 12 January 2015
AP03 - Appointment of secretary 24 November 2014
AR01 - Annual Return 21 November 2014
AP03 - Appointment of secretary 21 November 2014
TM02 - Termination of appointment of secretary 21 November 2014
AP01 - Appointment of director 21 November 2014
TM01 - Termination of appointment of director 21 November 2014
AUD - Auditor's letter of resignation 29 April 2014
MR01 - N/A 27 November 2013
MR01 - N/A 27 November 2013
MR01 - N/A 08 November 2013
AR01 - Annual Return 24 October 2013
CH01 - Change of particulars for director 24 October 2013
AA - Annual Accounts 17 September 2013
AUD - Auditor's letter of resignation 11 September 2013
MISC - Miscellaneous document 18 July 2013
AP01 - Appointment of director 09 July 2013
AP01 - Appointment of director 25 June 2013
TM02 - Termination of appointment of secretary 25 June 2013
AP03 - Appointment of secretary 25 June 2013
TM01 - Termination of appointment of director 25 June 2013
RESOLUTIONS - N/A 20 June 2013
AP01 - Appointment of director 12 June 2013
AD01 - Change of registered office address 25 April 2013
AD01 - Change of registered office address 25 April 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 19 October 2010
AA01 - Change of accounting reference date 14 October 2010
AR01 - Annual Return 20 August 2010
AA - Annual Accounts 14 May 2010
AA01 - Change of accounting reference date 14 May 2010
MG01 - Particulars of a mortgage or charge 06 February 2010
MG01 - Particulars of a mortgage or charge 06 February 2010
363a - Annual Return 21 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 September 2009
288a - Notice of appointment of directors or secretaries 15 December 2008
288a - Notice of appointment of directors or secretaries 15 December 2008
287 - Change in situation or address of Registered Office 14 August 2008
288b - Notice of resignation of directors or secretaries 14 August 2008
288b - Notice of resignation of directors or secretaries 14 August 2008
NEWINC - New incorporation documents 13 August 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 September 2017 Outstanding

N/A

A registered charge 25 November 2013 Fully Satisfied

N/A

A registered charge 25 November 2013 Fully Satisfied

N/A

A registered charge 04 November 2013 Fully Satisfied

N/A

Debenture 01 February 2010 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 01 February 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.