About

Registered Number: 05676954
Date of Incorporation: 16/01/2006 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2020 (5 years and 1 month ago)
Registered Address: 8 The Causeway, Chippenham, Wiltshire, SN15 3BT,

 

Founded in 2006, Granny's Attic (Chippenham) Ltd are based in Chippenham, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the company. The company has 2 directors listed as Oakey, Sharan, Oakey, Neil Julian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OAKEY, Sharan 16 January 2006 - 1
Secretary Name Appointed Resigned Total Appointments
OAKEY, Neil Julian 16 January 2006 01 July 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 January 2020
MR04 - N/A 07 January 2020
DS01 - Striking off application by a company 27 December 2019
AA01 - Change of accounting reference date 06 September 2019
AD01 - Change of registered office address 23 August 2019
CS01 - N/A 29 March 2019
AD01 - Change of registered office address 15 August 2018
AA - Annual Accounts 02 July 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 16 April 2015
CH01 - Change of particulars for director 15 April 2015
AD01 - Change of registered office address 15 April 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 22 February 2011
TM02 - Termination of appointment of secretary 08 July 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 30 October 2009
287 - Change in situation or address of Registered Office 06 June 2009
363a - Annual Return 05 March 2009
395 - Particulars of a mortgage or charge 13 December 2008
AA - Annual Accounts 13 October 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 19 October 2007
363a - Annual Return 22 March 2007
225 - Change of Accounting Reference Date 14 August 2006
287 - Change in situation or address of Registered Office 22 May 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
NEWINC - New incorporation documents 16 January 2006

Mortgages & Charges

Description Date Status Charge by
Lease 01 December 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.