About

Registered Number: 00108220
Date of Incorporation: 17/03/1910 (114 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 01/10/2016 (7 years and 7 months ago)
Registered Address: Kpmg Llp 15 Canada Square, Canary Wharf, London, E14 5GL

 

Established in 1910, Griltsen One Ltd are based in London, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for the company. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 October 2016
4.71 - Return of final meeting in members' voluntary winding-up 01 July 2016
4.68 - Liquidator's statement of receipts and payments 25 May 2016
4.68 - Liquidator's statement of receipts and payments 10 November 2015
TM02 - Termination of appointment of secretary 06 July 2015
4.68 - Liquidator's statement of receipts and payments 21 May 2015
AD01 - Change of registered office address 12 April 2015
4.68 - Liquidator's statement of receipts and payments 26 November 2014
4.68 - Liquidator's statement of receipts and payments 19 May 2014
4.68 - Liquidator's statement of receipts and payments 29 November 2013
4.68 - Liquidator's statement of receipts and payments 20 November 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 12 September 2013
LIQ MISC OC - N/A 12 September 2013
4.40 - N/A 12 September 2013
4.68 - Liquidator's statement of receipts and payments 28 May 2013
4.68 - Liquidator's statement of receipts and payments 28 May 2012
4.68 - Liquidator's statement of receipts and payments 04 November 2011
4.68 - Liquidator's statement of receipts and payments 26 May 2011
4.68 - Liquidator's statement of receipts and payments 01 December 2010
TM01 - Termination of appointment of director 25 May 2010
LIQ MISC OC - N/A 29 April 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 29 April 2010
4.40 - N/A 29 April 2010
RESOLUTIONS - N/A 04 November 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 04 November 2009
4.70 - N/A 04 November 2009
AD01 - Change of registered office address 03 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2009
288c - Notice of change of directors or secretaries or in their particulars 09 September 2009
363a - Annual Return 16 January 2009
288c - Notice of change of directors or secretaries or in their particulars 11 November 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
AA - Annual Accounts 24 September 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 28 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
363a - Annual Return 30 January 2007
AA - Annual Accounts 04 November 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
288c - Notice of change of directors or secretaries or in their particulars 21 June 2006
287 - Change in situation or address of Registered Office 21 March 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 04 October 2005
CERTNM - Change of name certificate 10 June 2005
363a - Annual Return 02 February 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
AA - Annual Accounts 18 October 2004
363a - Annual Return 01 February 2004
AA - Annual Accounts 04 November 2003
363a - Annual Return 03 February 2003
AA - Annual Accounts 31 October 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
363a - Annual Return 21 June 2002
AA - Annual Accounts 06 September 2001
363a - Annual Return 25 June 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
288b - Notice of resignation of directors or secretaries 30 April 2001
288b - Notice of resignation of directors or secretaries 17 November 2000
288a - Notice of appointment of directors or secretaries 16 November 2000
AA - Annual Accounts 25 October 2000
363a - Annual Return 14 June 2000
AA - Annual Accounts 14 October 1999
363a - Annual Return 30 June 1999
AA - Annual Accounts 30 September 1998
363s - Annual Return 29 June 1998
AA - Annual Accounts 28 July 1997
363s - Annual Return 23 June 1997
288a - Notice of appointment of directors or secretaries 30 October 1996
288b - Notice of resignation of directors or secretaries 30 October 1996
AA - Annual Accounts 17 July 1996
363s - Annual Return 26 June 1996
AA - Annual Accounts 24 July 1995
363s - Annual Return 26 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 07 August 1994
363s - Annual Return 27 May 1994
AA - Annual Accounts 21 October 1993
363s - Annual Return 28 May 1993
AA - Annual Accounts 29 October 1992
363s - Annual Return 03 June 1992
AA - Annual Accounts 24 October 1991
363b - Annual Return 27 June 1991
AA - Annual Accounts 18 September 1990
363 - Annual Return 18 September 1990
288 - N/A 26 February 1990
AA - Annual Accounts 26 September 1989
363 - Annual Return 26 September 1989
AA - Annual Accounts 28 February 1989
RESOLUTIONS - N/A 03 January 1989
MAR - Memorandum and Articles - used in re-registration 03 January 1989
53 - Application by a public company for re-registration as a private company 03 January 1989
CERT10 - Re-registration of a company from public to private 30 December 1988
288 - N/A 20 December 1988
288 - N/A 20 December 1988
288 - N/A 04 December 1988
363 - Annual Return 10 August 1988
AA - Annual Accounts 21 March 1988
363 - Annual Return 16 November 1987
288 - N/A 16 October 1987
AA - Annual Accounts 25 September 1987
288 - N/A 14 August 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1987
288 - N/A 19 December 1986
288 - N/A 11 October 1986
363 - Annual Return 23 August 1986
AA - Annual Accounts 13 May 1986
395 - Particulars of a mortgage or charge 09 January 1985
AA - Annual Accounts 08 August 1984
MEM/ARTS - N/A 05 September 1983
AA - Annual Accounts 05 September 1983
AA - Annual Accounts 15 April 1982
AA - Annual Accounts 15 September 1981
AA - Annual Accounts 09 September 1980
AA - Annual Accounts 20 September 1979
AA - Annual Accounts 26 September 1978
395 - Particulars of a mortgage or charge 22 December 1977
AA - Annual Accounts 18 October 1977
AA - Annual Accounts 06 December 1976
AA - Annual Accounts 15 December 1975

Mortgages & Charges

Description Date Status Charge by
Charge 04 January 1985 Fully Satisfied

N/A

Memoradum of deposit 04 January 1985 Fully Satisfied

N/A

Legal charge 31 August 1983 Fully Satisfied

N/A

Deed of variation 12 March 1982 Fully Satisfied

N/A

Mortgage 12 March 1982 Fully Satisfied

N/A

Charge 21 December 1981 Fully Satisfied

N/A

Letter of charge 23 July 1980 Fully Satisfied

N/A

Legal charge 14 February 1980 Fully Satisfied

N/A

Legal charge 12 September 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.