About

Registered Number: 08405191
Date of Incorporation: 15/02/2013 (11 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2018 (6 years ago)
Registered Address: 59-60 Grosvenor Street, London, W1K 3HZ

 

Grundy Graphics Ltd was registered on 15 February 2013 and has its registered office in London, it's status in the Companies House registry is set to "Dissolved". There is only one director listed for this organisation. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
URQUHART, Graham Kenneth 15 August 2013 31 March 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 23 January 2018
RESOLUTIONS - N/A 15 January 2018
DS01 - Striking off application by a company 15 January 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 January 2018
SH19 - Statement of capital 15 January 2018
CAP-SS - N/A 15 January 2018
TM01 - Termination of appointment of director 01 June 2017
CS01 - N/A 10 May 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 19 February 2016
CH04 - Change of particulars for corporate secretary 19 February 2016
AD01 - Change of registered office address 19 December 2015
AA - Annual Accounts 10 November 2015
AP04 - Appointment of corporate secretary 07 May 2015
TM02 - Termination of appointment of secretary 07 May 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 13 November 2014
RP04 - N/A 26 June 2014
AR01 - Annual Return 28 March 2014
AP03 - Appointment of secretary 17 October 2013
AA01 - Change of accounting reference date 10 October 2013
SH01 - Return of Allotment of shares 13 May 2013
RESOLUTIONS - N/A 13 May 2013
SH10 - Notice of particulars of variation of rights attached to shares 13 May 2013
SH08 - Notice of name or other designation of class of shares 13 May 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 May 2013
AP01 - Appointment of director 13 May 2013
NEWINC - New incorporation documents 15 February 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.