Background WavePink WaveYellow Wave

39-45 GRANSDEN AVENUE LIMITED (10119630)

39-45 GRANSDEN AVENUE LIMITED (10119630) is a dissolved UK company. incorporated on 12 April 2016. with registered office in Leigh On Sea. The company operates in the Construction sector, engaged in development of building projects. 39-45 GRANSDEN AVENUE LIMITED has been registered for 9 years. Current directors include JAMES, Carlton Lee.

Company Number
10119630
Status
dissolved
Type
ltd
Incorporated
12 April 2016
Age
9 years
Address
1066 London Road, Leigh On Sea, SS9 3NA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JAMES, Carlton Lee
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

39-45 GRANSDEN AVENUE LIMITED

39-45 GRANSDEN AVENUE LIMITED is an dissolved company incorporated on 12 April 2016 with the registered office located in Leigh On Sea. The company operates in the Construction sector, specifically engaged in development of building projects. 39-45 GRANSDEN AVENUE LIMITED was registered 9 years ago.(SIC: 41100)

Status

dissolved

Active since 9 years ago

Company No

10119630

LTD Company

Age

9 Years

Incorporated 12 April 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 30 April 2017 (9 years ago)
Submitted on 31 January 2019 (7 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 28 April 2019 (7 years ago)

Next Due

Due by N/A
Contact
Address

1066 London Road Leigh On Sea, SS9 3NA,

Previous Addresses

The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG
From: 5 July 2019To: 10 August 2023
30 Percy Street London W1T 2DB United Kingdom
From: 10 October 2018To: 5 July 2019
Suite 210 50 Eastcastle Street London W1W 8EA United Kingdom
From: 12 April 2016To: 10 October 2018
Timeline

13 key events • 2016 - 2019

Funding Officers Ownership
Director Joined
Apr 16
Company Founded
Apr 16
Loan Secured
Sept 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Loan Secured
May 18
Director Left
Oct 18
Loan Secured
Nov 18
Loan Secured
Jan 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

JAMES, Carlton Lee

Active
London Road, Leigh On SeaSS9 3NA
Born June 1962
Director
Appointed 12 Apr 2016

JAMES, Reiss Carlton

Resigned
Spurstowe Terrace, LondonE8 1LT
Born October 1988
Director
Appointed 09 Sept 2016
Resigned 09 Sept 2016

ORLY, Tal

Resigned
50 Eastcastle Street, LondonW1W 8EA
Born January 1963
Director
Appointed 09 Sept 2016
Resigned 01 May 2018

ORLY, Tal

Resigned
50 Eastcastle Street, LondonW1W 8EA
Born January 1963
Director
Appointed 12 Apr 2016
Resigned 09 Sept 2016
Fundings
Financials
Latest Activities

Filing History

50

Gazette Dissolved Liquidation
18 July 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Progress Report
18 April 2024
AM10AM10
Liquidation In Administration Move To Dissolution
18 April 2024
AM23AM23
Liquidation In Administration Progress Report
10 January 2024
AM10AM10
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
14 August 2023
AM11AM11
Liquidation In Administration Removal Of Administrator From Office
14 August 2023
AM16AM16
Change Registered Office Address Company With Date Old Address New Address
10 August 2023
AD01Change of Registered Office Address
Liquidation In Administration Progress Report
3 July 2023
AM10AM10
Liquidation In Administration Extension Of Period
8 June 2023
AM19AM19
Liquidation In Administration Progress Report
12 January 2023
AM10AM10
Liquidation In Administration Removal Of Administrator From Office
10 October 2022
AM16AM16
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
3 October 2022
AM11AM11
Liquidation In Administration Progress Report
27 June 2022
AM10AM10
Liquidation In Administration Progress Report
10 January 2022
AM10AM10
Liquidation In Administration Progress Report
5 July 2021
AM10AM10
Liquidation In Administration Extension Of Period
24 May 2021
AM19AM19
Liquidation In Administration Progress Report
20 January 2021
AM10AM10
Liquidation In Administration Progress Report
15 July 2020
AM10AM10
Liquidation In Administration Extension Of Period
29 January 2020
AM19AM19
Liquidation In Administration Progress Report
16 January 2020
AM10AM10
Liquidation Administration Notice Deemed Approval Of Proposals
7 September 2019
AM06AM06
Liquidation In Administration Proposals
21 August 2019
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
5 July 2019
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
4 July 2019
AM01AM01
Confirmation Statement With No Updates
28 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Part
13 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
13 February 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
31 January 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
10 October 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
9 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Incorporation Company
12 April 2016
NEWINCIncorporation