Background WavePink WaveYellow Wave

NEW GRANGE HOLDINGS 1 LIMITED (11017820)

NEW GRANGE HOLDINGS 1 LIMITED (11017820) is a dissolved UK company. incorporated on 17 October 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NEW GRANGE HOLDINGS 1 LIMITED has been registered for 8 years. Current directors include MATHARU, Harpal Singh, MATHARU, Rajeshpal Singh, MATHARU, Tejinderpal Singh.

Company Number
11017820
Status
dissolved
Type
ltd
Incorporated
17 October 2017
Age
8 years
Address
58 Rochester Row Westminster, London, SW1P 1JU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MATHARU, Harpal Singh, MATHARU, Rajeshpal Singh, MATHARU, Tejinderpal Singh
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW GRANGE HOLDINGS 1 LIMITED

NEW GRANGE HOLDINGS 1 LIMITED is an dissolved company incorporated on 17 October 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NEW GRANGE HOLDINGS 1 LIMITED was registered 8 years ago.(SIC: 64209)

Status

dissolved

Active since 8 years ago

Company No

11017820

LTD Company

Age

8 Years

Incorporated 17 October 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to N/A
Submitted on 17 October 2017 (8 years ago)
Type: Null

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A
Contact
Address

58 Rochester Row Westminster London, SW1P 1JU,

Timeline

3 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Oct 17
Funding Round
Jan 18
Share Issue
Jun 18
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

MATHARU, Harpal Singh

Active
Westminster, LondonSW1P 1JU
Secretary
Appointed 17 Oct 2017

MATHARU, Harpal Singh

Active
Westminster, LondonSW1P 1JU
Born December 1956
Director
Appointed 17 Oct 2017

MATHARU, Rajeshpal Singh

Active
Westminster, LondonSW1P 1JU
Born March 1958
Director
Appointed 17 Oct 2017

MATHARU, Tejinderpal Singh

Active
LondonSW1P 2BJ
Born December 1960
Director
Appointed 17 Oct 2017

Persons with significant control

3

Mr Harpal Singh Matharu

Active
Westminster, LondonSW1P 1JU
Born December 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Oct 2017

Mr Rajeshpal Singh Matharu

Active
Rochester Row, LondonSW1P 1JU
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Oct 2017

Mr Tejinderpal Singh Matharu

Active
LondonSW1P 2BJ
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Oct 2017
Fundings
Financials
Latest Activities

Filing History

20

Gazette Dissolved Liquidation
29 October 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Miscellaneous
12 August 2019
LIQ MISCLIQ MISC
Liquidation Voluntary Members Return Of Final Meeting
29 July 2019
LIQ13LIQ13
Liquidation Voluntary Removal Of Liquidator By Court
8 July 2019
LIQ10LIQ10
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
3 June 2019
LIQ03LIQ03
Liquidation Voluntary Appointment Of Liquidator
26 June 2018
600600
Resolution
26 June 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
21 June 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
21 June 2018
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
19 June 2018
MAMA
Resolution
19 June 2018
RESOLUTIONSResolutions
Resolution
19 June 2018
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
5 June 2018
LIQ01LIQ01
Change Person Director Company With Change Date
21 February 2018
CH01Change of Director Details
Memorandum Articles
29 January 2018
MAMA
Memorandum Articles
26 January 2018
MAMA
Capital Allotment Shares
18 January 2018
SH01Allotment of Shares
Change To A Person With Significant Control
28 November 2017
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
17 October 2017
AA01Change of Accounting Reference Date
Incorporation Company
17 October 2017
NEWINCIncorporation