LIZ HAROLD + GRIME LIMITED

Register to unlock more data on OkredoRegister

LIZ HAROLD + GRIME LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04078136

Incorporation date

26/09/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames KT1 4EQCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2000)
dot icon28/02/2024
Final Gazette dissolved following liquidation
dot icon28/11/2023
Return of final meeting in a members' voluntary winding up
dot icon15/11/2022
Liquidators' statement of receipts and payments to 2022-10-20
dot icon26/09/2022
Confirmation statement made on 2022-09-26 with updates
dot icon23/12/2021
Declaration of solvency
dot icon23/12/2021
Appointment of a voluntary liquidator
dot icon23/12/2021
Resolutions
dot icon04/11/2021
Confirmation statement made on 2021-09-26 with updates
dot icon29/10/2021
Registered office address changed from 143 Station Road Hampton Middlesex TW12 2AL England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 2021-10-29
dot icon28/10/2021
Director's details changed for Ms Bonnie Harold on 2021-10-23
dot icon28/10/2021
Change of details for Ms Bonnie Harold as a person with significant control on 2021-10-23
dot icon28/10/2021
Director's details changed for Ms Nicole Badenoch on 2021-10-23
dot icon28/10/2021
Change of details for Ms Nicole Badenoch as a person with significant control on 2021-10-23
dot icon27/10/2021
Secretary's details changed for Mr James Robert Bolger on 2021-10-25
dot icon23/10/2021
Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL to 143 Station Road Hampton Middlesex TW12 2AL on 2021-10-23
dot icon23/10/2021
Satisfaction of charge 040781360001 in full
dot icon04/10/2021
Previous accounting period extended from 2021-03-31 to 2021-09-30
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon28/09/2020
Confirmation statement made on 2020-09-26 with updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/10/2019
Confirmation statement made on 2019-09-26 with updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/10/2018
Confirmation statement made on 2018-09-26 with updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/10/2017
Confirmation statement made on 2017-09-26 with updates
dot icon18/11/2016
Registration of charge 040781360001, created on 2016-11-10
dot icon04/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon20/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/11/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon09/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon04/08/2014
Appointment of Nicole Badenoch as a director on 2014-06-24
dot icon04/08/2014
Appointment of Bonnie Harold as a director on 2014-06-24
dot icon04/08/2014
Change of share class name or designation
dot icon04/08/2014
Sub-division of shares on 2014-06-23
dot icon04/08/2014
Resolutions
dot icon04/08/2014
Cancellation of shares. Statement of capital on 2014-06-20
dot icon04/08/2014
Resolutions
dot icon04/08/2014
Purchase of own shares.
dot icon08/07/2014
Termination of appointment of Elizabeth Jeanne Harold as a director on 2014-06-20
dot icon20/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/10/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon09/05/2013
Secretary's details changed for Mr James Robert Bolger on 2013-04-23
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon10/05/2012
Secretary's details changed for Mr James Robert Bolger on 2012-04-20
dot icon29/09/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon23/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon05/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon15/03/2010
Director's details changed for Mr Nicholas Giles Grime on 2009-12-14
dot icon02/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/10/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon31/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/10/2008
Return made up to 26/09/08; full list of members
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/10/2007
Return made up to 26/09/07; full list of members
dot icon05/10/2007
Secretary's particulars changed
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon27/10/2006
Return made up to 26/09/06; full list of members
dot icon20/07/2006
New director appointed
dot icon20/07/2006
Ad 03/07/06--------- £ si [email protected]=25 £ ic 100/125
dot icon21/06/2006
Memorandum and Articles of Association
dot icon21/06/2006
Resolutions
dot icon16/06/2006
Certificate of change of name
dot icon27/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon31/10/2005
Return made up to 26/09/05; full list of members
dot icon31/10/2005
Director's particulars changed
dot icon31/10/2005
Secretary's particulars changed
dot icon01/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon30/09/2004
Return made up to 26/09/04; full list of members
dot icon23/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon20/09/2003
Return made up to 26/09/03; full list of members
dot icon02/10/2002
Return made up to 26/09/02; full list of members
dot icon10/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon29/01/2002
Ad 26/09/00-16/11/00 £ si 98@1
dot icon29/01/2002
Amended accounts made up to 2001-03-31
dot icon15/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon04/10/2001
Return made up to 26/09/01; full list of members
dot icon26/04/2001
Ad 26/09/00-16/11/00 £ si 42000@1=42000 £ ic 1/42001
dot icon08/01/2001
Accounting reference date shortened from 30/09/01 to 31/03/01
dot icon27/09/2000
Secretary resigned
dot icon26/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harold, Bonnie
Director
23/06/2014 - Present
4
Ms Nicole Badenoch
Director
24/06/2014 - Present
3
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
25/09/2000 - 25/09/2000
7613
Ms Elizabeth Jeanne Harold
Director
25/09/2000 - 19/06/2014
3
Mr Nicholas Giles Grime
Director
28/06/2006 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About LIZ HAROLD + GRIME LIMITED

LIZ HAROLD + GRIME LIMITED is an(a) Dissolved company incorporated on 26/09/2000 with the registered office located at Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames KT1 4EQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LIZ HAROLD + GRIME LIMITED?

toggle

LIZ HAROLD + GRIME LIMITED is currently Dissolved. It was registered on 26/09/2000 and dissolved on 28/02/2024.

Where is LIZ HAROLD + GRIME LIMITED located?

toggle

LIZ HAROLD + GRIME LIMITED is registered at Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames KT1 4EQ.

What does LIZ HAROLD + GRIME LIMITED do?

toggle

LIZ HAROLD + GRIME LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for LIZ HAROLD + GRIME LIMITED?

toggle

The latest filing was on 28/02/2024: Final Gazette dissolved following liquidation.