Company NameGrenzl Ltd
Company StatusDissolved
Company Number07109527
CategoryPrivate Limited Company
Incorporation Date21 December 2009(14 years, 4 months ago)
Dissolution Date15 April 2019 (5 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr David Ejibe
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2010(2 months, 4 weeks after company formation)
Appointment Duration9 years (closed 15 April 2019)
RoleDoctor
Country of ResidenceIsle Of Man
Correspondence Address25 West Quay
Ramsey
Isle Of Man
IM8 1DL
Director NameDr David Ejibe
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityNigerian
StatusResigned
Appointed21 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hunt Court
3 Union Road
Romford
RM7 0GN

Location

Registered AddressC12 Marquis Court Marquisway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

1 at £1David Ejibe
100.00%
Ordinary

Financials

Year2014
Net Worth£48,198
Cash£10,554
Current Liabilities£10,695

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 April 2019Final Gazette dissolved following liquidation (1 page)
15 January 2019Return of final meeting in a creditors' voluntary winding up (9 pages)
19 November 2018Liquidators' statement of receipts and payments to 18 October 2018 (9 pages)
29 December 2017Liquidators' statement of receipts and payments to 18 October 2017 (9 pages)
9 November 2016Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to C12 Marquis Court Marquisway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU on 9 November 2016 (2 pages)
9 November 2016Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to C12 Marquis Court Marquisway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU on 9 November 2016 (2 pages)
2 November 2016Statement of affairs with form 4.19 (5 pages)
2 November 2016Appointment of a voluntary liquidator (1 page)
2 November 2016Statement of affairs with form 4.19 (5 pages)
2 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-19
(1 page)
2 November 2016Appointment of a voluntary liquidator (1 page)
2 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-19
(1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
4 July 2016Registered office address changed from C/O David Ejibe 25 Bellcroft Birmingham B16 8EJ to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 4 July 2016 (1 page)
4 July 2016Director's details changed for Dr David Ejibe on 7 June 2016 (2 pages)
4 July 2016Director's details changed for Dr David Ejibe on 7 June 2016 (2 pages)
4 July 2016Registered office address changed from C/O David Ejibe 25 Bellcroft Birmingham B16 8EJ to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 4 July 2016 (1 page)
22 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(3 pages)
22 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(3 pages)
24 March 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
24 March 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
15 February 2015Director's details changed for Dr David Ejibe on 9 February 2015 (2 pages)
15 February 2015Director's details changed for Dr David Ejibe on 9 February 2015 (2 pages)
15 February 2015Director's details changed for Dr David Ejibe on 9 February 2015 (2 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(3 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(3 pages)
13 August 2014Registered office address changed from Latitude 52 Flat 88 237 Albert Road Plymouth PL2 1DL to C/O David Ejibe 25 Bellcroft Birmingham B16 8EJ on 13 August 2014 (1 page)
13 August 2014Registered office address changed from Latitude 52 Flat 88 237 Albert Road Plymouth PL2 1DL to C/O David Ejibe 25 Bellcroft Birmingham B16 8EJ on 13 August 2014 (1 page)
23 May 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
23 May 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
24 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1
(3 pages)
24 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1
(3 pages)
6 July 2013Registered office address changed from 113 Sandhurst Road London N9 8BB on 6 July 2013 (1 page)
6 July 2013Registered office address changed from 113 Sandhurst Road London N9 8BB on 6 July 2013 (1 page)
6 July 2013Registered office address changed from 113 Sandhurst Road London N9 8BB on 6 July 2013 (1 page)
28 May 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
28 May 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
15 October 2012Registered office address changed from C/O David Ejibe Apartment 12 19 Princes Parade Liverpool L3 1BD England on 15 October 2012 (2 pages)
15 October 2012Registered office address changed from C/O David Ejibe Apartment 12 19 Princes Parade Liverpool L3 1BD England on 15 October 2012 (2 pages)
16 August 2012Annual return made up to 21 December 2010 with a full list of shareholders (14 pages)
16 August 2012Annual return made up to 21 December 2011 with a full list of shareholders (14 pages)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
16 August 2012Administrative restoration application (4 pages)
16 August 2012Annual return made up to 21 December 2010 with a full list of shareholders (14 pages)
16 August 2012Annual return made up to 21 December 2011 with a full list of shareholders (14 pages)
16 August 2012Administrative restoration application (4 pages)
1 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
29 June 2011Compulsory strike-off action has been discontinued (1 page)
29 June 2011Compulsory strike-off action has been discontinued (1 page)
28 June 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
28 June 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
16 March 2011Previous accounting period shortened from 31 December 2010 to 30 November 2010 (3 pages)
16 March 2011Previous accounting period shortened from 31 December 2010 to 30 November 2010 (3 pages)
22 March 2010Appointment of Dr David Ejibe as a director (2 pages)
22 March 2010Registered office address changed from , 113 Sandhurst Road, London, N9 8BB, United Kingdom on 22 March 2010 (1 page)
22 March 2010Appointment of Dr David Ejibe as a director (2 pages)
22 March 2010Registered office address changed from , 113 Sandhurst Road, London, N9 8BB, United Kingdom on 22 March 2010 (1 page)
19 March 2010Director's details changed for Mr David Ejibe on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Mr David Ejibe on 19 March 2010 (2 pages)
19 March 2010Termination of appointment of David Ejibe as a director (1 page)
19 March 2010Termination of appointment of David Ejibe as a director (1 page)
21 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)