Company NameProject Met Grape Street Ltd
Company StatusDissolved
Company Number08475567
CategoryPrivate Limited Company
Incorporation Date5 April 2013(10 years, 12 months ago)
Dissolution Date28 February 2020 (4 years, 1 month ago)
Previous NameProject Met Firth Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Steven Daniel Gordon
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 St Anns Square
Manchester
M2 7PW
Director NameMr Michael Paul Jacobs
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 St Anns Square
Manchester
M2 7PW
Director NameMrs Samantha Jane Jacobs
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 St Anns Square
Manchester
M2 7PW
Director NameMrs Amanda Kessler
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 St Anns Square
Manchester
M2 7PW
Director NameMr Daniel Benjamin Kessler
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 St Anns Square
Manchester
M2 7PW
Director NameMrs Naomi Clare Gordon
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 St Anns Square
Manchester
M2 7PW
Director NameMrs Marisha Carlie Wolfryd
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 St. Stephens Mews
London
W2 5QZ
Director NameMr Oliver Wolfryd
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Linden Lea
London
N2 0RF

Location

Registered AddressCg&Co
17 St Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 February 2020Final Gazette dissolved following liquidation (1 page)
28 November 2019Return of final meeting in a members' voluntary winding up (12 pages)
22 January 2019Liquidators' statement of receipts and payments to 22 November 2018 (13 pages)
30 January 2018Liquidators' statement of receipts and payments to 22 November 2017 (11 pages)
2 February 2017Liquidators' statement of receipts and payments to 22 November 2016 (9 pages)
2 February 2017Liquidators' statement of receipts and payments to 22 November 2016 (9 pages)
16 September 2016Director's details changed for Mrs Samantha Jane Jacobs on 6 April 2016 (2 pages)
16 September 2016Director's details changed for Mrs Samantha Jane Jacobs on 6 April 2016 (2 pages)
12 September 2016Director's details changed for Mr Michael Paul Jacobs on 6 April 2016 (2 pages)
12 September 2016Director's details changed for Mrs Naomi Gordon on 12 September 2016 (2 pages)
12 September 2016Director's details changed for Mr Daniel Benjamin Kessler on 6 April 2016 (2 pages)
12 September 2016Director's details changed for Mrs Naomi Gordon on 12 September 2016 (2 pages)
12 September 2016Director's details changed for Mr Michael Paul Jacobs on 6 April 2016 (2 pages)
12 September 2016Director's details changed for Mrs Amanda Kessler on 12 September 2016 (2 pages)
12 September 2016Director's details changed for Mr Daniel Benjamin Kessler on 6 April 2016 (2 pages)
12 September 2016Director's details changed for Mr Steven Daniel Gordon on 21 April 2016 (2 pages)
12 September 2016Director's details changed for Mr Steven Daniel Gordon on 21 April 2016 (2 pages)
12 September 2016Director's details changed for Mrs Amanda Kessler on 12 September 2016 (2 pages)
6 July 2016Termination of appointment of Oliver Wolfryd as a director on 16 May 2016 (1 page)
6 July 2016Termination of appointment of Oliver Wolfryd as a director on 16 May 2016 (1 page)
6 July 2016Termination of appointment of Marisha Carlie Wolfryd as a director on 17 May 2016 (1 page)
6 July 2016Termination of appointment of Marisha Carlie Wolfryd as a director on 17 May 2016 (1 page)
5 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(10 pages)
5 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(10 pages)
18 January 2016Director's details changed for Mr Michael Paul Jacobs on 11 January 2016 (2 pages)
18 January 2016Director's details changed for Mr Michael Paul Jacobs on 11 January 2016 (2 pages)
18 January 2016Director's details changed for Mrs Samantha Jane Jacobs on 11 January 2016 (2 pages)
18 January 2016Director's details changed for Mrs Samantha Jane Jacobs on 11 January 2016 (2 pages)
3 December 2015Registered office address changed from 35 Ballards Lane London N3 1XW to 17 st Anns Square Manchester M2 7PW on 3 December 2015 (2 pages)
3 December 2015Registered office address changed from 35 Ballards Lane London N3 1XW to 17 st Anns Square Manchester M2 7PW on 3 December 2015 (2 pages)
3 December 2015Registered office address changed from 35 Ballards Lane London N3 1XW to 17 st Anns Square Manchester M2 7PW on 3 December 2015 (2 pages)
1 December 2015Appointment of a voluntary liquidator (1 page)
1 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-23
  • LRESSP ‐ Special resolution to wind up on 2015-11-23
  • LRESSP ‐ Special resolution to wind up on 2015-11-23
  • LRESSP ‐ Special resolution to wind up on 2015-11-23
(1 page)
1 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-23
(1 page)
1 December 2015Declaration of solvency (3 pages)
1 December 2015Appointment of a voluntary liquidator (1 page)
1 December 2015Declaration of solvency (3 pages)
14 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(10 pages)
14 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(10 pages)
14 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(10 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 September 2014Second filing of AR01 previously delivered to Companies House made up to 5 April 2014 (22 pages)
30 September 2014Second filing of AR01 previously delivered to Companies House made up to 5 April 2014 (22 pages)
30 September 2014Second filing of AR01 previously delivered to Companies House made up to 5 April 2014 (22 pages)
24 June 2014Director's details changed for Mr Oliver Wolfryd on 23 June 2014 (2 pages)
24 June 2014Director's details changed for Mr Oliver Wolfryd on 23 June 2014 (2 pages)
11 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 8

Statement of capital on 2014-09-30
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 30/09/2014.
(12 pages)
11 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 8

Statement of capital on 2014-09-30
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 30/09/2014.
(12 pages)
11 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 8

Statement of capital on 2014-09-30
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 30/09/2014.
(12 pages)
24 March 2014Registered office address changed from , 79 Maygrove Road, London, NW6 2EG, United Kingdom to 35 Ballards Lane London N3 1XW on 24 March 2014 (1 page)
24 March 2014Registered office address changed from , 79 Maygrove Road, London, NW6 2EG, United Kingdom to 35 Ballards Lane London N3 1XW on 24 March 2014 (1 page)
9 July 2013Registration of charge 084755670001 (18 pages)
9 July 2013Registration of charge 084755670001 (18 pages)
9 July 2013Registration of charge 084755670002 (29 pages)
9 July 2013Registration of charge 084755670002 (29 pages)
8 July 2013Statement of capital following an allotment of shares on 8 July 2013
  • GBP 100
(3 pages)
8 July 2013Statement of capital following an allotment of shares on 8 July 2013
  • GBP 100
(3 pages)
8 July 2013Statement of capital following an allotment of shares on 8 July 2013
  • GBP 100
(3 pages)
2 May 2013Company name changed project met firth LTD\certificate issued on 02/05/13
  • RES15 ‐ Change company name resolution on 2013-05-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 May 2013Company name changed project met firth LTD\certificate issued on 02/05/13
  • RES15 ‐ Change company name resolution on 2013-05-02
  • NM01 ‐ Change of name by resolution
(3 pages)
5 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
5 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)