Company NameGrad Marketing Group Ltd
Company StatusDissolved
Company Number08567012
CategoryPrivate Limited Company
Incorporation Date12 June 2013(10 years, 10 months ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Ray Gabriel Younis
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2015(1 year, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 20 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLester House 21 Broad Street
Bury
Lancashire
BL9 0DA
Director NameMr Nadeem Ahmed
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
94 New Walk
Leicester
LE1 7EA

Location

Registered AddressLester House
21 Broad Street
Bury
Lancashire
BL9 0DA
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Nadeem Ahmed
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,733
Cash£1,237

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

6 September 2017Compulsory strike-off action has been discontinued (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
4 September 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
4 September 2017Notification of Reehaun Younis as a person with significant control on 13 July 2016 (2 pages)
3 May 2017Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2017-05-03
  • GBP 100
  • ANNOTATION Replacement This document Replaces the AR01 registered on 19/07/2016 as it was not properly delivered
(22 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
19 July 2016Registered office address changed from , 2nd Floor, 94 New Walk, Leicester, LE1 7EA to Lester House 21 Broad Street Bury Lancashire BL9 0DA on 19 July 2016 (1 page)
19 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
  • ANNOTATION Clarification a replacement AR01 was registered on 03/05/2017
(7 pages)
26 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
26 April 2016Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(20 pages)
26 April 2016Administrative restoration application (3 pages)
19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
18 May 2015Termination of appointment of Nadeem Ahmed as a director on 23 March 2015 (2 pages)
23 March 2015Appointment of Mr Reehaun Younis as a director on 1 March 2015 (2 pages)
23 March 2015Appointment of Mr Reehaun Younis as a director on 1 March 2015 (2 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 September 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
12 June 2013Incorporation
Statement of capital on 2013-06-12
  • GBP 100
(46 pages)