Gryz Pawel Ltd was formally closed on 2020-11-17.
Gryz Pawel was a private limited company that was located at Flat 3 Longlands Court, 2 Spring Grove, Mitcham, CR4 2NQ, UNITED KINGDOM. Its net worth was estimated to be roughly 225 pounds, while the fixed assets the company owned amounted to 0 pounds. This company (formally started on 2015-04-07) was run by 1 director.
Director Pawel G. who was appointed on 07 April 2015.
The company was categorised as "unlicensed carrier" (53202).
The last confirmation statement was filed on 2019-04-02 and last time the annual accounts were filed was on 30 April 2018.
2016-04-07 is the date of the last annual return.
Gryz Pawel Ltd Address / Contact
Office Address
Flat 3 Longlands Court
Office Address2
2 Spring Grove
Town
Mitcham
Post code
CR4 2NQ
Country of origin
United Kingdom
Company Information / Profile
Registration Number
09526452
Date of Incorporation
Tue, 7th Apr 2015
Date of Dissolution
Tue, 17th Nov 2020
Industry
Unlicensed carrier
End of financial Year
30th April
Company age
5 years old
Account next due date
Fri, 31st Jan 2020
Account last made up date
Mon, 30th Apr 2018
Next confirmation statement due date
Thu, 16th Apr 2020
Last confirmation statement dated
Tue, 2nd Apr 2019
Company staff
Pawel G.
Position: Director
Appointed: 07 April 2015
People with significant control
Pawel G.
Notified on
6 April 2016
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2016-04-30
2017-04-30
2018-04-30
Net Worth
309
5 545
Balance Sheet
Current Assets
3 202
8 587
Net Assets Liabilities
315
3 991
Cash Bank In Hand
125
Net Assets Liabilities Including Pension Asset Liability
309
5 545
Reserves/Capital
Called Up Share Capital
100
Profit Loss Account Reserve
125
Shareholder Funds
309
5 545
Other
Creditors
8 479
500
Fixed Assets
8 250
6 187
4 641
Net Current Assets Liabilities
125
108
500
Total Assets Less Current Liabilities
309
6 295
4 141
Called Up Share Capital Not Paid Not Expressed As Current Asset
Final Gazette dissolved via compulsory strike-off
filed on: 17th, November 2020
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 17th, November 2020
gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 31st, March 2020
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates Tue, 2nd Apr 2019
filed on: 2nd, April 2019
confirmation statement
Free Download
(3 pages)
AA
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 28th, February 2019
accounts
Free Download
(2 pages)
AD01
Address change date: Mon, 16th Apr 2018. New Address: Flat 3 Longlands Court 2 Spring Grove Mitcham CR4 2NQ. Previous address: 156-170 Streatham High Road Flat 17 London SW16 1BJ England
filed on: 16th, April 2018
address
Free Download
(1 page)
CS01
Confirmation statement with no updates Sat, 7th Apr 2018
filed on: 16th, April 2018
confirmation statement
Free Download
(3 pages)
AA
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 30th, January 2018
accounts
Free Download
(2 pages)
AAMD
Amended total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 2nd, June 2017
accounts
Free Download
(5 pages)
CS01
Confirmation statement with updates Fri, 7th Apr 2017
filed on: 20th, April 2017
confirmation statement
Free Download
(5 pages)
AA
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 3rd, January 2017
accounts
Free Download
(3 pages)
AR01
Annual return drawn up to Thu, 7th Apr 2016 with full list of members
filed on: 28th, April 2016
annual return
Free Download
(3 pages)
NEWINC
Certificate of incorporation
filed on: 7th, April 2015
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.