One Grand Union Ltd HARROW


One Grand Union Ltd was dissolved on 2023-02-28. One Grand Union was a private limited company that could have been found at 2 Churchill Court 58 Station Road, North Harrow, Harrow, HA2 7SA, Middlesex, ENGLAND. Its total net worth was estimated to be -138495 pounds, while the fixed assets the company owned amounted to 0 pounds. This company (officially started on 2013-04-11) was run by 2 directors and 1 secretary.
Director Dharminder B. who was appointed on 30 August 2019.
Director Sanjeet B. who was appointed on 11 April 2013.
Among the secretaries, we can name: Sanjeet B. appointed on 11 April 2013.

The company was categorised as "other letting and operating of own or leased real estate" (68209). The last confirmation statement was filed on 2021-09-01 and last time the statutory accounts were filed was on 30 April 2021. 2016-04-11 is the date of the most recent annual return.

One Grand Union Ltd Address / Contact

Office Address 2 Churchill Court 58 Station Road
Office Address2 North Harrow
Town Harrow
Post code HA2 7SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08484250
Date of Incorporation Thu, 11th Apr 2013
Date of Dissolution Tue, 28th Feb 2023
Industry Other letting and operating of own or leased real estate
End of financial Year 28th April
Company age 10 years old
Account next due date Sat, 28th Jan 2023
Account last made up date Fri, 30th Apr 2021
Next confirmation statement due date Thu, 15th Sep 2022
Last confirmation statement dated Wed, 1st Sep 2021

Company staff

Dharminder B.

Position: Director

Appointed: 30 August 2019

Sanjeet B.

Position: Secretary

Appointed: 11 April 2013

Sanjeet B.

Position: Director

Appointed: 11 April 2013

Waryam K.

Position: Director

Appointed: 11 November 2013

Resigned: 30 August 2019

Harmon S.

Position: Director

Appointed: 11 April 2013

Resigned: 26 November 2013

People with significant control

Sanjeet B.

Notified on 30 August 2019
Nature of control: 50,01-75% shares

Dharminder B.

Notified on 30 August 2019
Nature of control: significiant influence or control

Waryam K.

Notified on 30 August 2019
Ceased on 31 August 2021
Nature of control: 25-50% shares

Waryam K.

Notified on 11 April 2018
Ceased on 30 August 2019
Nature of control: 25-50% shares

Waryam K.

Notified on 11 April 2017
Ceased on 30 August 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-292014-04-302015-04-302016-04-302017-04-302019-04-302020-04-302021-04-30
Net Worth-138 495       
Balance Sheet
Cash Bank On Hand   4 9781 139   
Current Assets59 40259 40239 87576 68097 0752 400 2472 468 9032 766 363
Debtors32 16732 1675 75071 70295 936   
Net Assets Liabilities   68 242164 24681 245117 120267 308
Cash Bank In Hand27 23527 23534 1254 978    
Net Assets Liabilities Including Pension Asset Liability-138 495-138 495-41 64968 242    
Reserves/Capital
Called Up Share Capital100100100100    
Profit Loss Account Reserve-138 595-138 595-41 74968 142    
Shareholder Funds-138 495       
Other
Creditors   61 033194 2432 341 2832 340 4752 340 475
Investments Fixed Assets2 542 9192 542 9192 542 9193 532 1973 566 697   
Net Current Assets Liabilities-482 780-482 780-16 64115 647-97 1682 276 0952 311 1632 607 783
Other Investments Other Than Loans   3 532 1973 566 697   
Total Assets Less Current Liabilities2 060 1392 060 1392 526 2783 547 8443 469 5292 422 5282 457 5952 607 783
Average Number Employees During Period     111
Fixed Assets2 542 919    146 433146 432 
Capital Employed -138 495-41 64968 242    
Creditors Due After One Year2 198 6342 198 6342 567 9273 479 602    
Creditors Due Within One Year542 182542 18256 51661 033    
Number Shares Allotted100 100100    
Number Shares Allotted Increase Decrease During Period  100100    
Par Value Share1 11    
Share Capital Allotted Called Up Paid100100100100    
Value Shares Allotted Increase Decrease During Period   100    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 28th, February 2023
Free Download (1 page)

Company search