Company NameGrimaldi Enterprise (UK) Limited
Company StatusDissolved
Company Number06271457
CategoryPrivate Limited Company
Incorporation Date6 June 2007(16 years, 11 months ago)
Dissolution Date26 January 2010 (14 years, 3 months ago)
Previous NameImotec Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ruggero Ascanio Pretelli
Date of BirthOctober 1975 (Born 48 years ago)
NationalityItalian
StatusClosed
Appointed11 February 2008(8 months, 1 week after company formation)
Appointment Duration1 year, 11 months (closed 26 January 2010)
RoleCompany Director
Correspondence Address88 Via Delle Casane
Urbino
Pesaro-Urbino
61029
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed06 June 2007(same day as company formation)
Correspondence AddressRegency House
Westminster Place, York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2007(same day as company formation)
Correspondence AddressRegency House
Westminster Place, York Business Park
York
North Yorkshire
YO26 6RW

Location

Registered AddressRegency House, Westminster Place
York Bus Park
York
North Yorks
YO26 6RW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
19 June 2009Appointment Terminated Secretary turner little company secretaries LIMITED (1 page)
19 June 2009Appointment terminated secretary turner little company secretaries LIMITED (1 page)
20 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
20 March 2009Accounts made up to 30 June 2008 (2 pages)
20 June 2008Return made up to 06/06/08; full list of members (3 pages)
20 June 2008Return made up to 06/06/08; full list of members (3 pages)
17 April 2008Director's change of particulars / ruggero petrelli / 17/04/2008 (2 pages)
17 April 2008Director's Change of Particulars / ruggero petrelli / 17/04/2008 / Title was: , now: mr; Middle Name/s was: orlando, now: ascanio; Surname was: petrelli, now: pretelli; HouseName/Number was: , now: 88; Street was: 88 via delle casane, now: via delle casane; Area was: pesaro, now: ; Region was: , now: pesaro-urbino; Post Code was: , now: 61029 (2 pages)
13 February 2008Director resigned (1 page)
13 February 2008Director resigned (1 page)
12 February 2008New director appointed (1 page)
12 February 2008New director appointed (1 page)
8 February 2008Company name changed imotec LIMITED\certificate issued on 08/02/08 (2 pages)
8 February 2008Company name changed imotec LIMITED\certificate issued on 08/02/08 (2 pages)
6 June 2007Incorporation (12 pages)
6 June 2007Incorporation (12 pages)