Company NameGrade Prep Limited
Company StatusDissolved
Company Number09813009
CategoryPrivate Limited Company
Incorporation Date7 October 2015(8 years, 6 months ago)
Dissolution Date28 November 2023 (5 months ago)
Previous NamesRagged Vidler Limited and Ragged Edge Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Ramesh Satgurunathan
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2015(same day as company formation)
RoleArtist Manager
Country of ResidenceUnited Kingdom
Correspondence Address107 107 Kirkgate
Leeds
Yorkshire
LS1 6DP
Secretary NameMrs Emma Karney
StatusResigned
Appointed07 October 2015(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 108 42 Triangle West
Bristol
BS8 1ES
Director NameMr Edward Hogarth Karney
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2015(4 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 10 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Connect Accounting Rear Of Raydean House
15 Western Parade
Herts
EN5 1AH
Secretary NameMrs Emma Louise Karney
StatusResigned
Appointed04 November 2015(4 weeks after company formation)
Appointment Duration3 years (resigned 10 November 2018)
RoleCompany Director
Correspondence AddressSuite 108 42 Triangle West
Bristol
BS8 1ES
Secretary NameSarah Cooke
StatusResigned
Appointed10 November 2018(3 years, 1 month after company formation)
Appointment Duration2 years (resigned 08 December 2020)
RoleCompany Director
Correspondence AddressSuite 108 42 Triangle West
Bristol
BS8 1ES

Location

Registered Address107 107 Kirkgate
Leeds
Yorkshire
LS1 6DP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

28 November 2023Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2023First Gazette notice for voluntary strike-off (1 page)
20 July 2023Application to strike the company off the register (1 page)
20 July 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
29 June 2023Compulsory strike-off action has been discontinued (1 page)
28 June 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
25 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
25 July 2022Director's details changed for Mr Ramesh Satgurunathan on 15 June 2022 (2 pages)
25 July 2022Change of details for Grade Central Ltd as a person with significant control on 16 July 2022 (2 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (5 pages)
22 October 2021Registered office address changed from C/O Connect Accounting Rear of Raydean House 15 Western Parade Herts England EN5 1AH England to 107 107 Kirkgate Leeds Yorkshire LS1 6DP on 22 October 2021 (1 page)
22 October 2021Termination of appointment of Edward Hogarth Karney as a director on 10 October 2021 (1 page)
7 October 2021Compulsory strike-off action has been discontinued (1 page)
6 October 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
6 October 2021Registered office address changed from Suite 108 42 Triangle West Bristol BS8 1ES United Kingdom to C/O Connect Accounting Rear of Raydean House 15 Western Parade Herts England EN5 1AH on 6 October 2021 (1 page)
21 September 2021First Gazette notice for compulsory strike-off (1 page)
10 December 2020Termination of appointment of Sarah Cooke as a secretary on 8 December 2020 (1 page)
10 September 2020Total exemption full accounts made up to 30 June 2020 (4 pages)
22 July 2020Previous accounting period shortened from 31 December 2020 to 30 June 2020 (1 page)
12 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
14 March 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
16 July 2019Change of details for Ragged Group Ltd as a person with significant control on 30 June 2019 (2 pages)
13 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
2 April 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
11 November 2018Termination of appointment of Emma Louise Karney as a secretary on 10 November 2018 (1 page)
11 November 2018Appointment of Sarah Cooke as a secretary on 10 November 2018 (2 pages)
3 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
16 April 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
10 July 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
10 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
10 July 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
9 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-23
(2 pages)
9 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-23
(2 pages)
9 February 2017Change of name notice (3 pages)
9 February 2017Change of name notice (3 pages)
5 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
5 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
11 July 2016Previous accounting period shortened from 31 October 2016 to 30 June 2016 (1 page)
11 July 2016Previous accounting period shortened from 31 October 2016 to 30 June 2016 (1 page)
11 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
30 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-11
(2 pages)
30 April 2016Change of name notice (2 pages)
30 April 2016Change of name notice (2 pages)
30 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-11
(2 pages)
14 December 2015Termination of appointment of Emma Karney as a secretary on 14 December 2015 (1 page)
14 December 2015Termination of appointment of Emma Karney as a secretary on 14 December 2015 (1 page)
5 November 2015Appointment of Mrs Emma Louise Karney as a secretary on 4 November 2015 (2 pages)
5 November 2015Appointment of Mrs Emma Louise Karney as a secretary on 4 November 2015 (2 pages)
4 November 2015Appointment of Mr Edward Hogarth Karney as a director on 4 November 2015 (2 pages)
4 November 2015Appointment of Mr Edward Hogarth Karney as a director on 4 November 2015 (2 pages)
7 October 2015Incorporation
Statement of capital on 2015-10-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 October 2015Incorporation
Statement of capital on 2015-10-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)