Company NameGrossis Limited
Company StatusDissolved
Company NumberSC251066
CategoryPrivate Limited Company
Incorporation Date12 June 2003(20 years, 10 months ago)
Dissolution Date12 December 2014 (9 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMichael Grossi
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2003(same day as company formation)
RoleLaunderette Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address16 Meadowbank Gardens
Wellbank
Dundee
DD5 3PW
Scotland
Director NamePaul Grossi
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2003(same day as company formation)
RoleLaunderette Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address14 City Quay
Dundee
Tayside
DD1 3JA
Scotland
Secretary NameMichael Grossi
NationalityBritish
StatusClosed
Appointed12 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Meadowbank Gardens
Wellbank
Dundee
DD5 3PW
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 June 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address14 City Quay
Dundee
Tayside
DD1 3JA
Scotland
ConstituencyDundee East
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Helen Grossi
50.00%
Ordinary
50 at £1Thelma Grossi
50.00%
Ordinary

Financials

Year2014
Net Worth£11,983
Cash£10,024
Current Liabilities£540

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
11 August 2014Application to strike the company off the register (3 pages)
11 August 2014Application to strike the company off the register (3 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 100
(5 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 100
(5 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 100
(5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
4 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Michael Grossi on 3 June 2010 (2 pages)
4 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Michael Grossi on 3 June 2010 (2 pages)
4 June 2010Director's details changed for Paul Grossi on 3 June 2010 (2 pages)
4 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Paul Grossi on 3 June 2010 (2 pages)
4 June 2010Director's details changed for Michael Grossi on 3 June 2010 (2 pages)
4 June 2010Director's details changed for Paul Grossi on 3 June 2010 (2 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
11 June 2009Return made up to 03/06/09; full list of members (4 pages)
11 June 2009Return made up to 03/06/09; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
5 June 2008Return made up to 03/06/08; full list of members (4 pages)
5 June 2008Return made up to 03/06/08; full list of members (4 pages)
5 June 2008Registered office changed on 05/06/2008 from 41 north lindsay street dundee tayside DD1 1PW (1 page)
5 June 2008Registered office changed on 05/06/2008 from 41 north lindsay street dundee tayside DD1 1PW (1 page)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
4 June 2007Return made up to 03/06/07; full list of members (2 pages)
4 June 2007Return made up to 03/06/07; full list of members (2 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
19 June 2006Return made up to 03/06/06; full list of members (2 pages)
19 June 2006Return made up to 03/06/06; full list of members (2 pages)
3 June 2005Return made up to 03/06/05; full list of members (3 pages)
3 June 2005Return made up to 03/06/05; full list of members (3 pages)
11 April 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
11 April 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
8 July 2004Return made up to 12/06/04; full list of members (7 pages)
8 July 2004Return made up to 12/06/04; full list of members (7 pages)
15 December 2003Registered office changed on 15/12/03 from: 15 south ward road dundee DD1 1PU (1 page)
15 December 2003Registered office changed on 15/12/03 from: 15 south ward road dundee DD1 1PU (1 page)
9 July 2003Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
9 July 2003Ad 12/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 July 2003Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
9 July 2003Ad 12/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2003Secretary resigned (1 page)
13 June 2003Secretary resigned (1 page)
12 June 2003Incorporation (17 pages)
12 June 2003Incorporation (17 pages)