Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Shoreditch Grind Ltd
Shoreditch Grind Ltd is a dissolved company incorporated on 25 October 2011 with the registered office located in London, Greater London. Shoreditch Grind Ltd was registered 13 years ago.
Watch Company
Status
Dissolved
Dissolved on
18 December 2018
(6 years ago)
Was
7 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
07821824
Private limited company
Age
13 years
Incorporated
25 October 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Shoreditch Grind Ltd
Contact
Address
8-10 New North Place
Shoreditch
London
EC2A 4JA
England
Same address for the past
9 years
Companies in EC2A 4JA
Telephone
02074907490
Email
Available in Endole App
Website
Grind.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
1
David William Abrahamovitch
Director • British • Lives in England • Born in Jul 1985
Mr Christopher James Karyotakis
Director • Musician • Greek • Lives in UK • Born in Jul 1982
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Four Bath Street Management Limited
Mr Christopher James Karyotakis is a mutual person.
Active
Caffeine Machine Ltd
David William Abrahamovitch is a mutual person.
Active
Grind & Co Ltd
David William Abrahamovitch is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2016)
Period Ended
31 Oct 2016
For period
31 Oct
⟶
31 Oct 2016
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
6 Years Ago on 18 Dec 2018
Compulsory Gazette Notice
6 Years Ago on 2 Oct 2018
Confirmation Submitted
7 Years Ago on 9 Jan 2018
Dormant Accounts Submitted
8 Years Ago on 7 Aug 2017
Confirmation Submitted
8 Years Ago on 21 Dec 2016
Dormant Accounts Submitted
9 Years Ago on 9 Aug 2016
Registered Address Changed
9 Years Ago on 16 May 2016
Jody Mcmillan Resigned
9 Years Ago on 28 Apr 2016
Confirmation Submitted
9 Years Ago on 23 Dec 2015
Registered Address Changed
10 Years Ago on 30 Mar 2015
Get Alerts
Get Credit Report
Discover Shoreditch Grind Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 18 Dec 2018
First Gazette notice for compulsory strike-off
Submitted on 2 Oct 2018
Confirmation statement made on 25 October 2017 with no updates
Submitted on 9 Jan 2018
Accounts for a dormant company made up to 31 October 2016
Submitted on 7 Aug 2017
Confirmation statement made on 25 October 2016 with updates
Submitted on 21 Dec 2016
Accounts for a dormant company made up to 31 October 2015
Submitted on 9 Aug 2016
Termination of appointment of Jody Mcmillan as a director on 28 April 2016
Submitted on 31 May 2016
Registered office address changed from 26a Ganton Street London W1F 7QZ to 8-10 New North Place Shoreditch London EC2A 4JA on 16 May 2016
Submitted on 16 May 2016
Annual return made up to 25 October 2015 with full list of shareholders
Submitted on 23 Dec 2015
Annual return made up to 25 October 2014 with full list of shareholders
Submitted on 30 Mar 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs