ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Angelic Grandeur Ltd

Angelic Grandeur Ltd is a dissolved company incorporated on 25 January 2024 with the registered office located in London, Greater London. Angelic Grandeur Ltd was registered 1 year 9 months ago.
Status
Dissolved
Dissolved on 26 August 2025 (2 months ago)
Was 1 year 7 months old at the time of dissolution
Via compulsory strike-off
Company No
15442898
Private limited company
Age
1 year 9 months
Incorporated 25 January 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 March 2024 (1 year 7 months ago)
Next confirmation dated 1 January 1970
Last change occurred 1 year 7 months ago
Accounts
Not Submitted
Awaiting first accounts
Address
20 Wenlock Road
London
N1 7GU
England
Address changed on 22 Mar 2024 (1 year 7 months ago)
Previous address was 230a High Street Berkhamsted HP4 1AG England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
2
Director • PSC • British • Lives in UK • Born in Feb 1963
Director • British • Lives in UK • Born in Nov 1956
Mr Michael Edward Hancock
PSC • British • Lives in UK • Born in Nov 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Berkhamsted Building Solutions West Ltd
Michael Edward Hancock is a mutual person.
Active
Farnham Lodge Ltd
Michael Edward Hancock is a mutual person.
Active
Gerrards Cross Land Ltd
Michael Edward Hancock is a mutual person.
Active
Silkfield Estates Limited
Michael Edward Hancock is a mutual person.
Dissolved
Financials
Angelic Grandeur Ltd has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Compulsory Dissolution
2 Months Ago on 26 Aug 2025
Compulsory Gazette Notice
5 Months Ago on 10 Jun 2025
Registered Address Changed
1 Year 7 Months Ago on 22 Mar 2024
Mr Adrian Leslie Hylton (PSC) Details Changed
1 Year 7 Months Ago on 22 Mar 2024
Michael Edward Hancock (PSC) Appointed
1 Year 7 Months Ago on 22 Mar 2024
Mr Adrian Leslie Hylton Details Changed
1 Year 7 Months Ago on 22 Mar 2024
Mr Michael Edward Hancock Appointed
1 Year 7 Months Ago on 22 Mar 2024
Confirmation Submitted
1 Year 7 Months Ago on 22 Mar 2024
Mladen Blaga Resigned
1 Year 8 Months Ago on 20 Mar 2024
Mr Adrian Leslie Hylton (PSC) Details Changed
1 Year 8 Months Ago on 20 Mar 2024
Get Credit Report
Discover Angelic Grandeur Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 26 Aug 2025
First Gazette notice for compulsory strike-off
Submitted on 10 Jun 2025
Confirmation statement made on 22 March 2024 with updates
Submitted on 22 Mar 2024
Appointment of Mr Michael Edward Hancock as a director on 22 March 2024
Submitted on 22 Mar 2024
Director's details changed for Mr Adrian Leslie Hylton on 22 March 2024
Submitted on 22 Mar 2024
Notification of Michael Edward Hancock as a person with significant control on 22 March 2024
Submitted on 22 Mar 2024
Change of details for Mr Adrian Leslie Hylton as a person with significant control on 22 March 2024
Submitted on 22 Mar 2024
Registered office address changed from 230a High Street Berkhamsted HP4 1AG England to 20 Wenlock Road London N1 7GU on 22 March 2024
Submitted on 22 Mar 2024
Appointment of Mr Adrian Leslie Hylton as a director on 20 March 2024
Submitted on 20 Mar 2024
Notification of Adrian Leslie Hylton as a person with significant control on 20 March 2024
Submitted on 20 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year