GRANFEL HOLDINGS LIMITED

GRANFEL HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameGRANFEL HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02712158
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GRANFEL HOLDINGS LIMITED?

    • (7499) /

    Where is GRANFEL HOLDINGS LIMITED located?

    Registered Office Address
    Shackleton House
    4 Battlebridge Lane
    SE1 2HX London Bridge City
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of GRANFEL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MODELMETHOD LIMITEDMay 06, 1992May 06, 1992

    What are the latest accounts for GRANFEL HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for GRANFEL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Jan 23, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Stephen Donald Corner as a secretary on Oct 14, 2011

    1 pagesAP03

    Termination of appointment of David Scudder as a secretary on Oct 14, 2011

    1 pagesTM02

    Full accounts made up to Mar 31, 2011

    9 pagesAA

    Termination of appointment of Anthony White as a secretary

    2 pagesTM02

    Appointment of David Scudder as a secretary

    3 pagesAP03

    Annual return made up to May 06, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    8 pagesAA

    Annual return made up to May 06, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2009

    9 pagesAA

    legacy

    3 pages363a

    Accounts made up to Mar 31, 2008

    11 pagesAA

    legacy

    3 pages363a

    Accounts made up to Mar 31, 2007

    9 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    7 pages363s

    Accounts made up to Mar 31, 2006

    9 pagesAA

    legacy

    7 pages363s

    Who are the officers of GRANFEL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORNER, Stephen Donald
    Shackleton House
    4 Battlebridge Lane
    SE1 2HX London Bridge City
    London
    Secretary
    Shackleton House
    4 Battlebridge Lane
    SE1 2HX London Bridge City
    London
    163781680001
    DENNIS, Ian James
    3 Fairway Gardens
    BR3 2YL Beckenham
    Kent
    Director
    3 Fairway Gardens
    BR3 2YL Beckenham
    Kent
    United KingdomBritish62499880001
    DORE, Martin John Alban
    37 Sussex Gardens
    Highgate
    N6 4LY London
    Director
    37 Sussex Gardens
    Highgate
    N6 4LY London
    United KingdomBritish22074960001
    BROWNE, David William
    8 Maynard Road
    E17 9JG London
    Secretary
    8 Maynard Road
    E17 9JG London
    British54119580001
    PENN, Terence William
    68 Mill Lane
    Danbury
    CM3 4HY Chelmsford
    Essex
    Secretary
    68 Mill Lane
    Danbury
    CM3 4HY Chelmsford
    Essex
    British8142190002
    SCUDDER, David
    Recreation Way
    Kemsley
    ME10 2RD Sittingbourne
    2
    Kent
    England
    Secretary
    Recreation Way
    Kemsley
    ME10 2RD Sittingbourne
    2
    Kent
    England
    British161394800001
    WHITE, Anthony John
    4 Greencourt Road
    Petts Wood
    BR5 1QW Orpington
    Kent
    Secretary
    4 Greencourt Road
    Petts Wood
    BR5 1QW Orpington
    Kent
    British90266920001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AL HAMDAN, Najeeb Mohamad Ahmad
    4 Trinity Court
    170a Gloucester Terrace
    W2 6HN London
    Director
    4 Trinity Court
    170a Gloucester Terrace
    W2 6HN London
    Kuwaiti38628810001
    AL QARAWI, Ahmad Jasem Zayed
    12 Friern Mount Drive
    N20 9DN London
    Director
    12 Friern Mount Drive
    N20 9DN London
    British45786670001
    AL QURAISHI, Othman
    Kuwait Investment Office
    St Vedast House 150 Cheapside
    EC2V 6ET London
    Ec2v 6et
    Director
    Kuwait Investment Office
    St Vedast House 150 Cheapside
    EC2V 6ET London
    Ec2v 6et
    Kuwaiti53307610001
    AL-HATHAL, Nafel
    Flat 10
    15 Ruthland Gate
    SW7 London
    Director
    Flat 10
    15 Ruthland Gate
    SW7 London
    British34209280001
    BROWNE, David William
    8 Maynard Road
    E17 9JG London
    Director
    8 Maynard Road
    E17 9JG London
    British54119580001
    BUCHANAN, David Fordyce
    Lanercost Lynx Hill
    East Horsley
    KT24 5AX Leatherhead
    Surrey
    Director
    Lanercost Lynx Hill
    East Horsley
    KT24 5AX Leatherhead
    Surrey
    British3864680002
    COOKE, Gerald Francis
    St Vedast House
    150 Cheapside
    EC2V 6ET London
    Director
    St Vedast House
    150 Cheapside
    EC2V 6ET London
    American34100350001
    EL JEAAN, Bader
    65 Hopton Street
    Flat 304
    SE1 9JL London
    Director
    65 Hopton Street
    Flat 304
    SE1 9JL London
    Kuwaiti55690190001
    HOLBURN, Roderick Lawrence Fortescue
    Brambles
    Potter Row
    HP16 9LT Great Missenden
    Buckinghamshire
    Director
    Brambles
    Potter Row
    HP16 9LT Great Missenden
    Buckinghamshire
    British69665670001
    JONES, Ian Quayle
    24 Ann Street
    EH4 1PJ Edinburgh
    Lothian
    Director
    24 Ann Street
    EH4 1PJ Edinburgh
    Lothian
    British64960002
    STEVENSON, Peter Martin
    45 Cissbury Ring South
    Woodside Park
    N12 7BG London
    Director
    45 Cissbury Ring South
    Woodside Park
    N12 7BG London
    British34209120001
    UFLAND, Richard Mark
    10 Folly Close
    WD7 8DR Radlett
    Hertfordshire
    Director
    10 Folly Close
    WD7 8DR Radlett
    Hertfordshire
    British40702390001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0