GRAHAM STREET PROPERTIES LIMITED
Overview
Company Name | GRAHAM STREET PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03583598 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GRAHAM STREET PROPERTIES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is GRAHAM STREET PROPERTIES LIMITED located?
Registered Office Address | 10 Imperial Road DE4 3NL Matlock Derbyshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GRAHAM STREET PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
GRANFINISH LIMITED | Jun 18, 1998 | Jun 18, 1998 |
What are the latest accounts for GRAHAM STREET PROPERTIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for GRAHAM STREET PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from C/O Granwood Flooring Limited Greenhill Lane Riddings Derbyshire DE5 4AT to 10 Imperial Road Matlock Derbyshire DE4 3NL on Jan 17, 2018 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Appointment of Mr Richard Charles Taylor as a director on Sep 06, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 18, 2017 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Mark Anthony Pass on Nov 09, 2016 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Jun 18, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 9 pages | AA | ||||||||||
Termination of appointment of Carl Anthony Blythe as a director on Jun 30, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Carl Anthony Blythe as a secretary on Jun 30, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Jun 18, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 9 pages | AA | ||||||||||
Annual return made up to Jun 18, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 9 pages | AA | ||||||||||
Who are the officers of GRAHAM STREET PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PASS, Mark Anthony | Director | Imperial Road DE4 3NL Matlock 10 Derbyshire England | England | British | Director | 14677670006 | ||||
TAYLOR, Richard Charles | Director | Imperial Road DE4 3NL Matlock 10 Derbyshire England | England | British | Chartered Accountant | 14677680003 | ||||
BLYTHE, Carl Anthony | Secretary | 12 Wentbridge Drive NG18 3HU Mansfield Nottinghamshire | British | Accountant | 37985570001 | |||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
BLYTHE, Carl Anthony | Director | 12 Wentbridge Drive NG18 3HU Mansfield Nottinghamshire | United Kingdom | British | Accountant | 37985570001 | ||||
COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of GRAHAM STREET PROPERTIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Granwax Holdings Limited | Apr 06, 2016 | Imperial Road DE4 3NL Matlock 10 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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