Company NameGrafton Street Properties Limited
DirectorTrevor David Spiro
Company StatusDissolved
Company Number00542974
CategoryPrivate Limited Company
Incorporation Date6 January 1955(69 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTrevor David Spiro
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(37 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address53 Kingsley Way
London
N2 0EJ
Secretary NameJocelyn Elaine Spiro
NationalityBritish
StatusCurrent
Appointed09 January 1997(42 years after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Correspondence Address42 Cropthorne Court
London
W9 1TA
Director NameMoss Spiro
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(37 years after company formation)
Appointment Duration4 years, 10 months (resigned 13 November 1996)
RoleSolicitor
Correspondence Address42 Cropthorne Court
Maida Vale
London
W9 1TA
Secretary NameDorothy Rose Caines
NationalityBritish
StatusResigned
Appointed29 December 1991(37 years after company formation)
Appointment Duration5 years (resigned 08 January 1997)
RoleCompany Director
Correspondence Address58 Icknield Drive
Gants Hill
Ilford
Essex
IG2 6SD

Location

Registered Address73/75 Mortimer Street
London
W1N 7TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

21 January 1999Dissolved (1 page)
21 October 1998Return of final meeting in a members' voluntary winding up (4 pages)
10 May 1998Registered office changed on 10/05/98 from: crowndean house 26, bruton lane mayfair london W1X 7DA (1 page)
6 May 1998Appointment of a voluntary liquidator (1 page)
6 May 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 May 1998Declaration of solvency (4 pages)
26 March 1998Return made up to 29/12/97; no change of members (5 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
1 February 1997Secretary resigned (1 page)
1 February 1997New secretary appointed (2 pages)
24 January 1997Return made up to 29/12/96; full list of members (6 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
18 December 1996Director resigned (1 page)
21 November 1996Return made up to 29/12/95; full list of members; amend (6 pages)
18 February 1996Return made up to 29/12/95; full list of members (7 pages)
27 December 1995Director's particulars changed (2 pages)
14 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)