Company NameGrapam Properties Limited
Company StatusDissolved
Company Number00796382
CategoryPrivate Limited Company
Incorporation Date16 March 1964(60 years ago)
Dissolution Date19 June 2014 (9 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGrant Jeremy Radcliffe
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1993(29 years, 9 months after company formation)
Appointment Duration20 years, 6 months (closed 19 June 2014)
RoleSurgeon
Correspondence Address10 Norland Square
London
W11
Director NamePamela Joan Rivkin
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1993(29 years, 9 months after company formation)
Appointment Duration20 years, 6 months (closed 19 June 2014)
RoleHousewife
Correspondence Address7 The Manor
10 Davies Street
London
W1M 1LJ
Secretary NamePamela Joan Rivkin
NationalityBritish
StatusClosed
Appointed21 December 1993(29 years, 9 months after company formation)
Appointment Duration20 years, 6 months (closed 19 June 2014)
RoleHousewife
Correspondence Address7 The Manor
10 Davies Street
London
W1M 1LJ
Director NameAnthony Radcliffe
Date of BirthNovember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(27 years after company formation)
Appointment Duration14 years, 2 months (resigned 20 June 2005)
RoleSurgeon
Correspondence Address135 Harley Street
London
W1N 1DJ
Director NameLilian Radcliffe
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(27 years after company formation)
Appointment Duration2 years, 7 months (resigned 08 November 1993)
RoleHousewife
Correspondence Address135 Harley Street
London
W1N 1DJ
Secretary NameLilian Radcliffe
NationalityBritish
StatusResigned
Appointed02 April 1991(27 years after company formation)
Appointment Duration2 years, 7 months (resigned 08 November 1993)
RoleCompany Director
Correspondence Address135 Harley Street
London
W1N 1DJ

Location

Registered AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2013
Net Worth£4,440,093
Cash£5,196,563
Current Liabilities£766,981

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2014Final Gazette dissolved following liquidation (1 page)
19 March 2014Return of final meeting in a members' voluntary winding up (9 pages)
4 December 2013Appointment of a voluntary liquidator (1 page)
4 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
30 August 2013Registered office address changed from 58-60 Berners Street London W1T 3JS on 30 August 2013 (2 pages)
29 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 August 2013Appointment of a voluntary liquidator (1 page)
22 August 2013Declaration of solvency (3 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 July 2013Satisfaction of charge 1 in full (3 pages)
15 July 2013Satisfaction of charge 2 in full (3 pages)
15 July 2013Satisfaction of charge 3 in full (3 pages)
30 April 2013Annual return made up to 2 April 2013 with a full list of shareholders
Statement of capital on 2013-04-30
  • GBP 100
(6 pages)
30 April 2013Annual return made up to 2 April 2013 with a full list of shareholders
Statement of capital on 2013-04-30
  • GBP 100
(6 pages)
20 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
2 July 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 May 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
7 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
7 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 April 2009Return made up to 02/04/09; full list of members (4 pages)
23 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 April 2008Return made up to 02/04/08; full list of members (4 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 June 2007Return made up to 02/04/07; full list of members (3 pages)
12 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 July 2006Return made up to 02/04/06; full list of members (3 pages)
26 June 2006Director resigned (1 page)
27 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 July 2005Return made up to 02/04/05; full list of members (3 pages)
21 April 2005Accounts for a small company made up to 31 March 2004 (6 pages)
21 April 2004Return made up to 02/04/04; full list of members (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (9 pages)
30 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 April 2003Return made up to 02/04/03; full list of members (7 pages)
30 May 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 April 2002Return made up to 02/04/02; full list of members (7 pages)
9 May 2001Return made up to 02/04/01; full list of members (7 pages)
9 May 2001Registered office changed on 09/05/01 from: 58/60 berners street london W1P 4JS (1 page)
3 April 2001Accounts for a small company made up to 31 March 2000 (4 pages)
4 July 2000Accounts for a small company made up to 31 March 1999 (4 pages)
9 May 2000Return made up to 02/04/00; full list of members (7 pages)
5 July 1999Accounts for a small company made up to 31 March 1998 (5 pages)
13 May 1999Return made up to 02/04/99; full list of members (6 pages)
1 May 1998Accounts for a small company made up to 31 March 1997 (5 pages)
29 April 1997Return made up to 02/04/97; no change of members
  • 363(287) ‐ Registered office changed on 29/04/97
(4 pages)
26 March 1997Accounts for a small company made up to 31 March 1996 (6 pages)
13 June 1996Accounts for a small company made up to 31 March 1995 (5 pages)
17 April 1996Return made up to 02/04/96; full list of members (6 pages)
11 April 1995Return made up to 02/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 December 1970Allotment of shares (3 pages)
16 March 1964Incorporation (15 pages)