Company NameCoralgrant Limited
Company StatusDissolved
Company Number00927170
CategoryPrivate Limited Company
Incorporation Date12 February 1968(56 years, 2 months ago)
Dissolution Date16 September 1997 (26 years, 7 months ago)
Previous NameBusiness Trade Advisory Service Limited

Business Activity

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

Directors

Secretary NameAnthony Michael Ellis
NationalityBritish
StatusClosed
Appointed28 June 1991(23 years, 4 months after company formation)
Appointment Duration6 years, 2 months (closed 16 September 1997)
RoleCompany Director
Correspondence Address78 Friern Barnet Lane
London
N11 3NB
Director NameDavid Mark Ellis
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1992(24 years, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 16 September 1997)
RoleAdvertising Contractor
Correspondence Address42 Tarranbrae
176 Willesden Lane
London
NW6 7PN
Director NameAnthony Michael Ellis
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(23 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 June 1994)
RoleAdvertising Contractor
Correspondence Address78 Friern Barnet Lane
London
N11 3NB
Director NameMuriel Ellis
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(23 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 June 1994)
RoleAdministrator
Correspondence Address78 Friern Barnet Lane
London
N11 3NB
Director NameHorace Shannon
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(23 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 June 1994)
RoleAdvertising Contractor
Correspondence Address19 West Heath Gardens
London
NW3 7TR

Location

Registered AddressPremier House 6th Floor
112 Station Road
Edgware
Middlesex
HA8 7BJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

16 September 1997Final Gazette dissolved via voluntary strike-off (1 page)
27 May 1997First Gazette notice for voluntary strike-off (1 page)
16 April 1997Application for striking-off (1 page)
29 November 1996Company name changed business trade advisory service LIMITED\certificate issued on 02/12/96 (2 pages)
15 October 1996Director's particulars changed (1 page)
12 September 1996Return made up to 28/06/96; full list of members (6 pages)
29 August 1996Return made up to 28/06/95; full list of members (6 pages)
30 November 1995Director's particulars changed (2 pages)
30 November 1995Registered office changed on 30/11/95 from: 2ND floor compton house church road stanmore middlesex (1 page)
9 October 1995Registered office changed on 09/10/95 from: group head office premier house 6TH floor 112 station road edgware HA8 7BJ (1 page)
25 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)