Company NameDerrygrant Limited
Company StatusDissolved
Company Number01455870
CategoryPrivate Limited Company
Incorporation Date22 October 1979(44 years, 6 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

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

Directors

Director NameGeorge Georgiou
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(13 years, 2 months after company formation)
Appointment Duration10 years, 9 months (closed 14 October 2003)
RoleDressmaker
Correspondence Address375 Nether Street
London
N3 1JN
Director NameMichael Georgiou
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(13 years, 2 months after company formation)
Appointment Duration10 years, 9 months (closed 14 October 2003)
RoleCompany Director
Correspondence AddressSparks 15 Platy
Aglantzia
Nicosia
2122
Foreign
Director NameStelios Georgiou
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(13 years, 2 months after company formation)
Appointment Duration10 years, 9 months (closed 14 October 2003)
RoleDressmaker
Correspondence Address10 Athon Parisinos
Strovolos
Nicosia
Foreign
Director NameMrs Sophoula Georgiou-Pavli
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(13 years, 2 months after company formation)
Appointment Duration10 years, 9 months (closed 14 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Chandos Avenue
Whetstone
London
N20 9EG
Secretary NameMrs Sophoula Georgiou-Pavli
NationalityBritish
StatusClosed
Appointed31 December 1992(13 years, 2 months after company formation)
Appointment Duration10 years, 9 months (closed 14 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Chandos Avenue
Whetstone
London
N20 9EG

Location

Registered Address2nd Floor
8 Anglers Lane
London
NW5 3DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£75,408
Cash£488,336
Current Liabilities£413,435

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
21 May 2003Application for striking-off (1 page)
30 January 2003Return made up to 31/12/02; full list of members (8 pages)
30 January 2003Director's particulars changed (1 page)
31 December 2002Total exemption small company accounts made up to 30 September 2002 (6 pages)
31 December 2002Registered office changed on 31/12/02 from: georgiou house 1-5 harmood grove clarence way london NW1 8DH (1 page)
21 May 2002Accounts for a small company made up to 30 September 2001 (6 pages)
26 January 2002Return made up to 31/12/01; full list of members (7 pages)
3 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
21 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2001Declaration of satisfaction of mortgage/charge (1 page)
9 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2001Location of debenture register (1 page)
20 January 2001Return made up to 31/12/00; full list of members (7 pages)
20 January 2001Location of register of members (1 page)
20 January 2001Registered office changed on 20/01/01 from: 115 harmood grove off clarence way london NW1 8DH (1 page)
8 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 January 2000Director's particulars changed (1 page)
10 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
14 March 1999Return made up to 31/12/98; full list of members (6 pages)
27 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
11 March 1997Accounts for a small company made up to 30 September 1996 (6 pages)
4 February 1997Return made up to 31/12/96; full list of members (8 pages)
23 January 1996Accounts for a small company made up to 30 September 1995 (7 pages)
23 January 1996Return made up to 31/12/95; full list of members (7 pages)
9 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 June 1995Particulars of mortgage/charge (4 pages)
30 June 1995Particulars of mortgage/charge (4 pages)
30 June 1995Particulars of mortgage/charge (4 pages)
30 June 1995Particulars of mortgage/charge (4 pages)
30 June 1995Particulars of mortgage/charge (4 pages)
30 June 1995Particulars of mortgage/charge (4 pages)
30 June 1995Particulars of mortgage/charge (4 pages)
30 June 1995Particulars of mortgage/charge (4 pages)
21 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)