Company NameStanley Grundman Limited
Company StatusDissolved
Company Number01642369
CategoryPrivate Limited Company
Incorporation Date10 June 1982(41 years, 11 months ago)
Dissolution Date28 November 2000 (23 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameStanley Grundman
NationalityBritish
StatusClosed
Appointed31 December 1991(9 years, 6 months after company formation)
Appointment Duration8 years, 11 months (closed 28 November 2000)
RoleCo Director
Correspondence Address9 Hartsbourne Park
High Road, Bushey Heath
Watford
Hertfordshire
WD2 1NP
Secretary NameMr Marc Louis Grundman
NationalityBritish
StatusClosed
Appointed31 December 1991(9 years, 6 months after company formation)
Appointment Duration8 years, 11 months (closed 28 November 2000)
RoleCompany Director
Correspondence Address37 Windmill Street
Bushey Heath
Watford
Hertfordshire
WD2 1NB
Director NameMr Jason Scott Grundman
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 21 December 1999)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Woodlands Road
Bushey
Watford
Hertfordshire
WD2 2LS

Location

Registered Address24 Aldermans Hill
Palmers Green
London
N13 4PN
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

8 August 2000First Gazette notice for compulsory strike-off (1 page)
14 March 2000Director resigned (1 page)
14 March 2000Director's particulars changed (1 page)
14 March 2000Secretary's particulars changed (1 page)
8 June 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 May 1999Director's particulars changed (1 page)
13 April 1999Accounts for a small company made up to 31 March 1998 (9 pages)
24 July 1998Accounts for a small company made up to 31 March 1997 (7 pages)
16 January 1998Return made up to 31/12/97; full list of members (6 pages)
11 November 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 07/10/97
(1 page)
15 October 1997Return made up to 31/12/96; full list of members (6 pages)
15 October 1997Secretary's particulars changed (1 page)
4 August 1997Accounts for a small company made up to 31 March 1996 (9 pages)
17 June 1996Accounts for a small company made up to 31 March 1995 (9 pages)
17 April 1996Return made up to 31/12/95; full list of members (6 pages)
19 March 1996Registered office changed on 19/03/96 from: 1339 high road whetstone london N20 9HR (1 page)
4 April 1995Accounts for a small company made up to 31 March 1994 (8 pages)