Company NameGraftstage Limited
Company StatusDissolved
Company Number01893487
CategoryPrivate Limited Company
Incorporation Date8 March 1985(39 years, 2 months ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMichael Nagel
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1991(6 years, 7 months after company formation)
Appointment Duration18 years, 10 months (closed 14 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Farm Pymore Siding
Pymoor
Ely
Cambridgeshire
CB6 2EH
Secretary NameDyer & Co Secretarial Services Limited (Corporation)
StatusClosed
Appointed01 November 2007(22 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 14 September 2010)
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE
Secretary NameTerry Field
NationalityBritish
StatusResigned
Appointed29 October 1991(6 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address27 Northbrooke
Ashford
Kent
TN24 8DZ
Secretary NameAnnalee Morrow
NationalityBritish
StatusResigned
Appointed01 July 1994(9 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 June 2000)
RoleCompany Director
Correspondence Address2 Russia Court East
Onega Gate Rotherhithe
London
SE16 1PR
Secretary NameJackie Ellis
NationalityBritish
StatusResigned
Appointed08 June 2000(15 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 November 2007)
RoleCompany Director
Correspondence AddressOnega House
112 Main Road
Sidcup
Kent
DA14 6NE

Location

Registered AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NG
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London

Financials

Year2014
Net Worth£19,235
Cash£58,829
Current Liabilities£40,137

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
18 May 2010Application to strike the company off the register (3 pages)
18 May 2010Application to strike the company off the register (3 pages)
22 January 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
22 January 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
7 January 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
7 January 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
30 November 2009Director's details changed for Michael Nagel on 30 November 2009 (2 pages)
30 November 2009Secretary's details changed for Dyer & Co Secretarial Services Limited on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 29 October 2009 with a full list of shareholders
Statement of capital on 2009-11-30
  • GBP 12,000
(4 pages)
30 November 2009Director's details changed for Michael Nagel on 30 November 2009 (2 pages)
30 November 2009Secretary's details changed for Dyer & Co Secretarial Services Limited on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 29 October 2009 with a full list of shareholders
Statement of capital on 2009-11-30
  • GBP 12,000
(4 pages)
18 June 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
18 June 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
20 November 2008Return made up to 29/10/08; full list of members (3 pages)
20 November 2008Director's Change of Particulars / michael nagel / 01/10/2008 / HouseName/Number was: , now: bridge farm; Street was: 40 a gurdon road, now: pymore siding; Area was: , now: pymoor; Post Town was: london, now: ely; Region was: , now: cambridgeshire; Post Code was: , now: CB6 2EH; Country was: , now: united kingdom (1 page)
20 November 2008Director's change of particulars / michael nagel / 01/10/2008 (1 page)
20 November 2008Return made up to 29/10/08; full list of members (3 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
26 November 2007Return made up to 29/10/07; full list of members (2 pages)
26 November 2007Return made up to 29/10/07; full list of members (2 pages)
1 November 2007New secretary appointed (1 page)
1 November 2007New secretary appointed (1 page)
1 November 2007Secretary resigned (1 page)
1 November 2007Secretary resigned (1 page)
10 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
10 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
7 November 2006Director's particulars changed (1 page)
7 November 2006Director's particulars changed (1 page)
7 November 2006Secretary's particulars changed (1 page)
7 November 2006Secretary's particulars changed (1 page)
7 November 2006Return made up to 29/10/06; full list of members (2 pages)
7 November 2006Return made up to 29/10/06; full list of members (2 pages)
4 November 2005Return made up to 29/10/05; full list of members (2 pages)
4 November 2005Return made up to 29/10/05; full list of members (2 pages)
6 October 2005Amended accounts made up to 31 March 2005 (11 pages)
6 October 2005Amended accounts made up to 31 March 2005 (11 pages)
19 May 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
19 May 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
24 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
24 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
27 October 2004Return made up to 29/10/04; full list of members (6 pages)
27 October 2004Return made up to 29/10/04; full list of members (6 pages)
29 October 2003Return made up to 29/10/03; full list of members (6 pages)
29 October 2003Return made up to 29/10/03; full list of members (6 pages)
14 July 2003Total exemption small company accounts made up to 31 March 2003 (11 pages)
14 July 2003Total exemption small company accounts made up to 31 March 2003 (11 pages)
24 October 2002Return made up to 29/10/02; full list of members (6 pages)
24 October 2002Return made up to 29/10/02; full list of members (6 pages)
15 June 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
15 June 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
2 November 2001Return made up to 29/10/01; full list of members (6 pages)
2 November 2001Return made up to 29/10/01; full list of members (6 pages)
16 July 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
16 July 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
16 November 2000Return made up to 29/10/00; full list of members (6 pages)
16 November 2000Return made up to 29/10/00; full list of members
  • 363(287) ‐ Registered office changed on 16/11/00
(6 pages)
14 June 2000New secretary appointed (2 pages)
14 June 2000New secretary appointed (2 pages)
14 June 2000Secretary resigned (1 page)
14 June 2000Secretary resigned (1 page)
14 June 2000Full accounts made up to 31 March 2000 (11 pages)
14 June 2000Full accounts made up to 31 March 2000 (11 pages)
17 April 2000Return made up to 23/11/99; full list of members (6 pages)
17 April 2000Return made up to 23/11/99; full list of members (6 pages)
21 January 2000Full accounts made up to 31 March 1999 (11 pages)
21 January 2000Full accounts made up to 31 March 1999 (11 pages)
8 February 1999Full accounts made up to 31 March 1998 (11 pages)
8 February 1999Full accounts made up to 31 March 1998 (11 pages)
1 December 1998Return made up to 29/10/98; full list of members (6 pages)
1 December 1998Return made up to 29/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 1998Full accounts made up to 31 March 1997 (11 pages)
21 January 1998Full accounts made up to 31 March 1997 (11 pages)
30 December 1997Return made up to 29/10/97; no change of members (8 pages)
30 December 1997Return made up to 29/10/97; no change of members (4 pages)
6 January 1997Full accounts made up to 31 March 1996 (10 pages)
6 January 1997Full accounts made up to 31 March 1996 (10 pages)
22 November 1996Return made up to 29/10/96; no change of members (4 pages)
22 November 1996Return made up to 29/10/96; no change of members (4 pages)
22 June 1995Accounts for a small company made up to 31 March 1995 (10 pages)
22 June 1995Accounts for a small company made up to 31 March 1995 (10 pages)
18 October 1988Full accounts made up to 31 March 1988 (11 pages)
18 October 1988Full accounts made up to 31 March 1988 (11 pages)