Company NameGrimshaw Consultants Limited
Company StatusDissolved
Company Number01973632
CategoryPrivate Limited Company
Incorporation Date23 December 1985(38 years, 3 months ago)
Dissolution Date8 October 2002 (21 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Christopher Gutteridge
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1994(8 years, 11 months after company formation)
Appointment Duration7 years, 10 months (closed 08 October 2002)
RoleArch
Country of ResidenceEngland
Correspondence Address22 Grange Road
Chiswick
London
W4 4DA
Secretary NameMr Christopher Gutteridge
NationalityBritish
StatusClosed
Appointed01 April 1996(10 years, 3 months after company formation)
Appointment Duration6 years, 6 months (closed 08 October 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 Grange Road
Chiswick
London
W4 4DA
Director NameAndrew Down
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1999(13 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 08 October 2002)
RoleArchitect
Country of ResidenceEngland
Correspondence Address105 Lady Margaret Road
London
N19 5ER
Director NameMichael Gluckman
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(6 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 February 1999)
RoleArchitect
Correspondence Address2 Alma Terrace
Allen Street
London
W8 6QY
Secretary NameJacqui Gobin
NationalityBritish
StatusResigned
Appointed05 June 1992(6 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address15 Sulivan Road
Fulham
London
SW6 3DT

Location

Registered Address38 Osnaburgh Street
London
NW1 3ND
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£40,964
Cash£283
Current Liabilities£198,973

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

8 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2002First Gazette notice for compulsory strike-off (1 page)
20 November 2001Strike-off action suspended (1 page)
20 November 2001First Gazette notice for compulsory strike-off (1 page)
27 March 2001Registered office changed on 27/03/01 from: the portman partnership 26 seymour street london W1H 5WD (1 page)
30 January 2001Accounts for a small company made up to 31 March 1999 (5 pages)
11 September 2000Return made up to 05/06/00; full list of members (7 pages)
7 September 1999Accounts for a small company made up to 31 March 1998 (5 pages)
11 August 1999Return made up to 05/06/99; full list of members (7 pages)
13 April 1999Director resigned (1 page)
13 April 1999New director appointed (2 pages)
21 October 1998Accounting reference date shortened from 31/12/97 to 31/03/97 (1 page)
21 October 1998Accounts for a small company made up to 31 March 1997 (5 pages)
25 July 1998Return made up to 05/06/98; full list of members (6 pages)
26 June 1998Registered office changed on 26/06/98 from: 27/31 blandford street london W1H 3AD (1 page)
26 July 1997Declaration of satisfaction of mortgage/charge (1 page)
2 July 1997Return made up to 05/06/97; full list of members (6 pages)
2 June 1997Accounts for a small company made up to 31 March 1995 (5 pages)
2 June 1997Accounts for a small company made up to 31 March 1996 (5 pages)
2 January 1997Particulars of mortgage/charge (3 pages)
23 November 1996Particulars of mortgage/charge (4 pages)
15 November 1996Particulars of mortgage/charge (3 pages)
13 June 1996Return made up to 05/06/96; full list of members (6 pages)
22 May 1996New secretary appointed (2 pages)
22 May 1996Secretary resigned (1 page)
14 June 1995Return made up to 05/06/95; full list of members (14 pages)