Company NameGrandphase Limited
Company StatusDissolved
Company Number02098458
CategoryPrivate Limited Company
Incorporation Date10 February 1987(37 years, 3 months ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBenzion Dunner
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1987(same day as company formation)
RoleCo Director
Correspondence Address8 West Heath Avenue
London
NW11 7QL
Director NameMrs Esther Lilian Dunner
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1989(2 years after company formation)
Appointment Duration12 years, 9 months (closed 13 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 West Heath Avenue
London
NW11 7QL
Secretary NameGeorge Street Secretarial Limited (Corporation)
StatusClosed
Appointed12 April 1992(5 years, 2 months after company formation)
Appointment Duration9 years, 7 months (closed 13 November 2001)
Correspondence Address130 George Street
London
W1H 5LD
Secretary NameMr Adrian Heller
NationalityBritish
StatusResigned
Appointed12 April 1992(5 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 11 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Limes Avenue
Golders Green
London
NW11 9TJ

Location

Registered Address130 George Street
London
W1H 5LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£529,297
Current Liabilities£334,833

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End25 March

Filing History

13 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2001First Gazette notice for voluntary strike-off (1 page)
12 June 2001Application for striking-off (1 page)
7 April 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
21 November 1999Secretary resigned (1 page)
1 June 1999Return made up to 12/04/99; full list of members (10 pages)
23 September 1998Secretary's particulars changed (1 page)
10 August 1998Registered office changed on 10/08/98 from: 13/17 new burlington place london W1X 2JP (1 page)
23 July 1998Return made up to 12/04/98; no change of members (8 pages)
16 July 1998Accounts for a small company made up to 31 March 1998 (8 pages)
16 July 1998Accounts for a small company made up to 31 March 1997 (8 pages)
18 November 1997Accounts for a small company made up to 31 March 1996 (9 pages)
14 July 1997Return made up to 12/04/97; full list of members (10 pages)
12 March 1997Accounts for a small company made up to 31 March 1995 (9 pages)
18 June 1996Return made up to 12/04/96; full list of members (10 pages)
9 January 1996Accounts for a small company made up to 31 March 1994 (9 pages)
4 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 June 1995Return made up to 12/04/95; full list of members (20 pages)
3 April 1995Accounts for a small company made up to 31 March 1993 (8 pages)