Company NameGramstrong Limited
DirectorsPaul Oratis and Stephen Oratis
Company StatusDissolved
Company Number02341135
CategoryPrivate Limited Company
Incorporation Date30 January 1989(35 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Paul Oratis
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityCypriot
StatusCurrent
Appointed30 January 1992(3 years after company formation)
Appointment Duration32 years, 2 months
RoleCo Director
Correspondence AddressPO Box 30131
Linnasol
Cyprus
Director NameMr Stephen Oratis
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1992(3 years after company formation)
Appointment Duration32 years, 2 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address72 Park Road
London
N8 8JQ
Secretary NameMr Stephen Oratis
NationalityBritish
StatusCurrent
Appointed30 January 1992(3 years after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Park Road
London
N8 8JQ

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£11,383,000
Gross Profit£1,373,000
Net Worth£327,000
Cash£42,000
Current Liabilities£4,067,000

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 September 2005Dissolved (1 page)
3 June 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
21 January 2005Liquidators statement of receipts and payments (5 pages)
23 July 2004Liquidators statement of receipts and payments (5 pages)
27 January 2004Liquidators statement of receipts and payments (5 pages)
22 July 2003Liquidators statement of receipts and payments (5 pages)
17 February 2003Liquidators statement of receipts and payments (5 pages)
28 August 2002Liquidators statement of receipts and payments (5 pages)
15 January 2002Liquidators statement of receipts and payments (5 pages)
23 July 2001Liquidators statement of receipts and payments (5 pages)
2 February 2001Liquidators statement of receipts and payments (5 pages)
4 August 2000Liquidators statement of receipts and payments (5 pages)
26 January 2000Liquidators statement of receipts and payments (5 pages)
4 November 1999Liquidators statement of receipts and payments (5 pages)
11 October 1999C/O re change of liq (2 pages)
11 October 1999Appointment of a voluntary liquidator (1 page)
11 October 1999Notice of vacation of office of voluntary liquidator (1 page)
30 July 1999Liquidators statement of receipts and payments (5 pages)
3 February 1999Liquidators statement of receipts and payments (5 pages)
5 August 1998Liquidators statement of receipts and payments (5 pages)
14 August 1997Notice of Constitution of Liquidation Committee (2 pages)
28 July 1997Registered office changed on 28/07/97 from: orantez house 72-94 park road crouch end london N8 8JQ (1 page)
25 July 1997Appointment of a voluntary liquidator (1 page)
25 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 July 1997Statement of affairs (8 pages)
15 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
14 February 1997Return made up to 30/01/97; no change of members (4 pages)
20 November 1996Accounts for a medium company made up to 31 March 1996 (16 pages)
27 August 1996Particulars of mortgage/charge (3 pages)
27 September 1995Full accounts made up to 31 March 1995 (16 pages)
17 August 1995Registered office changed on 17/08/95 from: c/o kakouris & michaelides 43 blackstock road london N4 2JF (1 page)
2 August 1995Particulars of mortgage/charge (8 pages)
31 July 1995Memorandum and Articles of Association (10 pages)
7 March 1995Return made up to 30/01/95; full list of members (6 pages)
30 January 1989Incorporation (9 pages)