Company NameGrandshaws Limited
Company StatusDissolved
Company Number02413272
CategoryPrivate Limited Company
Incorporation Date14 August 1989(34 years, 8 months ago)
Dissolution Date23 March 2010 (14 years, 1 month ago)

Business Activity

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

Directors

Director NameHareth Al-Khoory
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityIraqi
StatusClosed
Appointed14 August 1992(3 years after company formation)
Appointment Duration17 years, 7 months (closed 23 March 2010)
RoleBusinessman
Correspondence Address21 Briar Crescent
Northolt
Middlesex
UB5 4NB
Director NameMr Daowd Yousif Kazandji
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1992(3 years after company formation)
Appointment Duration17 years, 7 months (closed 23 March 2010)
RoleIndustralist
Correspondence Address76 Blackwalnut Crescent
Richmond Hill
Ontario, Canada L4b 3r8
Secretary NameHareth Al-Khoory
NationalityIraqi
StatusClosed
Appointed14 August 1992(3 years after company formation)
Appointment Duration17 years, 7 months (closed 23 March 2010)
RoleCompany Director
Correspondence Address21 Briar Crescent
Northolt
Middlesex
UB5 4NB

Location

Registered AddressFirst Floor, Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£331,190
Current Liabilities£331,190

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
12 September 2008Return made up to 14/08/08; full list of members (4 pages)
12 September 2008Return made up to 14/08/08; full list of members (4 pages)
1 July 2008Director's change of particulars / daowd kazandji / 19/06/2008 (1 page)
1 July 2008Director's Change of Particulars / daowd kazandji / 19/06/2008 / Date of Birth was: 01-Jul-1949, now: 28-Nov-1949 (1 page)
26 June 2008Director's Change of Particulars / daowd kazandji / 25/06/2008 / Nationality was: canadian, now: british (1 page)
26 June 2008Director's change of particulars / daowd kazandji / 25/06/2008 (1 page)
24 June 2008Director's change of particulars / dawood kazanchi / 13/09/2005 (1 page)
24 June 2008Director's Change of Particulars / dawood kazanchi / 13/09/2005 / Title was: , now: mr; Forename was: dawood, now: daowd; Middle Name/s was: , now: yousif; Surname was: kazanchi, now: kazandji (1 page)
18 June 2008Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 June 2008Return made up to 14/08/06; full list of members (4 pages)
18 June 2008Return made up to 14/08/06; full list of members (4 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 June 2008Director's change of particulars / dawood kazanchi / 10/08/2006 (1 page)
18 June 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 June 2008Director's Change of Particulars / dawood kazanchi / 10/08/2006 / Nationality was: iraqi, now: canadian (1 page)
18 June 2008Return made up to 14/08/07; full list of members (4 pages)
18 June 2008Return made up to 14/08/07; full list of members (4 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 June 2008Director's change of particulars / dawood kazanchi / 10/08/2006 (1 page)
17 June 2008Director's Change of Particulars / dawood kazanchi / 10/08/2006 / HouseName/Number was: , now: 76; Street was: 20 hawthorn farm avenue, now: blackwalnut crescent; Area was: , now: richmond hill; Post Town was: northolt, now: ontario, canada L4B 3R8; Region was: middlesex, now: ; Post Code was: UB5 5QG, now: (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
1 November 2006Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page)
1 November 2006Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page)
14 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 October 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 October 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 September 2005Return made up to 14/08/05; full list of members (2 pages)
30 September 2005Return made up to 14/08/05; full list of members (2 pages)
8 October 2004Return made up to 14/08/04; full list of members (5 pages)
8 October 2004Return made up to 14/08/04; full list of members (5 pages)
20 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 October 2003Location of register of members (1 page)
8 October 2003Location of debenture register (1 page)
8 October 2003Location of register of members (1 page)
8 October 2003Return made up to 14/08/03; full list of members (7 pages)
8 October 2003Return made up to 14/08/03; full list of members (7 pages)
8 October 2003Location of debenture register (1 page)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 October 2002Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page)
21 October 2002Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page)
8 October 2002Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page)
8 October 2002Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page)
4 September 2002Return made up to 14/08/02; full list of members (7 pages)
4 September 2002Return made up to 14/08/02; full list of members (7 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
16 August 2001Return made up to 14/08/01; full list of members (6 pages)
16 August 2001Return made up to 14/08/01; full list of members (6 pages)
5 January 2001Return made up to 14/08/00; full list of members (5 pages)
5 January 2001Location of register of members (1 page)
5 January 2001Location of register of members (1 page)
5 January 2001Return made up to 14/08/00; full list of members (5 pages)
5 January 2001Location of debenture register (1 page)
5 January 2001Location of debenture register (1 page)
21 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
18 December 2000Registered office changed on 18/12/00 from: 252 goswell road london EC1V 7EB (1 page)
18 December 2000Registered office changed on 18/12/00 from: 252 goswell road london EC1V 7EB (1 page)
15 December 2000Accounts for a small company made up to 31 March 1999 (4 pages)
15 December 2000Accounts for a small company made up to 31 March 1999 (4 pages)
13 April 2000Secretary's particulars changed;director's particulars changed (1 page)
13 April 2000Secretary's particulars changed;director's particulars changed (1 page)
7 April 2000Return made up to 14/08/99; full list of members (5 pages)
7 April 2000Return made up to 14/08/99; full list of members (5 pages)
29 September 1998Return made up to 14/08/98; full list of members (5 pages)
29 September 1998Return made up to 14/08/98; full list of members (5 pages)
1 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
1 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
15 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
15 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
17 November 1997Accounts for a small company made up to 31 March 1996 (5 pages)
17 November 1997Accounts for a small company made up to 31 March 1996 (5 pages)
27 October 1997Return made up to 14/08/97; full list of members (5 pages)
27 October 1997Return made up to 14/08/97; full list of members (5 pages)
18 October 1996Return made up to 14/08/96; full list of members (5 pages)
18 October 1996Return made up to 14/08/96; full list of members (5 pages)
25 April 1996Accounts for a small company made up to 31 March 1995 (4 pages)
25 April 1996Accounts for a small company made up to 31 March 1995 (4 pages)
18 April 1996Return made up to 14/08/95; full list of members (5 pages)
27 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 1995Accounts for a small company made up to 31 March 1994 (8 pages)
4 July 1995Accounts for a small company made up to 31 March 1994 (8 pages)
4 May 1995Accounts for a small company made up to 31 March 1992 (6 pages)
4 May 1995Accounts for a small company made up to 31 March 1993 (6 pages)
4 May 1995Accounts for a small company made up to 31 March 1993 (6 pages)
4 May 1995Accounts for a small company made up to 31 March 1992 (6 pages)