Company NameGraceborne Limited
Company StatusDissolved
Company Number02585699
CategoryPrivate Limited Company
Incorporation Date26 February 1991(33 years, 2 months ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Adil Nagib Boneh
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1991(1 week after company formation)
Appointment Duration14 years (closed 15 March 2005)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address233 Selhurst Road
South Norwood
London
SE25 6XP
Director NameDr Zoser Fouad Boulis
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1992(1 year after company formation)
Appointment Duration13 years (closed 15 March 2005)
RoleConsultant Radiologist
Country of ResidenceEngland
Correspondence Address24 Hayes Road
Bromley
Kent
BR2 9AA
Secretary NameMr Adil Nagib Boneh
NationalityBritish
StatusClosed
Appointed10 June 1998(7 years, 3 months after company formation)
Appointment Duration6 years, 9 months (closed 15 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address233 Selhurst Road
South Norwood
London
SE25 6XP
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address13 Harley Court
Blake Hall Road
Wanstead
London
E11 2QG
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed26 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMrs Florina Fouad Saydhoum
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(1 week after company formation)
Appointment Duration8 years, 2 months (resigned 23 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Upper Drive
Hove
East Sussex
BN3 6GR
Secretary NameMrs Florina Fouad Saydhoum
NationalityBritish
StatusResigned
Appointed05 March 1991(1 week after company formation)
Appointment Duration7 years, 3 months (resigned 10 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Upper Drive
Hove
East Sussex
BN3 6GR
Director NameMary Michael Hanna
Date of BirthAugust 1931 (Born 92 years ago)
NationalitySudanese
StatusResigned
Appointed05 July 1991(4 months, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 23 May 1999)
RoleCompany Director
Correspondence Address1 Eaton Court
Hove
East Sussex
BN3 3PL

Location

Registered Address24 Hayes Road
Bromley
Kent
BR2 9AA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£23,325
Cash£30,963
Current Liabilities£7,638

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
19 October 2004Application for striking-off (1 page)
4 October 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
5 March 2004Return made up to 26/02/04; full list of members (8 pages)
8 January 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
8 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
13 March 2003Return made up to 26/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 February 2002Return made up to 26/02/02; full list of members (6 pages)
27 January 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
6 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
23 February 2001Return made up to 26/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 August 2000Accounts for a small company made up to 31 July 1999 (6 pages)
16 March 2000Director resigned (1 page)
16 March 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 June 1999Director resigned (1 page)
23 March 1999Return made up to 26/02/99; no change of members (4 pages)
22 March 1999Accounts for a small company made up to 31 July 1998 (5 pages)
17 March 1999New secretary appointed (2 pages)
17 March 1999Secretary resigned (1 page)
13 June 1998Particulars of mortgage/charge (3 pages)
13 June 1998Particulars of mortgage/charge (3 pages)
13 June 1998Particulars of mortgage/charge (3 pages)
13 June 1998Particulars of mortgage/charge (3 pages)
1 June 1998Full accounts made up to 31 July 1997 (11 pages)
18 March 1998Return made up to 26/02/98; no change of members (4 pages)
7 May 1997Accounts for a small company made up to 31 July 1996 (5 pages)
21 March 1997Return made up to 26/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 April 1996Return made up to 26/02/96; no change of members (4 pages)
14 February 1996Full accounts made up to 31 July 1995 (5 pages)