Company NameGrandthrift Limited
Company StatusDissolved
Company Number02647738
CategoryPrivate Limited Company
Incorporation Date23 September 1991(32 years, 7 months ago)
Dissolution Date9 April 1996 (28 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameRichard Verreaux-Larrouil
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed28 May 1993(1 year, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 09 April 1996)
RoleCompany Director
Correspondence Address15 Bvd De Cimiez
Nice
France
Foreign
Secretary NameRichard Verreaux-Larrouil
NationalityAmerican
StatusClosed
Appointed28 May 1993(1 year, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 09 April 1996)
RoleCompany Director
Correspondence Address15 Bvd De Cimiez
Nice
France
Foreign
Director NameYves Bouisset
Date of BirthDecember 1946 (Born 77 years ago)
NationalityFrench
StatusClosed
Appointed20 October 1994(3 years after company formation)
Appointment Duration1 year, 5 months (closed 09 April 1996)
RoleSales Executive
Correspondence Address12 Rue Pie Francois Toesca
Nice
06300
Director NameClaude Alavoine
Date of BirthApril 1960 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed08 October 1991(2 weeks, 1 day after company formation)
Appointment Duration3 years (resigned 20 October 1994)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address17 Bis Rue Du Soleil
Nice 06100
Foreign
Director NameMr John Lee
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(2 weeks, 1 day after company formation)
Appointment Duration2 months (resigned 12 December 1991)
RoleAccountant / Management
Correspondence Address47 Patrick Road
Corby
Northamptonshire
NN18 9NB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 September 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 September 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCity Managers Corporate Services Ltd (Corporation)
StatusResigned
Appointed08 October 1991(2 weeks, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 1993)
Correspondence AddressArgyll House
6/13 Chamber Street
London
W2 9BW

Location

Registered Address9 Cork Street
Mayfair
London
W1X 1PD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1993 (30 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

19 December 1995First Gazette notice for compulsory strike-off (2 pages)