Company NameGraham Bourne Investments Limited
Company StatusDissolved
Company Number02658041
CategoryPrivate Limited Company
Incorporation Date28 October 1991(32 years, 6 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)
Previous NameAdviser (215) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGraham Alexander Bourne
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1991(1 day after company formation)
Appointment Duration25 years, 4 months (closed 14 March 2017)
RoleProperty Developer
Country of ResidenceUnited States
Correspondence AddressEdelman House 1238 High Road
Whetstone
London
N20 0LH
Secretary NameAngela Susan Davies
NationalityBritish
StatusClosed
Appointed31 October 1995(4 years after company formation)
Appointment Duration21 years, 4 months (closed 14 March 2017)
RoleSecretary
Correspondence AddressGarth House
11 St Johns Street
Crowthorne
Berkshire
RG45 7NJ
Director NameCynthia Bourne
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(1 day after company formation)
Appointment Duration4 years (resigned 31 October 1995)
RoleCompany Director
Correspondence Address47 Thames Quay
London
SW10 0WY
Secretary NameGraham Alexander Bourne
NationalityBritish
StatusResigned
Appointed29 October 1991(1 day after company formation)
Appointment Duration4 years (resigned 31 October 1995)
RoleProperty Developer
Correspondence AddressFlat 2 6 Aldford Street
London
W1Y 5PS
Director NameTSD Nominees Limited (Corporation)
StatusResigned
Appointed28 October 1991(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameTSD Nominees Limited (Corporation)
StatusResigned
Appointed28 October 1991(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Location

Registered AddressEdelman House 1238 High Road
Whetstone
London
N20 0LH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

99 at £1Graham Alexander Bourne
99.00%
Ordinary
1 at £1Andrew Bourne
1.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

26 May 1995Delivered on: 6 June 1995
Persons entitled: Coutts & Company

Classification: Charge over credit balance
Secured details: All monies due or to become due from dealpost limited to the chargee on any account whatsoever.
Particulars: First fixed charge on all monies held by the chargee on account no. 00045817 and any funds for the time being representing the same in whatever form held.
Outstanding
24 May 1994Delivered on: 2 June 1994
Persons entitled: Coutts & Co.

Classification: Memorandum of deposit
Secured details: All monies due or to become due from dealpost limited to the chargee not exceeding £850,000 under the terms of the memorandum of deposit.
Particulars: Memorandum of deposit catching specifically 75000 rothschild continuation finance 9% undated sub notes.
Outstanding

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
14 December 2016Application to strike the company off the register (3 pages)
2 November 2016Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 2 November 2016 (1 page)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
20 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 October 2014 (5 pages)
18 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(3 pages)
18 February 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
5 November 2013Director's details changed for Graham Alexander Bourne on 19 August 2013 (2 pages)
5 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(3 pages)
15 January 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
9 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
9 November 2012Director's details changed for Graham Alexander Bourne on 28 October 2012 (2 pages)
2 August 2012Accounts for a dormant company made up to 31 October 2011 (8 pages)
1 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
9 February 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
28 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
8 March 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
18 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Graham Alexander Bourne on 28 October 2009 (2 pages)
7 January 2009Return made up to 28/10/08; full list of members (3 pages)
28 November 2008Accounts for a dormant company made up to 31 October 2008 (7 pages)
28 November 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
22 November 2007Return made up to 28/10/07; no change of members (6 pages)
15 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
15 November 2006Return made up to 28/10/06; full list of members (6 pages)
24 March 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
12 December 2005Return made up to 28/10/05; full list of members (6 pages)
18 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
4 November 2004Return made up to 28/10/04; full list of members (6 pages)
4 October 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
8 July 2004Ad 01/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 November 2003Return made up to 28/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 June 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
31 October 2002Return made up to 28/10/02; full list of members (6 pages)
9 October 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
4 November 2001Return made up to 28/10/01; full list of members (6 pages)
19 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
27 October 2000Full accounts made up to 31 October 1999 (11 pages)
27 October 2000Return made up to 28/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1999Return made up to 28/10/99; full list of members (6 pages)
28 September 1999Full accounts made up to 31 October 1998 (14 pages)
21 October 1998Return made up to 28/10/98; full list of members (6 pages)
15 October 1998Full accounts made up to 31 October 1997 (14 pages)
2 November 1997Return made up to 28/10/97; no change of members (4 pages)
2 October 1997Full accounts made up to 31 October 1996 (13 pages)
27 October 1996Return made up to 28/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 August 1996Full accounts made up to 31 October 1995 (13 pages)
10 November 1995Secretary resigned;new secretary appointed (2 pages)
10 November 1995Director resigned (2 pages)
9 November 1995Return made up to 28/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 October 1995Accounts for a small company made up to 31 October 1994 (12 pages)
6 June 1995Particulars of mortgage/charge (4 pages)