Company NameGRFB Co.
Company StatusDissolved
Company Number02672274
CategoryPrivate Unlimited Company
Incorporation Date18 December 1991(32 years, 4 months ago)
Dissolution Date4 June 2008 (15 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Nicholas Brown
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1992(1 year after company formation)
Appointment Duration15 years, 5 months (closed 04 June 2008)
RoleChartered Accountant
Correspondence Address2501 Banyan Drive
Los Angeles
California
Ca 90049
Director NameMr Stephen Marks
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1999(7 years, 8 months after company formation)
Appointment Duration8 years, 9 months (closed 04 June 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Kingsley Way
London
N2 0EW
Secretary NameMr Stephen Marks
NationalityBritish
StatusClosed
Appointed03 April 2000(8 years, 3 months after company formation)
Appointment Duration8 years, 2 months (closed 04 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Kingsley Way
London
N2 0EW
Director NameMr Robert Barry Perez
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2002(10 years, 2 months after company formation)
Appointment Duration6 years, 3 months (closed 04 June 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Overton Road
Southgate
London
N14 4SX
Director NameMr Mark Lee Rachleff
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 1992(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 23 October 1994)
RoleAccountant
Correspondence Address10 Hanover House
St Johns Wood High Street
London
NW8 7DX
Director NameMr Albert Adolph Thiess Jnr
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 1992(1 year after company formation)
Appointment Duration6 years, 8 months (resigned 31 August 1999)
RoleAccountant
Correspondence Address91 Morningside Drive South
Westport
Connecticut
Ct06880
Director NameMarsha Reva Cohen
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 1994(2 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 February 1998)
RoleAccountant
Correspondence Address24 Cumberland Street
Boston
Massachussetts
Ma 02115
Director NameRichard Robinson McGinnis
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 1994(2 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 1998)
RoleAccountant
Correspondence Address135 East 71st Street Apt 6a
New York
Ny 10021
Director NameRichard Fuchs
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 1998(6 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 1999)
RoleCpa
Correspondence Address5 Albion Close
London
W2 2AT
Director NameMr Jeffrey Kaye
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(6 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 April 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Tennyson Road
London
NW7 4AS
Secretary NameMr Jeffrey Kaye
NationalityBritish
StatusResigned
Appointed31 August 1999(7 years, 8 months after company formation)
Appointment Duration7 months (resigned 03 April 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Tennyson Road
London
NW7 4AS
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed18 December 1992(1 year after company formation)
Appointment Duration6 years, 8 months (resigned 31 August 1999)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered Address30 Portland Place
London
W1B 1LZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

26 February 2008First Gazette notice for voluntary strike-off (1 page)
4 January 2008Application for striking-off (2 pages)
7 June 2007Registered office changed on 07/06/07 from: 70 new cavendish street london W1G 8AT (1 page)
7 June 2007Return made up to 18/12/06; full list of members (6 pages)
20 December 2005Return made up to 18/12/05; full list of members (3 pages)
10 January 2005Return made up to 18/12/04; full list of members (7 pages)
12 January 2004Return made up to 18/12/03; full list of members (7 pages)
22 January 2003Return made up to 18/12/02; full list of members
  • 363(287) ‐ Registered office changed on 22/01/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2002New director appointed (2 pages)
14 February 2002Return made up to 18/12/01; full list of members (6 pages)
7 February 2001Return made up to 18/12/00; full list of members (6 pages)
25 April 2000New secretary appointed (2 pages)
25 April 2000Secretary resigned;director resigned (1 page)
15 March 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 September 1999New secretary appointed (2 pages)
15 September 1999Secretary resigned (1 page)
14 September 1999New director appointed (2 pages)
14 September 1999Director resigned (1 page)
14 September 1999Registered office changed on 14/09/99 from: 21 holborn viaduct london EC1A 2DY (1 page)
14 September 1999Director resigned (1 page)
19 January 1999Return made up to 18/12/98; full list of members (6 pages)
25 August 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
6 February 1998Return made up to 18/12/97; no change of members (5 pages)
6 February 1998Director resigned (1 page)
23 January 1998Director's particulars changed (1 page)
23 January 1998Director's particulars changed (1 page)
23 January 1998Director's particulars changed (1 page)
23 January 1998Director's particulars changed (1 page)
29 January 1997Return made up to 18/12/96; full list of members (7 pages)
17 January 1996Return made up to 18/12/95; full list of members (8 pages)