Company NameGracehill Limited
Company StatusDissolved
Company Number02683079
CategoryPrivate Limited Company
Incorporation Date31 January 1992(32 years, 2 months ago)
Dissolution Date13 August 2013 (10 years, 7 months ago)
Previous NamesBatchbefore Limited and London Andrology Centre Limited

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NamePaul Henry Williams
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1992(2 weeks, 4 days after company formation)
Appointment Duration21 years, 6 months (closed 13 August 2013)
RoleChartered Accountant
Correspondence Address17 St Georges Road
St Margarets
Twickenham
Middlesex
TW1 1QS
Secretary NameHilary Williams
NationalityBritish
StatusClosed
Appointed12 January 2001(8 years, 11 months after company formation)
Appointment Duration12 years, 7 months (closed 13 August 2013)
RoleAdministrator
Correspondence Address17 St Georges Road
St Margarets
Twickenham
Middlesex
TW1 1QS
Director NameDavid Mortimer
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(2 weeks, 4 days after company formation)
Appointment Duration2 years, 1 month (resigned 23 March 1994)
RoleScientist
Correspondence Address227 Quarter Sessions Road
Westleigh
Sydney
Nsw 2120
Australian
Director NameMark Russell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityNew Zealander
StatusResigned
Appointed18 February 1992(2 weeks, 4 days after company formation)
Appointment Duration9 years, 8 months (resigned 24 October 2001)
RoleManager
Correspondence Address3 Princes Tower
Elephant Lane
London
SE16 4NF
Secretary NameMark Russell
NationalityNew Zealander
StatusResigned
Appointed18 February 1992(2 weeks, 4 days after company formation)
Appointment Duration9 years, 8 months (resigned 24 October 2001)
RoleManager
Correspondence Address3 Princes Tower
Elephant Lane
London
SE16 4NF
Director NameProf Jurgis Gedis Grudzinskas
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed24 October 2001(9 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 05 December 2008)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address15 Ulundi Road
Blackheath
London
SE3 7UQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 January 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 January 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 The Green
Richmond
Surrey
TW9 1PL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

7.6k at £1Bridge Centre LTD
76.00%
Ordinary
2.4k at £1Andrology International Bv
24.00%
Ordinary

Financials

Year2014
Net Worth-£290,044
Cash£115

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
23 October 2012Compulsory strike-off action has been suspended (1 page)
23 October 2012Compulsory strike-off action has been suspended (1 page)
12 July 2012Change of name notice (2 pages)
12 July 2012Company name changed london andrology centre LIMITED\certificate issued on 12/07/12
  • RES15 ‐ Change company name resolution on 2012-01-25
(4 pages)
12 July 2012Change of name notice (2 pages)
12 July 2012Company name changed london andrology centre LIMITED\certificate issued on 12/07/12
  • RES15 ‐ Change company name resolution on 2012-01-25
(4 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-02-21
  • GBP 10,000
(4 pages)
21 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-02-21
  • GBP 10,000
(4 pages)
15 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
3 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
3 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 May 2010Annual return made up to 31 January 2010 with a full list of shareholders (14 pages)
13 May 2010Annual return made up to 31 January 2010 with a full list of shareholders (14 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 April 2009Return made up to 31/01/09; full list of members (3 pages)
22 April 2009Return made up to 31/01/09; full list of members (3 pages)
5 February 2009Appointment terminated director jurgis grudzinskas (1 page)
5 February 2009Appointment Terminated Director jurgis grudzinskas (1 page)
22 August 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
22 August 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 April 2008Amended accounts made up to 30 June 2007 (4 pages)
28 April 2008Amended accounts made up to 30 June 2007 (4 pages)
22 April 2008Director's Change of Particulars / paul williams / 26/07/2007 / Street was: 17 st georges road, now: st. Georges road (1 page)
22 April 2008Director's change of particulars / paul williams / 26/07/2007 (1 page)
21 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
21 April 2008Accounts made up to 30 June 2007 (1 page)
21 April 2008Return made up to 31/01/08; full list of members (4 pages)
21 April 2008Return made up to 31/01/08; full list of members (4 pages)
23 January 2008Director's particulars changed (1 page)
23 January 2008Director's particulars changed (1 page)
12 November 2007Registered office changed on 12/11/07 from: 1 st thomas street london SE1 9RY (1 page)
12 November 2007Registered office changed on 12/11/07 from: 1 st thomas street london SE1 9RY (1 page)
14 September 2007Return made up to 31/01/07; full list of members (2 pages)
14 September 2007Return made up to 31/01/07; full list of members (2 pages)
28 April 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
28 April 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
28 April 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
28 April 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
17 February 2006Return made up to 31/01/06; full list of members (7 pages)
17 February 2006Return made up to 31/01/06; full list of members (7 pages)
20 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
20 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
16 May 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 May 2005Return made up to 31/01/05; full list of members (7 pages)
12 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
12 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
4 March 2004Return made up to 31/01/04; full list of members (7 pages)
4 March 2004Return made up to 31/01/04; full list of members (7 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
14 February 2003Return made up to 31/01/03; full list of members (7 pages)
14 February 2003Return made up to 31/01/03; full list of members (7 pages)
2 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
2 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
19 March 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 2002Return made up to 31/01/02; full list of members (6 pages)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
17 December 2001Secretary resigned;director resigned (1 page)
17 December 2001Secretary resigned;director resigned (1 page)
30 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
12 February 2001Return made up to 31/01/01; full list of members (6 pages)
12 February 2001New secretary appointed (2 pages)
12 February 2001New secretary appointed (2 pages)
12 February 2001Return made up to 31/01/01; full list of members (6 pages)
27 November 2000Return made up to 31/01/00; full list of members (6 pages)
27 November 2000Return made up to 31/01/00; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
3 February 2000Accounts for a small company made up to 31 December 1998 (4 pages)
3 February 2000Accounts for a small company made up to 31 December 1998 (4 pages)
22 March 1999Return made up to 31/01/99; no change of members (4 pages)
22 March 1999Return made up to 31/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 March 1999Registered office changed on 19/03/99 from: emblem house 27 tooley street london SE1 2PR (1 page)
19 March 1999Registered office changed on 19/03/99 from: emblem house 27 tooley street london SE1 2PR (1 page)
2 February 1999Accounts for a small company made up to 31 December 1997 (4 pages)
2 February 1999Accounts for a small company made up to 31 December 1997 (4 pages)
25 February 1998Return made up to 31/01/98; full list of members (6 pages)
25 February 1998Return made up to 31/01/98; full list of members (6 pages)
17 December 1997Accounts for a small company made up to 31 December 1996 (4 pages)
17 December 1997Accounts for a small company made up to 31 December 1996 (4 pages)
18 February 1997Return made up to 31/01/97; no change of members (6 pages)
18 February 1997Return made up to 31/01/97; no change of members (6 pages)
13 November 1996Return made up to 31/01/96; full list of members (6 pages)
13 November 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/11/96
(6 pages)
6 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
6 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
11 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
11 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
27 April 1995Return made up to 31/01/95; no change of members (10 pages)
27 April 1995Return made up to 31/01/95; no change of members (5 pages)
15 February 1993Return made up to 31/01/93; full list of members (6 pages)
6 November 1992Nc inc already adjusted 25/02/92 (1 page)
6 November 1992Ad 25/02/92--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
6 November 1992Ad 25/02/92--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
6 November 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 November 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 November 1992Nc inc already adjusted 25/02/92 (1 page)
31 January 1992Incorporation (9 pages)
31 January 1992Incorporation (9 pages)