Company NameGrainlodge Limited
Company StatusDissolved
Company Number02716834
CategoryPrivate Limited Company
Incorporation Date21 May 1992(31 years, 11 months ago)
Dissolution Date16 June 1998 (25 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Michael Jonathan Simon
NationalityBritish
StatusClosed
Appointed29 May 1992(1 week, 1 day after company formation)
Appointment Duration6 years (closed 16 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Asmuns Hill
London
NW11 6ET
Director NameJohn Goodacre
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1992(3 months after company formation)
Appointment Duration5 years, 10 months (closed 16 June 1998)
RoleSolicitor
Correspondence AddressThe Homestead
Woodland Way
Kingswood
Surrey
KT20 6PA
Director NameAndrei Leonidovich Kostin
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityRussian
StatusResigned
Appointed29 May 1992(1 week, 1 day after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 August 1992)
RoleBusinessman
Correspondence AddressFlat 41
Moscow 103 009
Ka4
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 May 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressInigo House
29 Bedford Street
London
WC2E 9ED
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

16 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
24 February 1998First Gazette notice for voluntary strike-off (1 page)
9 January 1998Application for striking-off (1 page)
17 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 October 1997Accounts for a dormant company made up to 31 May 1997 (3 pages)
3 September 1997Return made up to 21/05/97; full list of members (8 pages)
26 August 1997Secretary's particulars changed (1 page)
7 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 February 1997Accounts for a dormant company made up to 31 May 1996 (3 pages)
26 May 1996Return made up to 21/05/96; no change of members (4 pages)
4 March 1996Accounts for a dormant company made up to 31 May 1995 (1 page)
4 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 May 1995Return made up to 21/05/95; full list of members
  • 363(287) ‐ Registered office changed on 22/05/95
(6 pages)
27 February 1995Accounts for a dormant company made up to 31 May 1994 (1 page)
23 May 1994Return made up to 21/05/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 February 1994Accounts for a dormant company made up to 31 May 1993 (1 page)
8 July 1993Return made up to 21/05/93; full list of members (6 pages)
12 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)