Company NameGracelands Park Limited
Company StatusDissolved
Company Number02728290
CategoryPrivate Limited Company
Incorporation Date2 July 1992(31 years, 10 months ago)
Dissolution Date1 May 2001 (23 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Rajan Bulchand
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1992(same day as company formation)
RoleBusiness Consultant
Correspondence AddressCentral Bldg
Nicolas Estevanez 21
35007 Las Palmas
Foreign
Secretary NameDhirendra Bakhai
NationalityBritish
StatusClosed
Appointed05 April 2000(7 years, 9 months after company formation)
Appointment Duration1 year (closed 01 May 2001)
RoleCompany Director
Correspondence Address146a Ealing Road
Wembley
Middlesex
HA0 4PY
Secretary NameNalliah Jeevakumar Amalathas
NationalitySrilankan
StatusResigned
Appointed02 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address24 Burnham Close
Wealdstone
Harrow
Middlesex
HA3 5BJ
Secretary NameBrian Eugene English
NationalityBritish
StatusResigned
Appointed18 May 1995(2 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 November 1995)
RoleCompany Director
Correspondence Address5 Risingholme Road
Wealdstone
Middlesex
HA3 7EP
Secretary NameBhanumati Shah
NationalityBritish
StatusResigned
Appointed10 November 1995(3 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 April 1999)
RoleCompany Director
Correspondence Address25 Winchester Road
Kenton
Harrow
Middlesex
HA3 9PD
Secretary NameSonal Vora
NationalityIndian
StatusResigned
Appointed21 April 1999(6 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 April 2000)
RoleCompany Director
Correspondence AddressV B & Sons Building
147c Ealing Road
Wembley
Middlesex
HA0 4BU
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed02 July 1992(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed02 July 1992(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressStation House
11 Masons Avenue
Harrow
Middlsex
HA3 5AH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

1 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
5 May 2000Secretary resigned (1 page)
5 May 2000New secretary appointed (2 pages)
13 July 1999Return made up to 02/07/99; full list of members (6 pages)
28 May 1999New secretary appointed (2 pages)
19 May 1999Secretary resigned (1 page)
19 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
5 May 1998Full accounts made up to 31 July 1997 (11 pages)
27 June 1997Return made up to 02/07/97; no change of members (4 pages)
25 June 1997Full accounts made up to 31 July 1996 (10 pages)
4 September 1996Return made up to 02/07/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 May 1996Full accounts made up to 31 July 1995 (12 pages)
20 December 1995New secretary appointed (2 pages)
26 June 1995Return made up to 02/07/95; no change of members (4 pages)
1 June 1995Full accounts made up to 31 July 1994 (11 pages)
1 June 1995Secretary resigned;new secretary appointed (2 pages)