Company NameGrandmall Limited
Company StatusDissolved
Company Number02729986
CategoryPrivate Limited Company
Incorporation Date9 July 1992(31 years, 9 months ago)
Dissolution Date18 September 2001 (22 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Damon James Russell
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1992(3 weeks after company formation)
Appointment Duration9 years, 1 month (closed 18 September 2001)
RoleCompany Director
Correspondence Address20 Wherwell Road
Guildford
Surrey
GU2 5JR
Director NameMr Peter Leonard Caplan
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1994(1 year, 8 months after company formation)
Appointment Duration7 years, 5 months (closed 18 September 2001)
RoleCompany Director
Correspondence Address4 Dents Road
London
SW11 6JA
Secretary NameArthur Thomas Ralph Wilson
NationalityBritish
StatusClosed
Appointed01 June 1995(2 years, 10 months after company formation)
Appointment Duration6 years, 3 months (closed 18 September 2001)
RoleCompany Director
Correspondence Address7 Regent Place
Wimbledon
London
SW19 8RP
Director NameMr Martin James Higginson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1996(4 years after company formation)
Appointment Duration5 years, 1 month (closed 18 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHay Carr
Ellel
Lancaster
Lancashire
LA2 0HJ
Secretary NameMr Nicolas Peter Karonias
NationalityBritish
StatusResigned
Appointed30 July 1992(3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address66 Palewell Park
East Sheen
London
SW14 8JH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 July 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 July 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressWestminster Tower
3 Albert Embankment
London
SE1 7SP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2001First Gazette notice for voluntary strike-off (1 page)
12 April 2001Application for striking-off (1 page)
14 July 2000Return made up to 09/07/00; full list of members (7 pages)
6 October 1998Return made up to 09/07/98; no change of members (4 pages)
25 March 1998Full accounts made up to 31 March 1997 (7 pages)
30 October 1997Secretary's particulars changed (1 page)
21 August 1997Return made up to 09/07/97; full list of members (7 pages)
1 February 1997Full accounts made up to 31 March 1996 (6 pages)
23 August 1996New director appointed (3 pages)
31 July 1996Return made up to 09/07/96; full list of members (5 pages)
15 April 1996Secretary's particulars changed (1 page)
9 February 1996Full accounts made up to 31 March 1995 (7 pages)
17 August 1995Return made up to 09/07/95; full list of members (12 pages)
19 June 1995Secretary resigned (4 pages)
19 June 1995Return made up to 09/07/94; full list of members; amend (12 pages)
19 June 1995Secretary resigned;new secretary appointed (4 pages)
19 June 1995Ad 30/07/92--------- £ si 98@1 (4 pages)