Company NameGracebay Limited
Company StatusDissolved
Company Number02735159
CategoryPrivate Limited Company
Incorporation Date28 July 1992(31 years, 9 months ago)
Dissolution Date30 November 2004 (19 years, 5 months ago)
Previous NameClaridges (UK) Limited

Business Activity

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

Directors

Director NameMr Barry Cole
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 The Avenue
Radlett
Hertfordshire
WD7 7DW
Director NameStephanie Cole
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1992(same day as company formation)
RoleTeacher
Correspondence AddressSterling House
1109 Finchley Road
London
NW11 0QB
Secretary NameStephanie Cole
NationalityBritish
StatusClosed
Appointed28 July 1992(same day as company formation)
RoleSecretary
Correspondence AddressSterling House
1109 Finchley Road
London
NW11 0QB
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed28 July 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered AddressSterling House
1109 Finchley Road
London
NW11 0QB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London

Financials

Year2014
Net Worth-£49
Cash£364
Current Liabilities£435

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2004First Gazette notice for voluntary strike-off (1 page)
8 July 2004Application for striking-off (1 page)
22 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
4 August 2003Return made up to 28/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
5 April 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
7 August 2001Return made up to 28/07/01; full list of members (6 pages)
13 February 2001Company name changed claridges (uk) LIMITED\certificate issued on 13/02/01 (3 pages)
16 November 2000Accounts for a dormant company made up to 31 July 2000 (3 pages)
31 July 2000Return made up to 28/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
3 September 1999Return made up to 28/07/99; full list of members (6 pages)
8 October 1998Accounts for a dormant company made up to 31 July 1998 (3 pages)
18 August 1998Return made up to 28/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 April 1998Accounts for a dormant company made up to 31 July 1997 (3 pages)
31 July 1997Return made up to 28/07/97; no change of members (4 pages)
10 October 1996Registered office changed on 10/10/96 from: highstone house 165 high street barnet herts EN5 5SU (1 page)
31 July 1996Return made up to 28/07/96; full list of members (6 pages)
24 October 1995Accounts for a dormant company made up to 31 July 1995 (1 page)
24 July 1995Return made up to 28/07/95; no change of members (4 pages)
10 April 1995Accounts for a dormant company made up to 31 July 1994 (1 page)