Company NameGradestable Limited
Company StatusDissolved
Company Number02796191
CategoryPrivate Limited Company
Incorporation Date5 March 1993(31 years, 2 months ago)
Dissolution Date13 May 2003 (21 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameBoris Radisavljevic
Date of BirthMay 1952 (Born 72 years ago)
NationalitySlovenia
StatusClosed
Appointed11 March 1993(6 days after company formation)
Appointment Duration10 years, 2 months (closed 13 May 2003)
RoleCompany Director
Correspondence AddressTrebinjska 12
1000 Ljubljana
Slovenia
Foreign
Secretary NameZlata Skok
NationalityBritish
StatusClosed
Appointed11 March 1993(6 days after company formation)
Appointment Duration10 years, 2 months (closed 13 May 2003)
RoleCompany Director
Correspondence AddressLjubljana
Cerkova 9
Slovenia
61000
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 March 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGreen Sleeves
Highfield
Banstead
Surrey
SM7 3LJ
RegionSouth East
ConstituencyReigate
CountySurrey
WardChipstead, Hooley and Woodmansterne
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2003First Gazette notice for voluntary strike-off (1 page)
20 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
19 December 2002Application for striking-off (1 page)
14 March 2002Return made up to 05/03/02; full list of members (6 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
16 March 2001Return made up to 05/03/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (8 pages)
22 March 2000Return made up to 05/03/00; full list of members
  • 363(287) ‐ Registered office changed on 22/03/00
(6 pages)
2 February 2000Full accounts made up to 31 March 1999 (8 pages)
24 April 1999Return made up to 05/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 1999Full accounts made up to 31 March 1998 (8 pages)
19 June 1998Return made up to 05/03/98; no change of members (4 pages)
17 July 1997Full accounts made up to 31 March 1997 (10 pages)
14 March 1997Return made up to 05/03/97; no change of members (4 pages)
13 September 1996Full accounts made up to 31 March 1996 (5 pages)
14 March 1996Return made up to 05/03/96; full list of members (6 pages)
28 April 1995Return made up to 05/03/95; no change of members (4 pages)