Company NameGrad Systems Limited
Company StatusDissolved
Company Number02893831
CategoryPrivate Limited Company
Incorporation Date2 February 1994(30 years, 3 months ago)
Dissolution Date2 November 2004 (19 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Fiona Maria Timothy
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2002(8 years after company formation)
Appointment Duration2 years, 9 months (closed 02 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Cottage
Kings Lane
Cookham Dean
Berkshire
SL6 9AY
Director NameMr Paul David Gibson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2002(8 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 02 November 2004)
RoleFcca
Country of ResidenceEngland
Correspondence Address163 Valley Road
Rickmansworth
Hertfordshire
WD3 4BR
Secretary NameAdrienne Anne Maddox
NationalityBritish
StatusClosed
Appointed19 June 2002(8 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 02 November 2004)
RoleAccountant
Correspondence Address6 Heather Grove
Hartley Wintney
Hook
Hampshire
RG27 8SE
Director NameMr Arwinder Singh Dha
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1994(same day as company formation)
RoleSystems Analyst
Country of ResidenceEngland
Correspondence Address1 Brownlea Gardens
Seven Kings
Essex
IG3 9NL
Director NameRussell Geoffrey Stoweman
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1994(same day as company formation)
RoleSystems Architect
Correspondence Address125 Hayes Lane
Kenley
Surrey
CR8 5JR
Director NameDr David William Moore
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1994(same day as company formation)
RoleEngineer
Correspondence Address41 Howard Road
Dorking
Surrey
RH4 3HP
Director NameMr Gary Alan Gilmour
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1994(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Brunswick Court
The Albany Albany Park Road
Kingston Upon Thames
Surrey
KT2 5SR
Secretary NameMr Gary Alan Gilmour
NationalityBritish
StatusResigned
Appointed02 February 1994(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Brunswick Court
The Albany Albany Park Road
Kingston Upon Thames
Surrey
KT2 5SR
Director NameMr Christopher John Milton Ellis
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(4 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 July 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBevisbury House
Church Lane Easton
Winchester
SO21 1EH
Director NameLeon Fattal
Date of BirthMarch 1940 (Born 84 years ago)
NationalityCanadian
StatusResigned
Appointed10 July 1998(4 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 November 1998)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address25 Calonne Road
London
SW19 5HH
Director NameMr Michael Geoffrey Harrison
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(4 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 February 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressClive House Portsmouth Road
Esher
Surrey
KT10 9LH
Director NameHarry Menasche
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(4 years, 5 months after company formation)
Appointment Duration2 years (resigned 28 July 2000)
RoleSales Director
Correspondence Address22 Grosvenor Court
99 Sloane Street
London
SW1X 9PF
Secretary NameMr Christopher John Milton Ellis
NationalityBritish
StatusResigned
Appointed10 July 1998(4 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 January 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBevisbury House
Church Lane Easton
Winchester
SO21 1EH
Director NameMr Michael Douglas Hosie
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(4 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 February 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWoodbine Cottage The Long Road
Rowledge
Surrey
GU10 4DL
Secretary NameMr Michael Douglas Hosie
NationalityBritish
StatusResigned
Appointed26 January 1999(4 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 February 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWoodbine Cottage The Long Road
Rowledge
Surrey
GU10 4DL
Director NameEdward Braniff
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2002(8 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 June 2002)
RoleChief Financial Officer
Correspondence Address19 Red Oak Lane
Kinnelon
New Jersey 07405
Foreign
Secretary NameEdward Braniff
NationalityAmerican
StatusResigned
Appointed01 February 2002(8 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 June 2002)
RoleChief Financial Officer
Correspondence Address19 Red Oak Lane
Kinnelon
New Jersey 07405
Foreign
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed02 February 1994(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1994(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered AddressCedar House 78 Portsmouth Road
Cobham
Surrey
KT11 1HY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Financials

Year2014
Net Worth£4

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

20 July 2004First Gazette notice for voluntary strike-off (1 page)
8 June 2004Application for striking-off (1 page)
5 February 2004Return made up to 25/01/04; full list of members (7 pages)
22 December 2003Full accounts made up to 31 May 2003 (7 pages)
1 April 2003Full accounts made up to 31 May 2002 (7 pages)
22 January 2003Return made up to 25/01/03; full list of members (7 pages)
19 November 2002Auditor's resignation (1 page)
16 October 2002New secretary appointed (2 pages)
8 October 2002New director appointed (4 pages)
8 October 2002Secretary resigned;director resigned (1 page)
5 March 2002New secretary appointed;new director appointed (2 pages)
5 March 2002New director appointed (2 pages)
18 February 2002Secretary resigned;director resigned (1 page)
18 February 2002Director resigned (1 page)
6 February 2002Return made up to 25/01/02; full list of members (6 pages)
1 February 2002Accounts for a dormant company made up to 31 May 2001 (4 pages)
15 October 2001Particulars of mortgage/charge (8 pages)
6 February 2001Return made up to 02/02/01; full list of members (6 pages)
28 January 2001Accounts for a dormant company made up to 31 May 2000 (4 pages)
30 August 2000Full accounts made up to 31 May 1999 (8 pages)
25 August 2000Director resigned (1 page)
7 March 2000Return made up to 02/02/00; full list of members (7 pages)
3 August 1999Director resigned (1 page)
7 April 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/03/99
(1 page)
1 April 1999Full accounts made up to 31 May 1998 (9 pages)
23 March 1999New secretary appointed;new director appointed (2 pages)
23 March 1999Secretary resigned (1 page)
9 March 1999Return made up to 02/02/99; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 09/03/99
(7 pages)
29 July 1998Secretary resigned;director resigned (1 page)
29 July 1998New secretary appointed;new director appointed (2 pages)
29 July 1998Director resigned (1 page)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
29 July 1998Director resigned (1 page)
29 July 1998New director appointed (2 pages)
29 July 1998Registered office changed on 29/07/98 from: york court alt grove st georges road london SW19 4DZ (1 page)
29 July 1998Director resigned (1 page)
10 February 1998Return made up to 02/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 1997Full accounts made up to 31 May 1997 (7 pages)
3 February 1997Return made up to 02/02/97; no change of members (4 pages)
13 December 1996Full accounts made up to 31 May 1996 (7 pages)
12 February 1996Return made up to 02/02/96; no change of members
  • 363(287) ‐ Registered office changed on 12/02/96
(4 pages)
7 September 1995Accounts for a small company made up to 31 May 1995 (7 pages)