Company NameGround Rent Acquisitions I Limited
Company StatusDissolved
Company Number02999854
CategoryPrivate Limited Company
Incorporation Date9 December 1994(29 years, 4 months ago)
Dissolution Date12 June 2001 (22 years, 10 months ago)
Previous NameObtainmotor 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 Harvey Barry Shulman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1995(2 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 12 June 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address88 Kingsley Way
London
N2 0EN
Director NameMr Alastair Desmond Barham Taylor
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1995(2 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 12 June 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Worple Avenue
Wimbledon
London
SW19 4JQ
Secretary NameMr Harvey Barry Shulman
NationalityBritish
StatusClosed
Appointed23 February 1995(2 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 12 June 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address88 Kingsley Way
London
N2 0EN
Director NameKevin Paul Frost
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(2 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 23 May 1997)
RoleCsur
Correspondence Address25 Lyncroft Gardens
West Hampstead
London
NW6 1LB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 December 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 December 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGraham Harvey Suite
Ground Floor Northway House
1379 High Road
London
N20 9LP
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
10 January 2001Application for striking-off (1 page)
29 February 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
10 December 1999Return made up to 09/12/99; full list of members
  • 363(287) ‐ Registered office changed on 10/12/99
(6 pages)
20 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
20 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 May 1999Registered office changed on 22/05/99 from: sarda house 183-189 queensway london W2 5HL (1 page)
22 May 1999Return made up to 09/12/98; full list of members (6 pages)
18 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
5 January 1998Return made up to 09/12/97; no change of members (4 pages)
26 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
26 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 May 1997Director resigned (1 page)
7 January 1997Return made up to 09/12/96; no change of members (4 pages)
11 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
11 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 December 1995Return made up to 09/12/95; full list of members (16 pages)
29 March 1995Memorandum and Articles of Association (12 pages)
24 March 1995Company name changed obtainmotor LIMITED\certificate issued on 27/03/95 (4 pages)
21 March 1995Registered office changed on 21/03/95 from: 1 mitchell lane bristol BS1 6JS (1 page)
21 March 1995Secretary resigned;new director appointed (3 pages)
21 March 1995New director appointed (2 pages)
21 March 1995New secretary appointed;director resigned;new director appointed (4 pages)