Company NameGround Rent Acquisitions Iv Limited
Company StatusDissolved
Company Number03018718
CategoryPrivate Limited Company
Incorporation Date7 February 1995(29 years, 2 months ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)
Previous NameFriendchoice Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Harvey Barry Shulman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1995(2 weeks, 3 days after company formation)
Appointment Duration6 years, 8 months (closed 13 November 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
Appointed24 February 1995(2 weeks, 3 days after company formation)
Appointment Duration6 years, 8 months (closed 13 November 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Worple Avenue
Wimbledon
London
SW19 4JQ
Secretary NameMr Harvey Barry Shulman
NationalityBritish
StatusClosed
Appointed24 February 1995(2 weeks, 3 days after company formation)
Appointment Duration6 years, 8 months (closed 13 November 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address88 Kingsley Way
London
N2 0EN
Director NameMr Graham Ashley Shapiro
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1997(2 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 13 November 2001)
RoleSolicitor
Correspondence AddressLittle Manor Hartsbourne Road
Bushey Heath
Hertfordshire
WD2 1JJ
Director NameKevin Paul Frost
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(2 weeks, 3 days after company formation)
Appointment Duration2 years, 2 months (resigned 23 May 1997)
RoleChartered Surveyor
Correspondence Address25 Lyncroft Gardens
West Hampstead
London
NW6 1LB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 February 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNorthway House
1379 High Road
London
N20 9LP
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Accounts

Latest Accounts29 February 2000 (24 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

13 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2001First Gazette notice for voluntary strike-off (1 page)
12 June 2001Application for striking-off (1 page)
27 March 2000Return made up to 07/02/00; full list of members (7 pages)
23 March 2000Accounts for a dormant company made up to 29 February 2000 (5 pages)
20 July 1999Accounts for a dormant company made up to 28 February 1999 (4 pages)
20 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 May 1999Return made up to 07/02/99; no change of members (4 pages)
22 May 1999Registered office changed on 22/05/99 from: sarda house 183-189 queensway london W2 5HL (1 page)
18 June 1998Accounts for a dormant company made up to 28 February 1998 (4 pages)
18 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 March 1998Return made up to 07/02/98; no change of members (4 pages)
19 December 1997New director appointed (2 pages)
4 December 1997Accounts for a dormant company made up to 28 February 1997 (4 pages)
4 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 May 1997Director resigned (1 page)
10 March 1997Return made up to 07/02/97; full list of members (9 pages)
16 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 October 1996Accounts for a dormant company made up to 29 February 1996 (4 pages)
11 March 1996Return made up to 07/02/96; full list of members (10 pages)
29 March 1995Memorandum and Articles of Association (12 pages)
23 March 1995Company name changed friendchoice LIMITED\certificate issued on 24/03/95 (4 pages)
22 March 1995New director appointed (2 pages)
22 March 1995Registered office changed on 22/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 March 1995New secretary appointed;director resigned;new director appointed (4 pages)
22 March 1995Secretary resigned;new director appointed (3 pages)