Company NameGrandage Limited
Company StatusDissolved
Company Number03027382
CategoryPrivate Limited Company
Incorporation Date28 February 1995(29 years, 1 month ago)
Dissolution Date8 July 1997 (26 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMartin Philip Miles
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1995(1 month after company formation)
Appointment Duration2 years, 3 months (closed 08 July 1997)
RoleProperty Developer
Correspondence AddressEndway Cottage Firgrange Avenue
Weybridge
Surrey
KT13 9AR
Secretary NameMartin Philip Miles
NationalityBritish
StatusClosed
Appointed31 March 1995(1 month after company formation)
Appointment Duration2 years, 3 months (closed 08 July 1997)
RoleProperty Developer
Correspondence AddressEndway Cottage Firgrange Avenue
Weybridge
Surrey
KT13 9AR
Director NameRobert Miles
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 10 September 1996)
RoleProperty Developer
Correspondence Address2 Pine View
Fairmile Park Road
Cobham
Surrey
KT11 2PG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 February 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 February 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address34 Artillery Lane
London
E1 7LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

8 July 1997Final Gazette dissolved via voluntary strike-off (1 page)
18 March 1997First Gazette notice for voluntary strike-off (1 page)
4 February 1997Application for striking-off (1 page)
17 December 1996Return made up to 28/02/96; full list of members (6 pages)
11 December 1996Director resigned (1 page)
24 August 1995Particulars of mortgage/charge (4 pages)
12 May 1995Particulars of mortgage/charge (4 pages)
7 April 1995Registered office changed on 07/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 April 1995New director appointed (2 pages)
7 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)