Company NameGriffgain Limited
Company StatusDissolved
Company Number03034307
CategoryPrivate Limited Company
Incorporation Date17 March 1995(29 years ago)
Dissolution Date20 April 2004 (19 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAndrew Pennell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1995(2 months, 4 weeks after company formation)
Appointment Duration8 years, 10 months (closed 20 April 2004)
RoleProperty Dealer
Correspondence Address123 Askew Road
London
W14 9AU
Director NameFrancis Morris
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(2 months, 4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 08 May 1998)
RoleProperty Dealer
Correspondence Address123 Askew Road
London
W12 9AU
Secretary NameKirk Graham
NationalityBritish
StatusResigned
Appointed15 June 1995(2 months, 4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 06 May 1998)
RoleCompany Director
Correspondence Address123 Askew Road
London
W12 9AU
Secretary NameAndrew Pennell
NationalityBritish
StatusResigned
Appointed04 March 1997(1 year, 11 months after company formation)
Appointment DurationResigned same day (resigned 04 March 1997)
RoleBusiness Development
Correspondence Address123 Askew Road
London
W14 9AU
Secretary NameBruce Hayim
NationalityBritish
StatusResigned
Appointed06 May 1998(3 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 05 October 2000)
RoleSolicitor
Correspondence AddressSpeen House
Porter Street
London
W1M 2AH
Secretary NameFrancis Morris
NationalityBritish
StatusResigned
Appointed05 October 2000(5 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 12 March 2001)
RoleProperty Agent
Correspondence Address10 Lena Gardens
London
W6 7PZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed12 March 2001(5 years, 12 months after company formation)
Appointment Duration1 year (resigned 12 March 2002)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address18 Bentinck Street
London
W1M 5RL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

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

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
18 November 2003Application for striking-off (1 page)
14 October 2003Secretary resigned (1 page)
3 June 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
14 October 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
28 March 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 December 2001Total exemption full accounts made up to 31 March 2000 (11 pages)
16 March 2001Secretary resigned (1 page)
16 March 2001Return made up to 17/03/01; full list of members (6 pages)
15 March 2001New secretary appointed (2 pages)
18 October 2000Secretary resigned (1 page)
11 October 2000New secretary appointed (2 pages)
26 April 2000Return made up to 17/03/00; full list of members (6 pages)
10 December 1999Accounts for a small company made up to 31 March 1998 (3 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (3 pages)
17 June 1999Particulars of mortgage/charge (3 pages)
19 April 1999Return made up to 17/03/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 February 1999Particulars of mortgage/charge (4 pages)
22 October 1998Accounts for a small company made up to 31 March 1997 (4 pages)
18 May 1998New secretary appointed (2 pages)
12 May 1998Return made up to 17/03/98; no change of members (4 pages)
12 May 1998Director resigned (1 page)
23 December 1997Particulars of mortgage/charge (6 pages)
20 March 1997Particulars of mortgage/charge (3 pages)
17 March 1997Return made up to 17/03/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
13 March 1997New secretary appointed (2 pages)
18 February 1997Particulars of mortgage/charge (3 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
5 December 1996Return made up to 17/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 November 1996Registered office changed on 11/11/96 from: 6 stanhope place london W2 (1 page)
17 April 1996Particulars of mortgage/charge (4 pages)
19 February 1996Particulars of mortgage/charge (3 pages)
23 September 1995Particulars of mortgage/charge (4 pages)
7 July 1995Memorandum and Articles of Association (16 pages)
3 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages)
3 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)