Company NameDuncan Grattan-Kane Project Management Limited
Company StatusDissolved
Company Number03089346
CategoryPrivate Limited Company
Incorporation Date9 August 1995(28 years, 8 months ago)
Dissolution Date15 July 1997 (26 years, 9 months ago)

Directors

Director NameGrattan Kane Duncan Raedwald
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1995(same day as company formation)
RoleProject Manager
Correspondence Address41 Holland Rise House
South Island Place
London
SW9 0HT
Secretary NameLeila Cornam
NationalityBritish
StatusClosed
Appointed22 August 1995(1 week, 6 days after company formation)
Appointment Duration1 year, 10 months (closed 15 July 1997)
RoleSecretary
Correspondence Address41 Holland Rise
South Island Place
London
Sw9 Oht
Secretary NameSeamus Anthony McCarthy
NationalityBritish
StatusResigned
Appointed09 August 1995(same day as company formation)
RoleSecretary
Correspondence Address52 Cecil Rhodes House
Goldington Street
London
NW1 1UG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 August 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 August 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address41 Holland Rise
South Island Place
London
SW9 0HT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardVassall
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

15 July 1997Final Gazette dissolved via voluntary strike-off (1 page)
25 March 1997First Gazette notice for voluntary strike-off (1 page)
29 January 1997Application for striking-off (1 page)
1 September 1995Secretary resigned;new secretary appointed (2 pages)
1 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 August 1995Ad 22/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 August 1995Registered office changed on 10/08/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 August 1995Secretary resigned;director resigned;new director appointed (2 pages)
10 August 1995New secretary appointed (2 pages)