Company NameGrainmarket Investments Limited
Company StatusDissolved
Company Number03109172
CategoryPrivate Limited Company
Incorporation Date2 October 1995(28 years, 7 months ago)
Dissolution Date19 February 2002 (22 years, 2 months ago)
Previous NameEdgecroft Investments Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRichard Daniel Brecher
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1995(2 weeks, 2 days after company formation)
Appointment Duration6 years, 4 months (closed 19 February 2002)
RoleProperty Company Director
Correspondence Address709 Pavillion Apartments
St Johns Wood Road
London
Greater London
NW8 7HF
Secretary NameMr Ronald Musry
NationalityBritish
StatusClosed
Appointed14 November 1997(2 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 19 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 North Gate
Prince Albert Road
London
NW8 7EH
Director NameMr Mark Jason Crader
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(2 weeks, 2 days after company formation)
Appointment Duration2 years (resigned 14 November 1997)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Well House Boundway Hill
Tiptoe Sway
Lymington
Hampshire
SO41 6EN
Secretary NameMr Mark Jason Crader
NationalityBritish
StatusResigned
Appointed18 October 1995(2 weeks, 2 days after company formation)
Appointment Duration2 years (resigned 14 November 1997)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Well House Boundway Hill
Tiptoe Sway
Lymington
Hampshire
SO41 6EN
Director NameMr Andrew Justin Brecher
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(2 years, 8 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 30 June 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address26 Thornton Way
Hampstead Garden Suburb
London
NW11 6SJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed02 October 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address95 Mortimer Street
London
W1W 7ST
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

19 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2001First Gazette notice for voluntary strike-off (1 page)
16 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2001Application for striking-off (1 page)
1 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
18 July 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 July 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 July 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 July 2001Declaration of satisfaction of mortgage/charge (3 pages)
17 May 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 17/05/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 2001Declaration of satisfaction of mortgage/charge (3 pages)
8 March 2001Declaration of satisfaction of mortgage/charge (3 pages)
8 March 2001Declaration of satisfaction of mortgage/charge (3 pages)
8 March 2001Declaration of satisfaction of mortgage/charge (3 pages)
8 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2001Declaration of satisfaction of mortgage/charge (3 pages)
8 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2001Particulars of mortgage/charge (3 pages)
25 May 2000Return made up to 31/03/00; full list of members (8 pages)
24 May 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
12 May 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 April 1999Return made up to 31/03/99; no change of members (5 pages)
23 April 1999Particulars of mortgage/charge (3 pages)
12 February 1999Particulars of mortgage/charge (3 pages)
8 October 1998Particulars of mortgage/charge (3 pages)
1 October 1998Particulars of mortgage/charge (3 pages)
30 July 1998Director resigned (1 page)
29 July 1998Declaration of satisfaction of mortgage/charge (1 page)
29 July 1998Declaration of satisfaction of mortgage/charge (1 page)
29 July 1998Declaration of satisfaction of mortgage/charge (1 page)
29 July 1998Declaration of satisfaction of mortgage/charge (1 page)
29 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 July 1998Declaration of satisfaction of mortgage/charge (1 page)
29 July 1998Declaration of satisfaction of mortgage/charge (1 page)
30 June 1998Particulars of mortgage/charge (4 pages)
23 June 1998Return made up to 09/06/98; full list of members (7 pages)
16 June 1998New director appointed (2 pages)
28 May 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 February 1998Particulars of mortgage/charge (3 pages)
24 February 1998Particulars of mortgage/charge (3 pages)
24 February 1998Particulars of mortgage/charge (3 pages)
24 February 1998Particulars of mortgage/charge (3 pages)
13 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
12 December 1997Particulars of mortgage/charge (3 pages)
27 November 1997New secretary appointed (2 pages)
27 November 1997Secretary resigned;director resigned (1 page)
8 October 1997Return made up to 02/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
8 October 1997Particulars of mortgage/charge (3 pages)
9 July 1997Particulars of mortgage/charge (3 pages)
9 July 1997Particulars of mortgage/charge (3 pages)
3 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
10 June 1997Particulars of mortgage/charge (3 pages)
29 November 1996Particulars of mortgage/charge (3 pages)
30 October 1996Return made up to 02/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
30 October 1996Particulars of mortgage/charge (3 pages)
30 October 1996Particulars of mortgage/charge (3 pages)
5 October 1996Particulars of mortgage/charge (3 pages)
3 October 1996Particulars of mortgage/charge (3 pages)
13 December 1995Particulars of mortgage/charge (4 pages)
13 December 1995Particulars of mortgage/charge (4 pages)
30 October 1995Company name changed edgecroft investments LIMITED\certificate issued on 31/10/95 (4 pages)
26 October 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
26 October 1995Director resigned;new director appointed (2 pages)
20 October 1995Registered office changed on 20/10/95 from: 120 east road london N1 6AA (1 page)
2 October 1995Incorporation (28 pages)