Company NameGrandcourt Limited
Company StatusDissolved
Company Number03356590
CategoryPrivate Limited Company
Incorporation Date21 April 1997(26 years, 11 months ago)
Dissolution Date12 May 2009 (14 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameAleksander Gazda
Date of BirthApril 1972 (Born 52 years ago)
NationalityPolish
StatusClosed
Appointed21 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address188 Rowan Road
London
SW16 5HX
Director NameMieczyslaw Lisowski
Date of BirthJuly 1973 (Born 50 years ago)
NationalityPolish
StatusClosed
Appointed21 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor 22 Whorlton Road
London
SE15 3PD
Secretary NameCounty West Secretarial Services Limited (Corporation)
StatusClosed
Appointed19 May 2004(7 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 12 May 2009)
Correspondence Address6 Cambridge Court
210 Shepherds Bush Road Hammersmith
London
W6 7NJ
Secretary NameMieczyslaw Lisowski
NationalityPolish
StatusResigned
Appointed21 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor 22 Whorlton Road
London
SE15 3PD
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed21 April 1997(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1997(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address6 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Financials

Year2014
Turnover£47,650
Gross Profit£35,621
Net Worth£450
Cash£1,550
Current Liabilities£4,113

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
3 December 2008Application for striking-off (1 page)
23 April 2008Return made up to 21/04/08; full list of members (4 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
27 April 2007Return made up to 21/04/07; full list of members (3 pages)
1 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
25 April 2006Return made up to 21/04/06; full list of members (3 pages)
22 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
4 May 2005Return made up to 21/04/05; full list of members (3 pages)
19 January 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
11 August 2004Registered office changed on 11/08/04 from: c/o county west commercial services LIMITED 238-246 king street hammersmith london W6 0RF (1 page)
22 July 2004Secretary's particulars changed (1 page)
28 May 2004Secretary resigned (1 page)
28 May 2004Return made up to 21/04/04; full list of members (5 pages)
28 May 2004New secretary appointed (2 pages)
4 July 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
13 May 2003Return made up to 21/04/03; full list of members (5 pages)
26 October 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
7 May 2002Return made up to 21/04/02; full list of members (6 pages)
5 November 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
9 October 2001Registered office changed on 09/10/01 from: 11 trevilson close st newlyn east newquay cornwall TR8 5NX (1 page)
8 May 2001Return made up to 21/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 2000Full accounts made up to 30 April 2000 (10 pages)
22 May 2000Return made up to 21/04/00; full list of members (6 pages)
21 September 1999Full accounts made up to 30 April 1999 (10 pages)
12 May 1999Return made up to 21/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 1998Full accounts made up to 30 April 1998 (9 pages)
7 July 1998Return made up to 21/04/98; full list of members (6 pages)
22 May 1998Registered office changed on 22/05/98 from: 9 station parade ealing common london W5 3LD (1 page)
28 May 1997New director appointed (2 pages)
28 May 1997New secretary appointed;new director appointed (2 pages)
28 May 1997Ad 28/04/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 April 1997Secretary resigned (1 page)
29 April 1997Registered office changed on 29/04/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
29 April 1997Director resigned (1 page)
21 April 1997Incorporation (15 pages)