Company NameGracetad (Venture) UK Limited
Company StatusDissolved
Company Number03367807
CategoryPrivate Limited Company
Incorporation Date9 May 1997(26 years, 11 months ago)
Dissolution Date10 September 2013 (10 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Oluwafunsho Akinniyi Akin Agunbiade
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1997(6 days after company formation)
Appointment Duration16 years, 4 months (closed 10 September 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Chessington Way
West Wickham
Kent
BR4 9NY
Secretary NameOludolapo Akin Agunbiade
NationalityBritish
StatusClosed
Appointed15 May 1997(6 days after company formation)
Appointment Duration16 years, 4 months (closed 10 September 2013)
RoleSecretary
Correspondence Address13 Chessington Way
West Wickham
Kent
BR4 9NY
Director NameSamuel Olutayo Adedeji
Date of BirthMay 1956 (Born 68 years ago)
NationalityNigerian
StatusClosed
Appointed17 November 1997(6 months, 1 week after company formation)
Appointment Duration15 years, 10 months (closed 10 September 2013)
RoleCommercial
Country of ResidenceNigeria
Correspondence Address26 Toyibat Street
Medina Estate
Gbagada
Lagos
Foreign
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address40 Mount Road
Bexleyheath
Kent
DA6 8JS
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardChristchurch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Funsho Akin-agunbiade
50.00%
Ordinary
1 at £1Samuel Olutayo Adedeji
50.00%
Ordinary

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

10 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
23 May 2012Annual return made up to 9 May 2012 with a full list of shareholders
Statement of capital on 2012-05-23
  • GBP 2
(5 pages)
23 May 2012Annual return made up to 9 May 2012 with a full list of shareholders
Statement of capital on 2012-05-23
  • GBP 2
(5 pages)
23 May 2012Annual return made up to 9 May 2012 with a full list of shareholders
Statement of capital on 2012-05-23
  • GBP 2
(5 pages)
27 December 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
27 December 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
26 July 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
15 December 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
15 December 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
25 July 2010Director's details changed for Samuel Olutayo Adedeji on 1 October 2009 (2 pages)
25 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
25 July 2010Director's details changed for Samuel Olutayo Adedeji on 1 October 2009 (2 pages)
25 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
25 July 2010Director's details changed for Samuel Olutayo Adedeji on 1 October 2009 (2 pages)
25 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
19 January 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
19 January 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
4 July 2009Return made up to 09/05/09; full list of members (4 pages)
4 July 2009Return made up to 09/05/09; full list of members (4 pages)
8 January 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
8 January 2009Accounts made up to 31 May 2008 (1 page)
25 July 2008Return made up to 09/05/08; full list of members (4 pages)
25 July 2008Return made up to 09/05/08; full list of members (4 pages)
31 January 2008Accounts made up to 31 May 2007 (1 page)
31 January 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
12 June 2007Return made up to 09/05/07; full list of members (2 pages)
12 June 2007Return made up to 09/05/07; full list of members (2 pages)
5 February 2007Accounts made up to 31 May 2006 (1 page)
5 February 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
11 August 2006Return made up to 09/05/06; full list of members (2 pages)
11 August 2006Return made up to 09/05/06; full list of members (2 pages)
2 February 2006Accounts made up to 31 May 2005 (1 page)
2 February 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
20 June 2005Return made up to 09/05/05; full list of members (3 pages)
20 June 2005Return made up to 09/05/05; full list of members (3 pages)
13 January 2005Accounts made up to 31 May 2004 (1 page)
13 January 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
17 May 2004Return made up to 09/05/04; full list of members (8 pages)
17 May 2004Return made up to 09/05/04; full list of members (8 pages)
30 January 2004Accounts made up to 31 May 2003 (1 page)
30 January 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
30 June 2003Return made up to 09/05/03; full list of members (7 pages)
30 June 2003Registered office changed on 30/06/03 from: 29 orchard close bexleyheath kent DA7 4RP (1 page)
30 June 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2003Registered office changed on 30/06/03 from: 29 orchard close bexleyheath kent DA7 4RP (1 page)
24 May 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
24 May 2003Accounts made up to 31 May 2002 (1 page)
24 June 2002Return made up to 09/05/02; full list of members (7 pages)
24 June 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 April 2002Accounts made up to 31 May 2001 (1 page)
3 April 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
9 July 2001Return made up to 09/05/01; full list of members (6 pages)
9 July 2001Return made up to 09/05/01; full list of members (6 pages)
2 April 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
2 April 2001Accounts made up to 31 May 2000 (1 page)
16 June 2000Return made up to 09/05/00; full list of members (6 pages)
16 June 2000Return made up to 09/05/00; full list of members (6 pages)
3 April 2000Accounts made up to 31 May 1999 (2 pages)
3 April 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
11 June 1999Return made up to 09/05/99; no change of members (4 pages)
11 June 1999Return made up to 09/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 March 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
10 March 1999Accounts made up to 31 May 1998 (2 pages)
16 September 1998Registered office changed on 16/09/98 from: 12C mosslea road penge london SE20 7BW (1 page)
16 September 1998Registered office changed on 16/09/98 from: 12C mosslea road penge london SE20 7BW (1 page)
19 May 1998Return made up to 09/05/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
19 May 1998Return made up to 09/05/98; full list of members (6 pages)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
20 June 1997New secretary appointed (2 pages)
20 June 1997New secretary appointed (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997Registered office changed on 03/06/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
3 June 1997Registered office changed on 03/06/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
3 June 1997New director appointed (2 pages)
9 May 1997Incorporation (14 pages)