Company NameGraceflame Management Limited
Company StatusDissolved
Company Number03477731
CategoryPrivate Limited Company
Incorporation Date9 December 1997(26 years, 3 months ago)
Dissolution Date24 March 2009 (15 years ago)
Previous NameGraceflame Developments Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Richard Malcolm Hunter
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1998(1 month, 1 week after company formation)
Appointment Duration11 years, 2 months (closed 24 March 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Wolseley Road
Godalming
Surrey
GU7 3DX
Secretary NameMr Michael Joseph Holland
NationalityIrish
StatusClosed
Appointed03 April 2003(5 years, 3 months after company formation)
Appointment Duration5 years, 11 months (closed 24 March 2009)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address55 Eglinton Road
Donny Brook
Dublin 4
Irish
Ireland
Secretary NameStephen John Whittaker
NationalityBritish
StatusResigned
Appointed16 January 1998(1 month, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 03 April 2003)
RoleSolicitor
Correspondence Address68 Park Hall Road
London
SE21 8BW
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed09 December 1997(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed09 December 1997(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressAbacus House
33 Gutter Lane
London
EC2V 8AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2008First Gazette notice for voluntary strike-off (1 page)
28 October 2008Application for striking-off (1 page)
21 January 2008Return made up to 09/12/07; full list of members (4 pages)
21 January 2008Accounts for a dormant company made up to 31 December 2006 (1 page)
17 January 2008Registered office changed on 17/01/08 from: ist floor bucklersbury house 83 cannon street london EC4N 8PE (1 page)
6 January 2007Return made up to 09/12/06; full list of members (9 pages)
12 May 2006Accounts for a dormant company made up to 31 December 2004 (2 pages)
12 May 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
18 March 2005Return made up to 07/02/05; change of members (7 pages)
18 March 2005New secretary appointed (2 pages)
18 March 2005Secretary resigned (1 page)
12 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
26 July 2004Return made up to 09/12/03; no change of members (4 pages)
7 June 2004Registered office changed on 07/06/04 from: first floor bucklersbury house 83 cannon street london EC4N 8PE (1 page)
26 April 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
26 April 2003Return made up to 09/12/02; full list of members (9 pages)
26 April 2003Accounts for a dormant company made up to 31 December 2001 (2 pages)
12 August 2002Accounts for a dormant company made up to 31 December 1998 (1 page)
12 August 2002Total exemption small company accounts made up to 31 December 2000 (1 page)
12 August 2002Accounts for a dormant company made up to 31 December 1999 (1 page)
12 August 2002Registered office changed on 12/08/02 from: 50 bishopsgate london EC2N 4AJ (1 page)
12 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 August 2002Restoration by order of the court (2 pages)
19 September 2000Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2000First Gazette notice for compulsory strike-off (1 page)
22 March 1999Return made up to 09/12/98; full list of members (6 pages)
2 February 1998New director appointed (2 pages)
2 February 1998New secretary appointed (2 pages)
2 February 1998Secretary resigned (1 page)
2 February 1998Registered office changed on 02/02/98 from: 83 clerkenwell road london EC1R 5AR (1 page)
2 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
2 February 1998Director resigned (1 page)
23 January 1998Company name changed graceflame developments LIMITED\certificate issued on 26/01/98 (2 pages)
9 December 1997Incorporation (16 pages)