Company NameGrail Acres Publishing Company 2 Limited
Company StatusDissolved
Company Number03478676
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 December 1997(26 years, 4 months ago)
Dissolution Date26 September 2023 (7 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameDr Emmanuel Asika Umerah
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2015(17 years, 2 months after company formation)
Appointment Duration8 years, 7 months (closed 26 September 2023)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address6 Fairmark Drive
Uxbridge
Middlesex
UB10 9LP
Director NameMr Richard Gabriel Amonoo
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address155 Cherry Tree Road
Beaconsfield
Buckinghamshire
HP9 1BD
Director NameMr David Alisdair Arthur James Ross
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Hamilton Road
Sidcup
Kent
DA15 7HB
Secretary NameMr Richard Gabriel Amonoo
NationalityBritish
StatusResigned
Appointed10 December 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Lyndon Gardens
High Wycombe
Buckinghamshire
HP13 7QJ
Director NameAlexander Herman Blakeley
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(6 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 September 1999)
RoleHotelier
Correspondence AddressMount Prospect Britons Hill
Penzance
West Cornwall
TR18 3AE
Director NameMr Timothy John Amatt
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(6 months after company formation)
Appointment Duration18 years, 2 months (resigned 16 August 2016)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Bellevue Road
Prestwick
Ayrshire
KA9 1NW
Scotland
Director NameMr Richard Robertson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2015(17 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 November 2017)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address12 Wood Place
Blanefield
Glasgow
G63 9HZ
Scotland
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed10 December 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed10 December 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitegapc-uk.org

Location

Registered Address23 Hamilton Road
Sidcup
Kent
DA15 7HB
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,909
Cash£1,858
Current Liabilities£1,090

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
4 January 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
26 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
18 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
25 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
10 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
1 December 2017Termination of appointment of Richard Robertson as a director on 20 November 2017 (1 page)
1 December 2017Termination of appointment of Richard Robertson as a director on 20 November 2017 (1 page)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
27 June 2017Termination of appointment of Richard Gabriel Amonoo as a secretary on 25 June 2017 (1 page)
27 June 2017Termination of appointment of Richard Gabriel Amonoo as a secretary on 25 June 2017 (1 page)
26 June 2017Termination of appointment of Timothy John Amatt as a director on 16 August 2016 (2 pages)
26 June 2017Termination of appointment of Timothy John Amatt as a director on 16 August 2016 (2 pages)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
12 March 2017Micro company accounts made up to 31 March 2016 (2 pages)
12 March 2017Micro company accounts made up to 31 March 2016 (2 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (4 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (4 pages)
3 June 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 June 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016Annual return made up to 10 December 2015 no member list (5 pages)
5 January 2016Annual return made up to 10 December 2015 no member list (5 pages)
29 March 2015Annual return made up to 10 December 2014 no member list (5 pages)
29 March 2015Annual return made up to 10 December 2014 no member list (5 pages)
29 March 2015Termination of appointment of David Alisdair Arthur James Ross as a director on 28 February 2015 (1 page)
29 March 2015Appointment of Mr Richard Robertson as a director on 28 February 2015 (2 pages)
29 March 2015Appointment of Dr Emmanuel Umerah as a director on 28 February 2015 (2 pages)
29 March 2015Termination of appointment of Richard Gabriel Amonoo as a director on 28 February 2015 (1 page)
29 March 2015Termination of appointment of Richard Gabriel Amonoo as a director on 28 February 2015 (1 page)
29 March 2015Termination of appointment of David Alisdair Arthur James Ross as a director on 28 February 2015 (1 page)
29 March 2015Appointment of Mr Richard Robertson as a director on 28 February 2015 (2 pages)
29 March 2015Appointment of Dr Emmanuel Umerah as a director on 28 February 2015 (2 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Annual return made up to 10 December 2013 no member list (5 pages)
12 December 2013Annual return made up to 10 December 2013 no member list (5 pages)
4 January 2013Annual return made up to 10 December 2012 no member list (5 pages)
4 January 2013Annual return made up to 10 December 2012 no member list (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 November 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
7 November 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
23 December 2011Annual return made up to 10 December 2011 no member list (5 pages)
23 December 2011Annual return made up to 10 December 2011 no member list (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 December 2010Annual return made up to 10 December 2010 no member list (5 pages)
15 December 2010Annual return made up to 10 December 2010 no member list (5 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
17 December 2009Director's details changed for David Alisdair Arthur James Ross on 16 December 2009 (2 pages)
17 December 2009Director's details changed for Mr Timothy John Amatt on 12 November 2009 (2 pages)
17 December 2009Director's details changed for Mr Timothy John Amatt on 12 November 2009 (2 pages)
17 December 2009Director's details changed for Mr Richard Gabriel Amonoo on 28 October 2009 (2 pages)
17 December 2009Annual return made up to 10 December 2009 no member list (4 pages)
17 December 2009Director's details changed for David Alisdair Arthur James Ross on 16 December 2009 (2 pages)
17 December 2009Secretary's details changed for Richard Gabriel Amonoo on 28 October 2009 (2 pages)
17 December 2009Secretary's details changed for Richard Gabriel Amonoo on 28 October 2009 (2 pages)
17 December 2009Director's details changed for Mr Richard Gabriel Amonoo on 28 October 2009 (2 pages)
17 December 2009Annual return made up to 10 December 2009 no member list (4 pages)
8 April 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
8 April 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
2 January 2009Annual return made up to 10/12/08 (3 pages)
2 January 2009Annual return made up to 10/12/08 (3 pages)
14 April 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
14 April 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
3 January 2008Annual return made up to 10/12/07 (2 pages)
3 January 2008Annual return made up to 10/12/07 (2 pages)
20 December 2006Secretary's particulars changed;director's particulars changed (1 page)
20 December 2006Annual return made up to 10/12/06 (2 pages)
20 December 2006Secretary's particulars changed;director's particulars changed (1 page)
20 December 2006Annual return made up to 10/12/06 (2 pages)
21 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
21 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
19 December 2005Annual return made up to 10/12/05 (2 pages)
19 December 2005Annual return made up to 10/12/05 (2 pages)
14 October 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
14 October 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
21 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
21 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
21 December 2004Annual return made up to 10/12/04 (4 pages)
21 December 2004Annual return made up to 10/12/04 (4 pages)
24 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
24 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
18 December 2003Annual return made up to 10/12/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 December 2003Annual return made up to 10/12/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
25 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
30 December 2002Annual return made up to 10/12/02 (4 pages)
30 December 2002Annual return made up to 10/12/02 (4 pages)
14 November 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
14 November 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
16 January 2002Annual return made up to 10/12/01 (4 pages)
16 January 2002Annual return made up to 10/12/01 (4 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
11 January 2001Annual return made up to 10/12/00 (4 pages)
11 January 2001Annual return made up to 10/12/00 (4 pages)
24 December 1999Annual return made up to 10/12/99 (4 pages)
24 December 1999Annual return made up to 10/12/99 (4 pages)
23 December 1999Director resigned (1 page)
23 December 1999Director resigned (1 page)
8 October 1999Accounts for a small company made up to 30 April 1999 (4 pages)
8 October 1999Accounts for a small company made up to 30 April 1999 (4 pages)
11 January 1999Annual return made up to 10/12/98 (4 pages)
11 January 1999Annual return made up to 10/12/98 (4 pages)
19 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 October 1998Memorandum and Articles of Association (15 pages)
19 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 October 1998Memorandum and Articles of Association (15 pages)
23 September 1998Accounting reference date extended from 31/12/98 to 30/04/99 (1 page)
23 September 1998Accounting reference date extended from 31/12/98 to 30/04/99 (1 page)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
18 December 1997Director resigned (1 page)
18 December 1997New secretary appointed;new director appointed (2 pages)
18 December 1997Director resigned (1 page)
18 December 1997New secretary appointed;new director appointed (2 pages)
18 December 1997New director appointed (2 pages)
18 December 1997Secretary resigned (1 page)
18 December 1997Registered office changed on 18/12/97 from: 76 whitchurch road cardiff CF4 3LX (1 page)
18 December 1997Secretary resigned (1 page)
18 December 1997Registered office changed on 18/12/97 from: 76 whitchurch road, cardiff, CF4 3LX (1 page)
18 December 1997New director appointed (2 pages)
10 December 1997Incorporation (18 pages)
10 December 1997Incorporation (18 pages)