Company NameGrapeley Investments Limited
Company StatusDissolved
Company Number03489706
CategoryPrivate Limited Company
Incorporation Date7 January 1998(26 years, 3 months ago)
Dissolution Date22 February 2005 (19 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(4 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (closed 22 February 2005)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Secretary NameLondon Secretaries Limited (Corporation)
StatusClosed
Appointed06 February 1998(1 month after company formation)
Appointment Duration7 years (closed 22 February 2005)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameStephen Andrew Meyrick Hirst
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(4 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2001)
RoleTrust Officer
Correspondence Address1 Ballacubbon
Ballabeg
Arbory
Isle Of Man
IM9 4HR
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(4 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 02 July 2002)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed07 January 1998(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 January 1998(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF
Director NameLondon Directors Limited (Corporation)
StatusResigned
Appointed06 February 1998(1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 June 1998)
Correspondence Address2nd Floor
48 Conduit Street
London
W1R 9FB

Location

Registered Address5 Bourlet Close
London
W1W 7BL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£92,179
Cash£17
Current Liabilities£92,196

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

22 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2004First Gazette notice for voluntary strike-off (1 page)
28 September 2004Application for striking-off (1 page)
18 January 2004Return made up to 07/01/04; full list of members (6 pages)
19 September 2003Secretary's particulars changed (1 page)
20 June 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
6 May 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
5 February 2003Return made up to 07/01/03; full list of members (6 pages)
30 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
13 August 2002Director resigned (1 page)
13 February 2002Registered office changed on 13/02/02 from: 118 wrottesley road london NW10 5XR (1 page)
1 February 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
21 January 2002Return made up to 07/01/02; full list of members (8 pages)
31 December 2001Secretary's particulars changed (1 page)
26 March 2001Director resigned (1 page)
22 February 2001Return made up to 07/01/01; full list of members (7 pages)
24 January 2001Full accounts made up to 31 December 1999 (9 pages)
11 February 2000Return made up to 07/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 September 1999Secretary's particulars changed (1 page)
26 April 1999Ad 31/12/98--------- £ si 9998@1 (2 pages)
18 April 1999Director's particulars changed (1 page)
5 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 March 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
18 January 1999Return made up to 07/01/99; full list of members (6 pages)
7 January 1999Registered office changed on 07/01/99 from: second floor 48 conduit street london W1R 9FB (2 pages)
28 October 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New secretary appointed (2 pages)
10 February 1998Secretary resigned (1 page)
10 February 1998Director resigned (1 page)
7 January 1998Incorporation (18 pages)