Company NameGrasscourt Limited
Company StatusDissolved
Company Number03577087
CategoryPrivate Limited Company
Incorporation Date5 June 1998(25 years, 11 months ago)
Dissolution Date19 October 2004 (19 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameJerome Pierre Beillieu
Date of BirthOctober 1968 (Born 55 years ago)
NationalityFrench
StatusClosed
Appointed11 August 1998(2 months, 1 week after company formation)
Appointment Duration6 years, 2 months (closed 19 October 2004)
RoleAgent
Correspondence Address8 St Helens Road
London
SW16 4LB
Director NameMrs Sophie Therese Ollington
Date of BirthJune 1966 (Born 57 years ago)
NationalityFrench
StatusClosed
Appointed11 August 1998(2 months, 1 week after company formation)
Appointment Duration6 years, 2 months (closed 19 October 2004)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address8a St Helens Road
London
SW16 4LB
Secretary NameMrs Sophie Therese Ollington
NationalityFrench
StatusClosed
Appointed11 August 1998(2 months, 1 week after company formation)
Appointment Duration6 years, 2 months (closed 19 October 2004)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address8a St Helens Road
London
SW16 4LB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address18a Pindock Mews
London
W9 2PY
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£19,206
Cash£504
Current Liabilities£73,897

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2004First Gazette notice for voluntary strike-off (1 page)
27 May 2004Application for striking-off (1 page)
19 January 2004Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
20 June 2003Return made up to 05/06/03; full list of members (7 pages)
20 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
30 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
11 July 2001Return made up to 05/06/01; full list of members
  • 363(287) ‐ Registered office changed on 11/07/01
(6 pages)
25 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
15 February 2000Accounts made up to 30 June 1999 (8 pages)
21 June 1999Return made up to 05/06/99; full list of members (6 pages)
19 August 1998Director resigned (1 page)
19 August 1998Secretary resigned (1 page)
19 August 1998New director appointed (2 pages)
19 August 1998New secretary appointed;new director appointed (2 pages)
19 August 1998Registered office changed on 19/08/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
5 June 1998Incorporation (13 pages)