Company NameGrace Wu Bruce Limited
DirectorGrace Wu Bruce
Company StatusActive
Company Number03595793
CategoryPrivate Limited Company
Incorporation Date9 July 1998(25 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGrace Wu Bruce
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1998(same day as company formation)
RoleArt And Antique Dealer
Country of ResidenceHong Kong
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameDracliffe Company Services Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence Address5 Great College Street
London
SW1P 3SJ
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameGreat Portland Street Registrars Limited (Corporation)
StatusResigned
Appointed17 June 2004(5 years, 11 months after company formation)
Appointment Duration14 years, 4 months (resigned 01 November 2018)
Correspondence Address2nd Floor
New Penderel House 283-288 High Holborn
London
WC1V 7HP

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Grace Wu Bruce
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 4 weeks from now)

Filing History

27 August 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
9 July 2020Accounts for a dormant company made up to 30 June 2020 (3 pages)
2 April 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
17 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
3 November 2018Compulsory strike-off action has been discontinued (1 page)
2 November 2018Termination of appointment of Great Portland Street Registrars Limited as a secretary on 1 November 2018 (1 page)
1 November 2018Accounts for a dormant company made up to 30 June 2018 (3 pages)
1 November 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
20 July 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
20 July 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
19 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
18 July 2017Registered office address changed from 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP to 3rd Floor 24 Chiswell Street London EC1Y 4YX on 18 July 2017 (1 page)
18 July 2017Registered office address changed from 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP to 3rd Floor 24 Chiswell Street London EC1Y 4YX on 18 July 2017 (1 page)
25 August 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
25 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 August 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
21 August 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
4 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(3 pages)
4 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(3 pages)
4 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(3 pages)
3 October 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(3 pages)
3 October 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(3 pages)
3 October 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(3 pages)
9 September 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
9 September 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
3 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(3 pages)
27 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(3 pages)
27 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(3 pages)
24 July 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
24 July 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
23 July 2012Secretary's details changed for Great Portland Street Registrars Limited on 30 September 2011 (2 pages)
23 July 2012Secretary's details changed for Great Portland Street Registrars Limited on 30 September 2011 (2 pages)
23 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
10 October 2011Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 10 October 2011 (1 page)
10 October 2011Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 10 October 2011 (1 page)
30 August 2011Total exemption full accounts made up to 30 June 2011 (9 pages)
30 August 2011Total exemption full accounts made up to 30 June 2011 (9 pages)
11 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
11 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
11 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
11 August 2011Director's details changed for Grace Wu Bruce on 7 July 2011 (2 pages)
11 August 2011Director's details changed for Grace Wu Bruce on 7 July 2011 (2 pages)
11 August 2011Director's details changed for Grace Wu Bruce on 7 July 2011 (2 pages)
18 August 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 August 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 August 2010Secretary's details changed for Great Portland Street Registrars Limited on 9 July 2010 (2 pages)
16 August 2010Secretary's details changed for Great Portland Street Registrars Limited on 9 July 2010 (2 pages)
16 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
16 August 2010Secretary's details changed for Great Portland Street Registrars Limited on 9 July 2010 (2 pages)
13 August 2010Director's details changed for Grace Wu Bruce on 9 July 2010 (2 pages)
13 August 2010Director's details changed for Grace Wu Bruce on 9 July 2010 (2 pages)
13 August 2010Director's details changed for Grace Wu Bruce on 9 July 2010 (2 pages)
25 August 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 August 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
20 August 2009Return made up to 09/07/09; full list of members (3 pages)
20 August 2009Return made up to 09/07/09; full list of members (3 pages)
2 September 2008Return made up to 09/07/08; no change of members (6 pages)
2 September 2008Return made up to 09/07/08; no change of members (6 pages)
18 August 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 August 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 July 2007Return made up to 09/07/07; full list of members (6 pages)
17 July 2007Return made up to 09/07/07; full list of members (6 pages)
26 October 2006Total exemption full accounts made up to 30 June 2006 (7 pages)
26 October 2006Total exemption full accounts made up to 30 June 2006 (7 pages)
16 August 2006Return made up to 09/07/06; full list of members (6 pages)
16 August 2006Return made up to 09/07/06; full list of members (6 pages)
17 November 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
17 November 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
7 November 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
7 November 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
12 August 2005Return made up to 09/07/05; full list of members (6 pages)
12 August 2005Return made up to 09/07/05; full list of members (6 pages)
19 August 2004Return made up to 09/07/04; full list of members (6 pages)
19 August 2004Return made up to 09/07/04; full list of members (6 pages)
7 July 2004New secretary appointed (1 page)
7 July 2004Secretary resigned (1 page)
7 July 2004Secretary resigned (1 page)
7 July 2004New secretary appointed (1 page)
22 June 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
22 June 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
27 November 2003Registered office changed on 27/11/03 from: munslow messias 138 park lane london W1K 7AS (1 page)
27 November 2003Registered office changed on 27/11/03 from: munslow messias 138 park lane london W1K 7AS (1 page)
13 July 2003Return made up to 09/07/03; full list of members (6 pages)
13 July 2003Return made up to 09/07/03; full list of members (6 pages)
5 July 2003Total exemption small company accounts made up to 31 December 2002 (9 pages)
5 July 2003Total exemption small company accounts made up to 31 December 2002 (9 pages)
22 August 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
22 August 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
23 July 2002Return made up to 09/07/02; full list of members (6 pages)
23 July 2002Return made up to 09/07/02; full list of members (6 pages)
13 August 2001Registered office changed on 13/08/01 from: first floor 143-149 great portland street london W1W 6QN (1 page)
13 August 2001Registered office changed on 13/08/01 from: first floor 143-149 great portland street london W1W 6QN (1 page)
3 August 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
3 August 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
24 July 2001Return made up to 09/07/01; full list of members
  • 363(287) ‐ Registered office changed on 24/07/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 July 2001Return made up to 09/07/01; full list of members
  • 363(287) ‐ Registered office changed on 24/07/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 July 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2000Full accounts made up to 31 December 1999 (9 pages)
11 May 2000Full accounts made up to 31 December 1999 (9 pages)
23 August 1999Return made up to 09/07/99; full list of members (6 pages)
23 August 1999Return made up to 09/07/99; full list of members (6 pages)
26 July 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
26 July 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
23 July 1998New director appointed (2 pages)
23 July 1998Secretary resigned (1 page)
23 July 1998Director resigned (1 page)
23 July 1998New director appointed (2 pages)
23 July 1998New secretary appointed (2 pages)
23 July 1998Secretary resigned (1 page)
23 July 1998Registered office changed on 23/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 July 1998New secretary appointed (2 pages)
23 July 1998Registered office changed on 23/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 July 1998Director resigned (1 page)
9 July 1998Incorporation (13 pages)
9 July 1998Incorporation (13 pages)