Company NameGraft Resources Ltd
Company StatusDissolved
Company Number03707507
CategoryPrivate Limited Company
Incorporation Date3 February 1999(25 years, 2 months ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Cornelis Kees Van Der Wiele
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1999(2 weeks, 6 days after company formation)
Appointment Duration20 years, 1 month (closed 09 April 2019)
RoleConsultant And Photography
Country of ResidenceUnited Kingdom
Correspondence Address22 Gibson Street
London
SE10 9AD
Secretary NameEmma Quicke
NationalityBritish
StatusClosed
Appointed14 November 2005(6 years, 9 months after company formation)
Appointment Duration13 years, 4 months (closed 09 April 2019)
RoleCompany Director
Correspondence Address22 Gibson Street
London
SE10 9AD
Secretary NameTrenna Dabovich
NationalityBritish
StatusResigned
Appointed23 February 1999(2 weeks, 6 days after company formation)
Appointment Duration12 months (resigned 22 February 2000)
RoleCompany Director
Correspondence Address17 St Augustines Avenue
London
W5 1ED
Secretary NameMr Marcus Lance Kilpatrick
NationalityBritish
StatusResigned
Appointed22 February 2000(1 year after company formation)
Appointment Duration5 years, 8 months (resigned 14 November 2005)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address66 Seventh Avenue
Manor Park
London
E12 5JQ
Director NamePiccadilly Company Formations Ltd. (Corporation)
StatusResigned
Appointed03 February 1999(same day as company formation)
Correspondence Address213 Piccadilly
London
W1V 9LD
Secretary NamePiccadilly Company Services Ltd. (Corporation)
StatusResigned
Appointed03 February 1999(same day as company formation)
Correspondence Address213 Piccadilly
London
W1V 9LD

Location

Registered Address7 Granard Business Centre
Bunns Lane
London
NW7 2DQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Cornelis Kees Van Der Wiele
100.00%
Ordinary

Financials

Year2014
Net Worth£96
Cash£6,554
Current Liabilities£10,344

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
25 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
14 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(4 pages)
30 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
14 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
17 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(4 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
16 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
24 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
10 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
23 September 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
10 February 2010Director's details changed for Cornelis Kees Van Der Wiele on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Cornelis Kees Van Der Wiele on 1 October 2009 (2 pages)
6 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
2 February 2009Return made up to 15/01/09; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
28 January 2008Return made up to 15/01/08; full list of members (2 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
29 January 2007Return made up to 15/01/07; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
15 February 2006Secretary's particulars changed (1 page)
15 February 2006Director's particulars changed (1 page)
1 February 2006Return made up to 15/01/06; full list of members (2 pages)
31 January 2006Secretary's particulars changed (1 page)
31 January 2006Director's particulars changed (1 page)
3 January 2006New secretary appointed (2 pages)
3 January 2006Secretary resigned (1 page)
13 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
19 January 2005Return made up to 15/01/05; full list of members (6 pages)
4 October 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
23 February 2004Return made up to 31/01/04; full list of members (6 pages)
9 October 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
5 March 2003Return made up to 03/02/03; full list of members (6 pages)
1 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
21 March 2002Return made up to 03/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 November 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
9 July 2001Return made up to 03/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 2000Accounts for a small company made up to 28 February 2000 (4 pages)
11 May 2000Return made up to 03/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2000Secretary resigned (1 page)
11 April 2000New secretary appointed (2 pages)
6 March 2000Registered office changed on 06/03/00 from: 17 st augustines avenue ealing london W5 1ED (1 page)
6 March 2000Accounting reference date shortened from 29/02/00 to 28/02/00 (1 page)
26 March 1999New secretary appointed (2 pages)
26 March 1999Secretary resigned (1 page)
5 March 1999Registered office changed on 05/03/99 from: 213 piccadilly london W1V 9LD (1 page)
5 March 1999New director appointed (2 pages)
5 March 1999Director resigned (1 page)
3 February 1999Incorporation (9 pages)