Company NameGrand Shearman International Limited
Company StatusDissolved
Company Number03739665
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)
Dissolution Date19 August 2003 (20 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameVoula Grand
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1999(same day as company formation)
RoleBusiness Pschologist
Correspondence Address158 Leicester Road
New Barnet
Hertfordshire
EN5 5DS
Director NameAnne Frances Shearman
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1999(same day as company formation)
RoleManagement Consultant
Correspondence Address11 Delta Road
Hutton
Brentwood
Essex
CM13 1NG
Secretary NameMrs Anne Frances Shearman
NationalityBritish
StatusClosed
Appointed30 November 2000(1 year, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 19 August 2003)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address3 Downfield Cottages
Poles Lane, Thundridge
Ware
Hertfordshire
SG12 0SG
Director NameDorothea Tsoflias
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleConsultant
Correspondence Address39 Woodfield Crescent
London
W5 1PD
Secretary NameDorothea Tsoflias
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleConsultant
Correspondence Address39 Woodfield Crescent
London
W5 1PD
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address2 Penta Court
Station Road
Borehamwood
Hertfordshire
WD6 1SL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£25,024
Current Liabilities£9,119

Accounts

Latest Accounts30 November 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

19 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
6 May 2003First Gazette notice for voluntary strike-off (1 page)
19 March 2003Application for striking-off (1 page)
29 April 2002Return made up to 24/03/02; full list of members (6 pages)
1 March 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
1 May 2001Full accounts made up to 30 November 2000 (10 pages)
4 April 2001Return made up to 24/03/01; full list of members (6 pages)
2 February 2001New secretary appointed (2 pages)
2 February 2001Secretary resigned;director resigned (1 page)
25 August 2000Full accounts made up to 30 November 1999 (9 pages)
5 May 2000Return made up to 24/03/00; full list of members
  • 363(287) ‐ Registered office changed on 05/05/00
(7 pages)
17 March 2000Particulars of mortgage/charge (7 pages)
5 October 1999Particulars of mortgage/charge (3 pages)
29 July 1999Accounting reference date shortened from 31/03/00 to 30/11/99 (1 page)
21 June 1999Ad 04/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 May 1999New secretary appointed;new director appointed (2 pages)
28 May 1999Director resigned (1 page)
28 May 1999Secretary resigned (1 page)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
24 March 1999Incorporation (16 pages)