Company NameGraspsun Limited
Company StatusDissolved
Company Number03761519
CategoryPrivate Limited Company
Incorporation Date28 April 1999(25 years ago)
Dissolution Date31 January 2006 (18 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePatrick Frans Josef Boosteels
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBelgian
StatusClosed
Appointed02 June 1999(1 month after company formation)
Appointment Duration6 years, 8 months (closed 31 January 2006)
RoleConsultant
Correspondence AddressSteendam 76/B000
9000 Gent
Foreign
Director NameMr Nigel Anthony Watts
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1999(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 12 March 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Springfield Park
North Parade
Horsham
West Sussex
RH12 2BF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameBush Lane Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 1999(1 month after company formation)
Appointment Duration4 years, 11 months (resigned 17 May 2004)
Correspondence AddressSovereign House
212-224 Shaftesbury Avenue
London
WC2H 8HQ

Location

Registered AddressSovereign House
212-224 Shaftesbury Avenue
London
WC2H 8HQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£32,883
Net Worth£12,960
Cash£5
Current Liabilities£15,479

Accounts

Latest Accounts5 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

31 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2005First Gazette notice for compulsory strike-off (1 page)
12 April 2005Strike-off action suspended (1 page)
5 April 2005First Gazette notice for compulsory strike-off (1 page)
24 May 2004Secretary resigned (1 page)
19 May 2003Return made up to 28/04/03; full list of members (5 pages)
21 January 2003Delivery ext'd 3 mth 05/04/02 (2 pages)
7 August 2002Total exemption full accounts made up to 5 April 2001 (8 pages)
29 May 2002Return made up to 28/04/02; full list of members (5 pages)
26 April 2002Director's particulars changed (1 page)
8 July 2001Return made up to 28/04/01; full list of members (5 pages)
11 May 2001Full accounts made up to 30 April 2000 (8 pages)
24 April 2001Director resigned (1 page)
10 October 2000Accounting reference date shortened from 30/04/01 to 05/04/01 (1 page)
17 May 2000Return made up to 28/04/00; full list of members (6 pages)
6 August 1999Ad 02/06/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 July 1999Director's particulars changed (1 page)
8 June 1999Registered office changed on 08/06/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
8 June 1999Secretary resigned (1 page)
8 June 1999New director appointed (4 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New secretary appointed (2 pages)
8 June 1999Director resigned (1 page)
28 April 1999Incorporation (13 pages)