Company NameGrail Movement In The British Isles
Company StatusDissolved
Company Number03773918
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 May 1999(24 years, 11 months ago)
Dissolution Date30 December 2014 (9 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameAyomane Oladele Odimayo
Date of BirthDecember 1943 (Born 80 years ago)
NationalityNigerian
StatusClosed
Appointed13 July 1999(1 month, 3 weeks after company formation)
Appointment Duration15 years, 5 months (closed 30 December 2014)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence AddressGable Cottage Waterhouse Lane
Kingswood
Tadworth
Surrey
KT20 6HU
Director NameMr David Alisdair Arthur James Ross
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(1 month, 3 weeks after company formation)
Appointment Duration14 years, 8 months (resigned 21 March 2014)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address23 Hamilton Road
Sidcup
Kent
DA15 7HB
Secretary NameMr David Alisdair Arthur James Ross
NationalityBritish
StatusResigned
Appointed13 July 1999(1 month, 3 weeks after company formation)
Appointment Duration14 years, 8 months (resigned 21 March 2014)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address23 Hamilton Road
Sidcup
Kent
DA15 7HB
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address23 Hamilton Road
Sidcup
Kent
DA15 7HB
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

30 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
21 March 2014Accounts made up to 31 May 2013 (2 pages)
21 March 2014Termination of appointment of David Alisdair Arthur James Ross as a secretary on 21 March 2014 (1 page)
21 March 2014Termination of appointment of David Alisdair Arthur James Ross as a director on 21 March 2014 (1 page)
5 June 2013Annual return made up to 19 May 2013 no member list (4 pages)
8 February 2013Accounts made up to 31 May 2012 (2 pages)
12 June 2012Annual return made up to 19 May 2012 no member list (4 pages)
13 February 2012Accounts made up to 31 May 2011 (2 pages)
3 June 2011Annual return made up to 19 May 2011 no member list (4 pages)
2 February 2011Accounts made up to 31 May 2010 (2 pages)
25 June 2010Annual return made up to 19 May 2010 no member list (3 pages)
25 June 2010Director's details changed for Ayomane Oladele Odimayo on 12 December 2009 (2 pages)
2 March 2010Accounts made up to 31 May 2009 (2 pages)
21 May 2009Annual return made up to 19/05/09 (2 pages)
8 April 2009Total exemption small company accounts made up to 31 May 2008 (2 pages)
20 May 2008Annual return made up to 19/05/08 (2 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (2 pages)
11 June 2007Annual return made up to 19/05/07 (2 pages)
24 March 2007Total exemption small company accounts made up to 31 May 2006 (2 pages)
12 June 2006Annual return made up to 19/05/06 (2 pages)
16 January 2006Total exemption small company accounts made up to 31 May 2005 (2 pages)
1 June 2005Annual return made up to 19/05/05 (4 pages)
26 April 2005Total exemption small company accounts made up to 31 May 2004 (2 pages)
24 May 2004Annual return made up to 19/05/04 (4 pages)
5 March 2004Total exemption small company accounts made up to 31 May 2003 (2 pages)
30 May 2003Annual return made up to 19/05/03 (4 pages)
12 February 2003Total exemption small company accounts made up to 31 May 2001 (1 page)
12 February 2003Total exemption small company accounts made up to 31 May 2002 (1 page)
5 June 2002Annual return made up to 19/05/02 (4 pages)
13 July 2001Annual return made up to 19/05/01 (3 pages)
22 March 2001 (2 pages)
27 June 2000Annual return made up to 19/05/00
  • 363(287) ‐ Registered office changed on 27/06/00
(3 pages)
10 March 2000Registered office changed on 10/03/00 from: 23 hamilton road sidcup kent DA15 7HB (1 page)
14 February 2000New director appointed (2 pages)
1 February 2000New secretary appointed;new director appointed (2 pages)
1 February 2000Registered office changed on 01/02/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
20 July 1999Director resigned (1 page)
20 July 1999Secretary resigned (1 page)
19 May 1999Incorporation (22 pages)