Company NameGrassway Limited
Company StatusDissolved
Company Number03777922
CategoryPrivate Limited Company
Incorporation Date26 May 1999(24 years, 11 months ago)
Dissolution Date24 October 2006 (17 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameH C Secretaries Ltd (Corporation)
StatusClosed
Appointed31 January 2000(8 months, 1 week after company formation)
Appointment Duration6 years, 8 months (closed 24 October 2006)
Correspondence Address9 Wimpole Street
London
W1G 9SG
Director NameAldenham Services Limited (Corporation)
StatusClosed
Appointed19 July 2000(1 year, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 24 October 2006)
Correspondence Address1st Floor 2 Mill Street
Mayfair
London
W1S 2AT
Director NameMark Andrew Fowler
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(1 week, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 19 July 2000)
RoleSecretary
Correspondence Address39 Portland Crescent
Greenford
Middlesex
UB6 9EX
Director NameEelke Jan Bults
Date of BirthJune 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed23 June 1999(4 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 01 June 2003)
RoleCompany Director
Correspondence AddressSchybarg
Postfach 252
Axalp Of Brienz
Ch 8355
Switzerland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed07 June 1999(1 week, 5 days after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 January 2000)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT

Location

Registered Address9 Wimpole Street
London
W1G 9SG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£9,638
Net Worth£19,689
Cash£3,106
Current Liabilities£3,209

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

24 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2006First Gazette notice for voluntary strike-off (1 page)
26 May 2006Application for striking-off (1 page)
29 March 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
24 June 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
23 June 2005Registered office changed on 23/06/05 from: 1ST floor 2 mill street mayfair london W1S 2AT (1 page)
16 June 2005Return made up to 26/05/05; full list of members (6 pages)
1 April 2005Delivery ext'd 3 mth 31/05/04 (1 page)
29 June 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
9 June 2004Return made up to 26/05/04; full list of members (6 pages)
18 September 2003Director resigned (1 page)
17 June 2003Return made up to 26/05/03; full list of members (7 pages)
1 June 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
12 June 2002Return made up to 26/05/02; full list of members (5 pages)
28 November 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
28 November 2001Total exemption full accounts made up to 31 May 2000 (8 pages)
13 July 2001Registered office changed on 13/07/01 from: 2 mill street london W1R 9TE (1 page)
4 June 2001Return made up to 26/05/01; full list of members (4 pages)
24 July 2000New director appointed (2 pages)
24 July 2000Director resigned (1 page)
16 June 2000Return made up to 26/05/00; full list of members (7 pages)
7 March 2000New secretary appointed (2 pages)
7 March 2000Secretary resigned (1 page)
6 March 2000Registered office changed on 06/03/00 from: 2 mill street london W1R 9TE (1 page)
6 March 2000Location of register of members (1 page)
2 February 2000Location of register of members (1 page)
2 February 2000Registered office changed on 02/02/00 from: 1 lumley street london W1Y 2NB (1 page)
4 August 1999New director appointed (2 pages)
4 August 1999Ad 23/06/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 June 1999Director resigned (1 page)
15 June 1999New director appointed (2 pages)
15 June 1999Secretary resigned (1 page)
15 June 1999New secretary appointed (2 pages)
10 June 1999Registered office changed on 10/06/99 from: 788 finchley road london NW11 7TJ (1 page)
26 May 1999Incorporation (17 pages)