Company NameAndrea Grandesso Display Limited
Company StatusDissolved
Company Number03787284
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 10 months ago)
Dissolution Date7 December 2010 (13 years, 4 months ago)

Business Activity

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

Directors

Director NameAndrea Grandesso
Date of BirthMay 1945 (Born 79 years ago)
NationalityItalian
StatusClosed
Appointed10 June 1999(same day as company formation)
RoleDesign Consultant
Correspondence Address3 Corinium Gate
St. Albans
Hertfordshire
AL3 4HX
Secretary NameMartina Tuffnell
NationalityBritish
StatusClosed
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 Corinium Gate
St. Albans
Hertfordshire
AL3 4HX
Director NameMargaret Mary Grandesso
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleSales Consultant
Correspondence Address3 Corinium Gate
St. Albans
Hertfordshire
AL3 4HX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4-5 King Street
Richmond
Surrey
TW9 1ND
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Financials

Year2014
Turnover£21,082
Gross Profit£18,919
Net Worth£1,771
Cash£4,482
Current Liabilities£7,052

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

7 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2010First Gazette notice for voluntary strike-off (1 page)
24 August 2010First Gazette notice for voluntary strike-off (1 page)
13 August 2010Application to strike the company off the register (4 pages)
13 August 2010Application to strike the company off the register (4 pages)
2 July 2010Annual return made up to 10 June 2010 with a full list of shareholders
Statement of capital on 2010-07-02
  • GBP 200
(4 pages)
2 July 2010Annual return made up to 10 June 2010 with a full list of shareholders
Statement of capital on 2010-07-02
  • GBP 200
(4 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
23 July 2009Return made up to 10/06/09; full list of members (3 pages)
23 July 2009Return made up to 10/06/09; full list of members (3 pages)
13 May 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
13 May 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
21 November 2008Return made up to 10/06/08; full list of members (3 pages)
21 November 2008Return made up to 10/06/08; full list of members (3 pages)
30 April 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
30 April 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
12 June 2007Return made up to 10/06/07; full list of members (2 pages)
12 June 2007Return made up to 10/06/07; full list of members (2 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
27 June 2006Return made up to 10/06/06; full list of members (2 pages)
27 June 2006Return made up to 10/06/06; full list of members (2 pages)
26 June 2006Registered office changed on 26/06/06 from: 3 the quadrant richmond surrey TW9 1BP (1 page)
26 June 2006Registered office changed on 26/06/06 from: 3 the quadrant richmond surrey TW9 1BP (1 page)
2 May 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
16 June 2005Return made up to 10/06/05; full list of members (2 pages)
16 June 2005Return made up to 10/06/05; full list of members (2 pages)
28 April 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
28 April 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
20 September 2004Secretary's particulars changed (1 page)
20 September 2004Secretary's particulars changed (1 page)
18 June 2004Return made up to 10/06/04; full list of members (7 pages)
18 June 2004Return made up to 10/06/04; full list of members (7 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
8 July 2003Return made up to 10/06/03; full list of members (7 pages)
8 July 2003Return made up to 10/06/03; full list of members (7 pages)
1 May 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
1 May 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
19 June 2002Return made up to 10/06/02; full list of members (7 pages)
19 June 2002Return made up to 10/06/02; full list of members (7 pages)
30 April 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
30 April 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
22 June 2001Return made up to 10/06/01; full list of members (6 pages)
22 June 2001Return made up to 10/06/01; full list of members (6 pages)
13 April 2001Full accounts made up to 30 June 2000 (11 pages)
13 April 2001Full accounts made up to 30 June 2000 (11 pages)
22 September 2000Particulars of contract relating to shares (4 pages)
22 September 2000Particulars of contract relating to shares (4 pages)
22 September 2000Ad 14/07/00--------- £ si 100@1=100 £ ic 200/300 (2 pages)
22 September 2000Ad 14/07/00--------- £ si 100@1=100 £ ic 200/300 (2 pages)
24 August 2000Ad 14/07/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
24 August 2000Ad 14/07/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
24 August 2000Particulars of contract relating to shares (4 pages)
24 August 2000Particulars of contract relating to shares (4 pages)
15 June 2000Return made up to 10/06/00; full list of members (6 pages)
15 June 2000Return made up to 10/06/00; full list of members (6 pages)
17 March 2000Registered office changed on 17/03/00 from: 11 maddox street london W1R 9LE (1 page)
17 March 2000Registered office changed on 17/03/00 from: 11 maddox street london W1R 9LE (1 page)
28 June 1999Ad 10/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 June 1999Ad 10/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 June 1999New secretary appointed (2 pages)
23 June 1999Director resigned (1 page)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999Director resigned (1 page)
23 June 1999Secretary resigned (1 page)
23 June 1999New secretary appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999Secretary resigned (1 page)
10 June 1999Incorporation (17 pages)
10 June 1999Incorporation (17 pages)