Company NameThe Grand Houses Of Europe Ltd
Company StatusDissolved
Company Number03855688
CategoryPrivate Limited Company
Incorporation Date8 October 1999(24 years, 5 months ago)
Dissolution Date11 July 2006 (17 years, 8 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 NameDavid Barry Murphy
Date of BirthAugust 1974 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed08 October 1999(same day as company formation)
RoleLand Agent
Correspondence Address403 Collingwood House
Dolphin Square
London
SW1V 3NE
Director NameNicholas Joseph Murphy
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityIrish
StatusClosed
Appointed08 October 1999(same day as company formation)
RoleBusinessman Director
Correspondence Address403 Collingwood House
Dolphin Square
London
SW1V 3NE
Secretary NameNicholas Joseph Murphy
NationalityIrish
StatusClosed
Appointed30 April 2002(2 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 11 July 2006)
RoleCompany Director
Correspondence Address403 Collingwood House
Dolphin Square
London
SW1V 3NE
Secretary NameNicholas Joseph Murphy
NationalityIrish
StatusResigned
Appointed08 October 1999(same day as company formation)
RoleBusiness Man Director
Correspondence Address21 Ormonde Court
Upper Richmond Road Putney
London
SW15 6TW
Secretary NameMichael John Harvey
NationalityBritish
StatusResigned
Appointed02 January 2001(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2002)
RoleSolicitor
Correspondence Address51 College Ride
Camberley
Surrey
GU15 4JX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBridge House
4 Borough High Street London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 July 2006Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2006First Gazette notice for compulsory strike-off (1 page)
5 October 2004Return made up to 08/10/04; full list of members (7 pages)
15 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
17 October 2003Return made up to 08/10/03; full list of members (7 pages)
1 August 2003Return made up to 08/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 August 2003Secretary's particulars changed;director's particulars changed (1 page)
1 June 2002New secretary appointed (2 pages)
1 June 2002Secretary resigned (1 page)
20 May 2002Return made up to 08/10/01; no change of members (5 pages)
25 April 2002Director's particulars changed (1 page)
25 April 2002Secretary resigned (1 page)
22 January 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
22 January 2002Accounts for a dormant company made up to 31 October 2000 (2 pages)
9 January 2001New secretary appointed (2 pages)
30 October 2000Return made up to 08/10/00; full list of members (5 pages)
21 June 2000Registered office changed on 21/06/00 from: 21 ormonde court upper richmond road london SW15 6TW (1 page)
21 June 2000Location of register of members (1 page)
15 October 1999Secretary resigned (1 page)
8 October 1999Incorporation (17 pages)