Company NameGridale Limited
Company StatusDissolved
Company Number03856387
CategoryPrivate Limited Company
Incorporation Date11 October 1999(24 years, 6 months ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameVirendra Desai
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2000(4 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (closed 06 January 2004)
RoleBusiness Executive
Correspondence Address195 Waldegrave Road
Teddington
Middlesex
TW11 8LX
Director NameMr Mohammed Saify
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2000(4 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (closed 06 January 2004)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address8 Dysart Avenue
Kingston Upon Thames
Surrey
KT2 5RB
Secretary NameMr Mohammed Saify
NationalityBritish
StatusClosed
Appointed22 February 2000(4 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (closed 06 January 2004)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address8 Dysart Avenue
Kingston Upon Thames
Surrey
KT2 5RB
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed11 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressFalcon House
257 Burlington Road
New Malden
Surrey
KT3 4NE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWest Barnes
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth-£39,561
Cash£1,438
Current Liabilities£82,176

Accounts

Latest Accounts31 October 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2003Application for striking-off (1 page)
3 July 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
23 October 2002Return made up to 11/10/02; full list of members (7 pages)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
6 November 2001Return made up to 11/10/01; full list of members (6 pages)
12 April 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
12 April 2001Return made up to 11/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2001Registered office changed on 23/01/01 from: 195A waldgrave road teddington middlesex TW11 4LX (2 pages)
20 November 2000Registered office changed on 20/11/00 from: 128 high street wealdstone harrow middlesex HA3 7AL (1 page)
20 November 2000Secretary resigned (1 page)
20 November 2000New director appointed (2 pages)
20 November 2000Director resigned (1 page)
20 November 2000New secretary appointed;new director appointed (2 pages)
11 July 2000Registered office changed on 11/07/00 from: 16 saint john street london EC1M 4NT (1 page)
11 October 1999Incorporation (15 pages)