Company NameGradebound Limited
Company StatusDissolved
Company Number03919546
CategoryPrivate Limited Company
Incorporation Date4 February 2000(24 years, 3 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameRajkumar Jobandutra
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2000(1 month after company formation)
Appointment Duration9 years, 1 month (closed 14 April 2009)
RoleBusinessman
Correspondence Address40 Grove Farm Park
Northwood
Middlesex
HA6 2BQ
Secretary NameNilesh Jobanputra
NationalityBritish
StatusClosed
Appointed10 May 2000(3 months after company formation)
Appointment Duration8 years, 11 months (closed 14 April 2009)
RoleSolicitor
Correspondence AddressHillside Cottage
Sandy Lane
Northwood
Middlesex
HA6 3HB
Director NameRatilal Narshibhai Jobamputra
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(3 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2002)
RoleBusinessman
Correspondence Address14 Jellicoe Gardens
Stanmore
Middlesex
HA7 3NS
Director NameNilesh Jobanputra
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(3 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 November 2003)
RoleSolicitor
Correspondence AddressHillside Cottage
Sandy Lane
Northwood
Middlesex
HA6 3HB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressPark House
15-19 Greenhill Crescent
Watford
WD18 8PH
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardHolywell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£12,022
Cash£3,971
Current Liabilities£39,509

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
13 June 2008Registered office changed on 13/06/2008 from rilton hotel high street rushden northamptonshire NN10 9BT (1 page)
24 May 2007Return made up to 04/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2006Return made up to 04/02/06; full list of members (6 pages)
12 July 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
8 February 2006Total exemption small company accounts made up to 28 February 2004 (6 pages)
10 March 2005Return made up to 04/02/05; full list of members (6 pages)
24 May 2004Return made up to 04/02/04; full list of members (6 pages)
18 January 2004Director resigned (1 page)
24 December 2003Total exemption small company accounts made up to 28 February 2003 (8 pages)
5 November 2003Total exemption small company accounts made up to 28 February 2001 (7 pages)
5 November 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
7 May 2003Return made up to 04/02/03; full list of members (7 pages)
25 February 2003Registered office changed on 25/02/03 from: 40 grove farm park northwood middlesex HA6 2BQ (1 page)
5 June 2002Return made up to 04/02/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 March 2001Return made up to 04/02/01; full list of members (7 pages)
18 August 2000Particulars of mortgage/charge (3 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000New secretary appointed;new director appointed (2 pages)
18 May 2000New director appointed (2 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
10 March 2000New director appointed (2 pages)
10 March 2000Director resigned (1 page)
10 March 2000Registered office changed on 10/03/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
4 February 2000Incorporation (14 pages)