Company NameGrangepoint Construction Limited
Company StatusDissolved
Company Number03932881
CategoryPrivate Limited Company
Incorporation Date24 February 2000(24 years, 2 months ago)
Dissolution Date18 September 2001 (22 years, 7 months ago)
Previous NameGrangepoint Services Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameChindra Singh Khunkhuna
Date of BirthMay 1956 (Born 68 years ago)
NationalityIndian
StatusClosed
Appointed17 March 2000(3 weeks, 1 day after company formation)
Appointment Duration1 year, 6 months (closed 18 September 2001)
RolePlant Operator
Correspondence Address86 Granville Road
Gravesend
Kent
DA11 0JS
Secretary NameMichael Albert Smith
NationalityBritish
StatusClosed
Appointed17 March 2000(3 weeks, 1 day after company formation)
Appointment Duration1 year, 6 months (closed 18 September 2001)
RoleAccountant
Correspondence AddressFairseat White Post Lane
Culverstone Green
Meopham
DA13 0TH
Director NameJasbir Singh Dhiman
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(3 weeks, 1 day after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 August 2000)
RolePlant Operator
Correspondence Address3 Campbell Road
Gravesend
Kent
DA11 0JZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe White House
Clifton Marine Parade
Gravesend
Kent
DA11 0DY
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

18 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2001First Gazette notice for voluntary strike-off (1 page)
12 April 2001Application for striking-off (1 page)
28 March 2001Return made up to 24/02/01; full list of members (6 pages)
8 March 2001Director resigned (1 page)
30 May 2000Memorandum and Articles of Association (11 pages)
24 May 2000Company name changed grangepoint services LIMITED\certificate issued on 25/05/00 (2 pages)
21 April 2000Director resigned (1 page)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000New secretary appointed (2 pages)
23 March 2000Registered office changed on 23/03/00 from: 788/790 finchley road london NW11 7TJ (1 page)
22 March 2000Memorandum and Articles of Association (11 pages)
22 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
24 February 2000Incorporation (18 pages)