Company NameRussellgrant.com Limited
Company StatusDissolved
Company Number03954805
CategoryPrivate Limited Company
Incorporation Date23 March 2000(24 years ago)
Dissolution Date9 January 2001 (23 years, 2 months ago)

Directors

Director NameMr Douglas Vaughan Beaumont
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2000(same day as company formation)
RoleBusiness Development Consultan
Country of ResidenceWales
Correspondence AddressBryn Mawr
Tan Y Bwlch Maentwrog
Meirionnydd
Snowdonia
LL41 3YY
Wales
Director NameMr Russell John Dammerall Grant
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2000(same day as company formation)
RoleAstrologer
Country of ResidenceWales
Correspondence AddressBryn Mawr
Tan Y Bwlch
Blaenau Ffestiniog
Gwynedd
LL41 3YY
Wales
Director NameMr Keith Tunnicliffe
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2000(same day as company formation)
RoleMerchandising
Correspondence Address18 Hurstdene Avenue
Staines
Middlesex
TW18 1JQ
Secretary NameMs Anne Hutchings
NationalityBritish
StatusClosed
Appointed23 March 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLark Rise
Broomfield Hill
Great Missenden
Buckinghamshire
HP16 9HT
Director NameMs Anne Hutchings
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2000(4 days after company formation)
Appointment Duration9 months, 2 weeks (closed 09 January 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLark Rise
Broomfield Hill
Great Missenden
Buckinghamshire
HP16 9HT
Director NamePhilip McKnight
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(same day as company formation)
RoleMarketing Technology
Correspondence Address41 Adam Avenue
Great Sutton
Ellesmere Port
Cheshire
CH66 4LA
Wales
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed23 March 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed23 March 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address200 West End Lane
London
NW6 1SG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

9 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2000First Gazette notice for voluntary strike-off (1 page)
4 August 2000Application for striking-off (1 page)
4 May 2000Director resigned (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New secretary appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
29 March 2000Registered office changed on 29/03/00 from: suite 17 city business centre lower road london SE16 2XB (1 page)
29 March 2000Director resigned (1 page)
29 March 2000Secretary resigned (1 page)
23 March 2000Incorporation (11 pages)