Company NameGrainholm Limited
Company StatusDissolved
Company Number03974541
CategoryPrivate Limited Company
Incorporation Date17 April 2000(24 years ago)
Dissolution Date17 February 2004 (20 years, 2 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 NameGrosvenor Administration Limited (Corporation)
StatusClosed
Appointed03 July 2000(2 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (closed 17 February 2004)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressQueens House
55-56 Lincolns Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2003First Gazette notice for voluntary strike-off (1 page)
3 June 2003Voluntary strike-off action has been suspended (1 page)
5 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
18 December 2002Voluntary strike-off action has been suspended (1 page)
25 November 2002Application for striking-off (1 page)
25 April 2002Return made up to 17/04/02; full list of members (6 pages)
18 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
7 December 2001Registered office changed on 07/12/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page)
2 May 2001Return made up to 17/04/01; full list of members (6 pages)
27 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 April 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
7 July 2000Registered office changed on 07/07/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
7 July 2000Director resigned (1 page)
7 July 2000Secretary resigned (1 page)
7 July 2000New secretary appointed (2 pages)
7 July 2000New director appointed (2 pages)
17 April 2000Incorporation (14 pages)