Company NameGrandplex Research & Development (UK) Limited
Company StatusDissolved
Company Number03987950
CategoryPrivate Limited Company
Incorporation Date8 May 2000(23 years, 11 months ago)
Dissolution Date13 June 2006 (17 years, 9 months ago)
Previous NameMilanbeech Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKwok Hung Alexander Lau
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2000(1 week, 2 days after company formation)
Appointment Duration6 years (closed 13 June 2006)
RoleCompany Director
Correspondence AddressRooms 6-7 G/F
Hua Qin International Building
340 Queens Road Central
Hong Kong
Director NameYing Choung Bondy Tan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityChinese
StatusClosed
Appointed17 May 2000(1 week, 2 days after company formation)
Appointment Duration6 years (closed 13 June 2006)
RoleCompany Director
Correspondence Address39e Tower 2 Kornville
38 Yau Man Street
Quarry Bay
Hong Kong
Secretary NameP & T Secretaries Limited (Corporation)
StatusClosed
Appointed10 August 2000(3 months after company formation)
Appointment Duration5 years, 10 months (closed 13 June 2006)
Correspondence Address4th Floor 22 Buckingham Gate
London
SW1E 6LB
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed08 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameKin Hong Lui
Date of BirthNovember 1954 (Born 69 years ago)
NationalityChinese
StatusResigned
Appointed17 May 2000(1 week, 2 days after company formation)
Appointment Duration1 year (resigned 05 June 2001)
RoleCompany Director
Correspondence AddressUnit F 13/F
Sun Ying Industrial Centre
No 9 Tin Wan Close Aberdeen
Hong Kong
Secretary NameKwok Hung Alexander Lau
NationalityBritish
StatusResigned
Appointed17 May 2000(1 week, 2 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 August 2000)
RoleCompany Director
Correspondence AddressRooms 6-7 G/F
Hua Qin International Building
340 Queens Road Central
Hong Kong

Location

Registered Address4th Floor 22 Buckingham Gate
London
SW1E 6LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

13 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
28 December 2005Application for striking-off (1 page)
14 September 2005Location of register of members (1 page)
14 September 2005Return made up to 08/05/05; full list of members (2 pages)
29 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
22 March 2005Delivery ext'd 3 mth 31/05/04 (1 page)
26 May 2004Return made up to 08/05/04; full list of members (7 pages)
25 May 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
13 March 2004Delivery ext'd 3 mth 31/05/03 (1 page)
17 May 2003Return made up to 08/05/03; full list of members
  • 363(287) ‐ Registered office changed on 17/05/03
(7 pages)
17 March 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
14 May 2002Return made up to 08/05/02; full list of members (7 pages)
10 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 2001Accounts for a dormant company made up to 31 May 2001 (2 pages)
9 July 2001Director resigned (1 page)
6 June 2001Return made up to 08/05/01; full list of members (7 pages)
16 August 2000Secretary resigned (1 page)
16 August 2000New secretary appointed (1 page)
4 July 2000Memorandum and Articles of Association (12 pages)
27 June 2000Registered office changed on 27/06/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000Secretary resigned (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000New secretary appointed;new director appointed (2 pages)
27 June 2000Director resigned (1 page)
17 May 2000Company name changed milanbeech LIMITED\certificate issued on 17/05/00 (2 pages)