Company NameGrand (Trafalgar Square) (No.1) Limited
Company StatusDissolved
Company Number04163667
CategoryPrivate Limited Company
Incorporation Date20 February 2001(23 years, 2 months ago)
Dissolution Date24 January 2010 (14 years, 3 months ago)
Previous NameShelfco (No.2221) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlan John Rogers
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2007(6 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 24 January 2010)
RoleCeo Istithmar Real Estate
Correspondence Address30, East 62nd Street
New York
New York 10021
United States
Director NamePhilip Mark English
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2007(6 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 24 January 2010)
RoleCfo, Istithmar Real Estate
Country of ResidenceUnited Arab Emirates
Correspondence AddressVilla 24, Street 5
Meadows 1
Dubai
UAE
Director NameRichard Anthony Johnson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2007(6 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 24 January 2010)
RoleManaging Director
Correspondence Address31-04 Capricorn Tower
Sh. Zayed Road
Dubai
UAE
Secretary NameOgier Coporate Services UK Limited (Corporation)
StatusClosed
Appointed25 April 2006(5 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 24 January 2010)
Correspondence AddressThird Floor Equitable House
47 King William Street
London
EC4R 9JD
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed28 February 2001(1 week, 1 day after company formation)
Appointment Duration2 years, 4 months (resigned 17 July 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Peter Maxwell Dudgeon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2003(2 years, 4 months after company formation)
Appointment Duration2 days (resigned 25 June 2003)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameJonathan David Rigby
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 June 2005)
RoleSolicitor
Correspondence Address306 Tea Trade Wharf
26 Shad Thames
London
SE1 2AS
Director NameNigel Charles Bradley
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(2 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 April 2004)
RoleSolicitor
Correspondence Address64 Owl Way
Hartford
Huntingdon
Cambridgeshire
PE29 1YZ
Director NameMr Vincent Michael Rapley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(3 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChart Corner Cottage
Seal Chart
Sevenoaks
Kent
TN15 0ES
Director NameSophie Marie Allen
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(4 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 October 2005)
RoleCompany Director
Correspondence Address49 Ravensdale Avenue
Finchley
London
N12 9HR
Director NameDavid Lawrance Jackson
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed04 October 2005(4 years, 7 months after company formation)
Appointment Duration2 years (resigned 05 October 2007)
RoleExecutive Vice President
Correspondence AddressVilla 1, Atalquba Villas
Plot 268, Jumeria 3
Dubai
UAE
Director NamePeter Jodlowski
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2005(4 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 April 2007)
RoleCfo Istithmar
Correspondence AddressVilla No 1, Ghantoot Villas
Umm Sequeim 3
Dubai
UAE
Director NameHamed Ahmed Kazim
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityUAE
StatusResigned
Appointed04 October 2005(4 years, 7 months after company formation)
Appointment Duration2 years (resigned 05 October 2007)
RoleGroup Cfo
Correspondence AddressPO Box 17000
Dubai
UAE
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Director NameLand Securities Management Services Limited (Corporation)
StatusResigned
Appointed28 February 2001(1 week, 1 day after company formation)
Appointment Duration2 years, 4 months (resigned 17 July 2003)
Correspondence Address5 Strand
London
WC2N 5AF
Secretary NameMourant & Co Capital Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2003(2 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 October 2005)
Correspondence Address8th Floor
68 King William Street
London
EC4N 7DZ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2005(4 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 April 2006)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered AddressThird Floor Equitable House
47 King William Street
London
EC4R 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 January 2010Final Gazette dissolved following liquidation (1 page)
24 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2009Return of final meeting in a members' voluntary winding up (3 pages)
24 October 2009Return of final meeting in a members' voluntary winding up (3 pages)
1 May 2009Declaration of solvency (3 pages)
1 May 2009Declaration of solvency (3 pages)
1 May 2009Declaration of solvency (4 pages)
1 May 2009Declaration of solvency (4 pages)
24 April 2009Declaration of solvency (3 pages)
24 April 2009Declaration of solvency (3 pages)
5 March 2009Registered office changed on 05/03/2009 from third floor equitable house 47 king william street london EC4R 9JD (1 page)
5 March 2009Registered office changed on 05/03/2009 from third floor equitable house 47 king william street london EC4R 9JD (1 page)
10 February 2009Appointment of a voluntary liquidator (1 page)
10 February 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-11-18
(1 page)
10 February 2009Appointment of a voluntary liquidator (1 page)
10 February 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (8 pages)
28 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (8 pages)
6 May 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
6 May 2008Accounts made up to 30 June 2007 (2 pages)
10 March 2008Secretary's Change of Particulars / ogier coporate services uk LIMITED / 08/03/2008 / HouseName/Number was: , now: third floor (1 page)
10 March 2008Return made up to 20/02/08; full list of members (4 pages)
10 March 2008Registered office changed on 10/03/2008 from equitable house 47 king william street london EC4R 9JD (1 page)
10 March 2008Secretary's change of particulars / ogier coporate services uk LIMITED / 08/03/2008 (1 page)
10 March 2008Return made up to 20/02/08; full list of members (4 pages)
10 March 2008Registered office changed on 10/03/2008 from equitable house 47 king william street london EC4R 9JD (1 page)
15 October 2007Director resigned (1 page)
15 October 2007New director appointed (2 pages)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
15 October 2007New director appointed (2 pages)
15 October 2007Director resigned (1 page)
15 October 2007New director appointed (2 pages)
15 October 2007Resolutions
  • RES13 ‐ App officers 05/10/07
(2 pages)
15 October 2007New director appointed (2 pages)
15 October 2007Resolutions
  • RES13 ‐ App officers 05/10/07
(2 pages)
9 August 2007Accounts made up to 30 June 2006 (1 page)
9 August 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
19 April 2007New director appointed (2 pages)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007New director appointed (2 pages)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
25 March 2007Return made up to 20/02/07; full list of members (7 pages)
25 March 2007Return made up to 20/02/07; full list of members (7 pages)
25 May 2006New secretary appointed (1 page)
25 May 2006Registered office changed on 25/05/06 from: one silk street london EC2Y 8HQ (1 page)
25 May 2006New secretary appointed (1 page)
25 May 2006Registered office changed on 25/05/06 from: one silk street london EC2Y 8HQ (1 page)
28 April 2006Secretary resigned (1 page)
28 April 2006Secretary resigned (1 page)
13 April 2006Return made up to 20/02/06; full list of members (6 pages)
13 April 2006Return made up to 20/02/06; full list of members (6 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
26 October 2005Registered office changed on 26/10/05 from: 6TH floor 69 park lane croydon surrey CR9 1TQ (1 page)
26 October 2005Registered office changed on 26/10/05 from: 6TH floor 69 park lane croydon surrey CR9 1TQ (1 page)
26 October 2005New secretary appointed (2 pages)
26 October 2005New secretary appointed (2 pages)
26 October 2005Secretary resigned (1 page)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
26 October 2005Secretary resigned (1 page)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
6 October 2005Full accounts made up to 30 June 2005 (14 pages)
6 October 2005Full accounts made up to 30 June 2005 (14 pages)
6 October 2005Full accounts made up to 30 June 2004 (15 pages)
6 October 2005Full accounts made up to 30 June 2004 (15 pages)
29 July 2005New director appointed (2 pages)
29 July 2005New director appointed (2 pages)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
15 February 2005Return made up to 20/02/05; full list of members (7 pages)
15 February 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 July 2004Registered office changed on 05/07/04 from: 4 royal mint court london EC3N 4HJ (1 page)
5 July 2004Registered office changed on 05/07/04 from: 4 royal mint court london EC3N 4HJ (1 page)
4 June 2004New director appointed (3 pages)
4 June 2004New director appointed (3 pages)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
29 March 2004Return made up to 20/02/04; full list of members (7 pages)
29 March 2004Return made up to 20/02/04; full list of members (7 pages)
10 October 2003Director's particulars changed (1 page)
10 October 2003Director's particulars changed (1 page)
31 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 July 2003New director appointed (3 pages)
31 July 2003New secretary appointed (1 page)
31 July 2003New director appointed (3 pages)
31 July 2003Declaration of assistance for shares acquisition (8 pages)
31 July 2003New secretary appointed (1 page)
31 July 2003New director appointed (3 pages)
31 July 2003Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
31 July 2003Particulars of mortgage/charge (9 pages)
31 July 2003Director resigned (1 page)
31 July 2003Registered office changed on 31/07/03 from: 5 strand london WC2N 5AF (1 page)
31 July 2003Resolutions
  • RES13 ‐ Dividend 17/07/03
(1 page)
31 July 2003Particulars of mortgage/charge (9 pages)
31 July 2003Declaration of assistance for shares acquisition (8 pages)
31 July 2003Resolutions
  • RES13 ‐ Dividend 17/07/03
(1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 July 2003New director appointed (3 pages)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003Registered office changed on 31/07/03 from: 5 strand london WC2N 5AF (1 page)
31 July 2003Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003Secretary resigned (1 page)
30 July 2003Auditor's resignation (1 page)
30 July 2003Auditor's resignation (1 page)
19 July 2003Memorandum and Articles of Association (12 pages)
19 July 2003Memorandum and Articles of Association (12 pages)
16 July 2003Full accounts made up to 31 March 2003 (15 pages)
16 July 2003Full accounts made up to 31 March 2003 (15 pages)
11 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
28 June 2003New director appointed (4 pages)
28 June 2003New director appointed (4 pages)
1 March 2003Return made up to 20/02/03; full list of members (5 pages)
1 March 2003Return made up to 20/02/03; full list of members (5 pages)
16 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 April 2002Particulars of mortgage/charge (3 pages)
3 April 2002Particulars of mortgage/charge (3 pages)
9 March 2002Return made up to 20/02/02; full list of members (5 pages)
9 March 2002Return made up to 20/02/02; full list of members (5 pages)
22 March 2001Registered office changed on 22/03/01 from: lacon house theobalds road london WC1X 8RW (1 page)
22 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/03/01
(2 pages)
22 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/03/01
(2 pages)
22 March 2001Secretary resigned (1 page)
22 March 2001New secretary appointed (2 pages)
22 March 2001Director resigned (1 page)
22 March 2001New director appointed (2 pages)
22 March 2001New secretary appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001Secretary resigned (1 page)
22 March 2001Director resigned (1 page)
22 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
22 March 2001Ad 02/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 March 2001Memorandum and Articles of Association (6 pages)
8 March 2001Memorandum and Articles of Association (6 pages)
5 March 2001Company name changed shelfco (no.2221) LIMITED\certificate issued on 05/03/01 (3 pages)
5 March 2001Company name changed shelfco (no.2221) LIMITED\certificate issued on 05/03/01 (3 pages)
20 February 2001Incorporation (24 pages)