Company NameGryffindor Financials Limited
Company StatusDissolved
Company Number04207064
CategoryPrivate Limited Company
Incorporation Date27 April 2001(22 years, 11 months ago)
Dissolution Date14 April 2009 (14 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameHugo Alexander Morgan
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address13 Manor Road
St. Albans
Hertfordshire
AL1 3ST
Secretary NameCarmel Anastasia Morgan
NationalityBritish
StatusClosed
Appointed27 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address13 Manor Road
St. Albans
Hertfordshire
AL1 3ST
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressElm Park House
Elm Park Court
Pinner
Middlesex
HA5 3NN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
1 July 2008Registered office changed on 01/07/2008 from suite 8 shannon court high street sandy bedfordshire SG19 1AG (1 page)
27 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 June 2006Return made up to 27/04/06; full list of members (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 January 2006Return made up to 27/04/05; full list of members (6 pages)
6 April 2005Return made up to 27/04/04; full list of members (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 February 2004Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
9 January 2004Total exemption full accounts made up to 30 April 2002 (12 pages)
22 May 2003Return made up to 27/04/03; full list of members (6 pages)
17 April 2002Ad 03/04/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
10 April 2002Registered office changed on 10/04/02 from: 13 manor road st. Albans hertfordshire AL1 3ST (1 page)
10 April 2002New secretary appointed (2 pages)
10 April 2002New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New secretary appointed (2 pages)
9 May 2001Director resigned (1 page)