Company NameDavid Grant Ltd
Company StatusDissolved
Company Number04309916
CategoryPrivate Limited Company
Incorporation Date24 October 2001(22 years, 6 months ago)
Dissolution Date6 August 2008 (15 years, 9 months ago)
Previous NamesDavid Grant Ltd and 4309916 Ltd

Business Activity

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

Directors

Director NameMr David Norman Grant
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Alba Gardens
Golders Green
London
NW11 9NR
Secretary NameMrs Janice Anne Grant
NationalityBritish
StatusClosed
Appointed24 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address22 Alba Gardens
Golders Green
London
NW11 9NR

Location

Registered AddressSuite 48
571 Finchley Road
Hampstead
NW3 7BN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
19 June 2007Voluntary strike-off action has been suspended (1 page)
3 April 2007Voluntary strike-off action has been suspended (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
9 January 2007Application for striking-off (1 page)
19 December 2006Return made up to 24/10/06; no change of members
  • 363(287) ‐ Registered office changed on 19/12/06
(6 pages)
20 November 2006Registered office changed on 20/11/06 from: 77 fairfield road bow london E3 2QA (1 page)
3 March 2006Total exemption small company accounts made up to 31 October 2004 (4 pages)
24 November 2005Return made up to 24/10/05; full list of members (6 pages)
31 May 2005Ad 03/05/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
11 February 2005Total exemption small company accounts made up to 31 October 2003 (4 pages)
8 February 2005Secretary's particulars changed (1 page)
8 February 2005Director's particulars changed (1 page)
8 February 2005Ad 31/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 February 2005Registered office changed on 08/02/05 from: 3 gladstone place bow london E3 5EU (1 page)
17 December 2004Return made up to 24/10/04; full list of members (6 pages)
25 November 2003Return made up to 24/10/03; full list of members (6 pages)
18 November 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
18 November 2002Return made up to 24/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 June 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 June 2002Memorandum and Articles of Association (1 page)
24 June 2002Ad 18/06/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
15 April 2002Registered office changed on 15/04/02 from: 5 lynton crescent gants hill ilford essex IG2 6DH (1 page)
24 October 2001Incorporation (8 pages)