Company NameGrangevilla Limited
Company StatusDissolved
Company Number04341977
CategoryPrivate Limited Company
Incorporation Date18 December 2001(22 years, 4 months ago)
Dissolution Date13 April 2010 (14 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameNunu Miah
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(1 year, 1 month after company formation)
Appointment Duration7 years, 2 months (closed 13 April 2010)
RoleRestaurant Owner
Correspondence Address10 Myrtle Road
Hounslow
Middlesex
TW3 1QD
Director NameRashada Rahman
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(1 month, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 January 2003)
RoleCompany Director
Correspondence Address10 Myrtle Road
Hounslow
Middlesex
TW3 1QD
Secretary NameMohammed Zainul Abedin
NationalityBritish
StatusResigned
Appointed08 February 2002(1 month, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 29 December 2008)
RoleBusiness
Correspondence Address470 Chiswick High Road
London
W4 5TT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 December 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address470 Chiswick High Road
London
W4 5TT
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
16 December 2009Application to strike the company off the register (2 pages)
16 December 2009Application to strike the company off the register (2 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
24 March 2009Appointment terminated secretary mohammed abedin (1 page)
24 March 2009Appointment Terminated Secretary mohammed abedin (1 page)
17 February 2009Return made up to 18/12/08; full list of members (3 pages)
17 February 2009Return made up to 18/12/08; full list of members (3 pages)
1 December 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
1 December 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
31 December 2007Return made up to 18/12/07; full list of members (2 pages)
31 December 2007Return made up to 18/12/07; full list of members (2 pages)
2 December 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
2 December 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
5 March 2007Return made up to 18/12/06; full list of members (2 pages)
5 March 2007Return made up to 18/12/06; full list of members (2 pages)
4 November 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
4 November 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
21 March 2006Return made up to 18/12/05; full list of members (2 pages)
21 March 2006Return made up to 18/12/05; full list of members (2 pages)
21 November 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
21 November 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
28 February 2005Return made up to 18/12/04; full list of members (6 pages)
28 February 2005Return made up to 18/12/04; full list of members (6 pages)
27 October 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
27 October 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
16 February 2004Return made up to 18/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 2004Return made up to 18/12/03; full list of members (6 pages)
21 October 2003Total exemption full accounts made up to 31 January 2003 (13 pages)
21 October 2003Total exemption full accounts made up to 31 January 2003 (13 pages)
19 May 2003Return made up to 18/12/02; full list of members (6 pages)
19 May 2003Return made up to 18/12/02; full list of members
  • 363(287) ‐ Registered office changed on 19/05/03
(6 pages)
9 May 2003Director resigned (1 page)
9 May 2003New director appointed (2 pages)
9 May 2003Director resigned (1 page)
9 May 2003New director appointed (2 pages)
17 May 2002Director resigned (1 page)
17 May 2002Secretary resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Secretary resigned (1 page)
10 April 2002Accounting reference date extended from 31/12/02 to 31/01/03 (1 page)
10 April 2002Accounting reference date extended from 31/12/02 to 31/01/03 (1 page)
13 February 2002New director appointed (2 pages)
13 February 2002Registered office changed on 13/02/02 from: 470 chiswick high road london W4 5TT (1 page)
13 February 2002Ad 08/02/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
13 February 2002New secretary appointed (2 pages)
13 February 2002Registered office changed on 13/02/02 from: 470 chiswick high road london W4 5TT (1 page)
13 February 2002New secretary appointed (2 pages)
13 February 2002Ad 08/02/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
13 February 2002New director appointed (2 pages)
6 February 2002Registered office changed on 06/02/02 from: 788-790 finchley road london NW11 7TJ (1 page)
6 February 2002Registered office changed on 06/02/02 from: 788-790 finchley road london NW11 7TJ (1 page)
18 December 2001Incorporation (18 pages)
18 December 2001Incorporation (18 pages)