Company NameGranpeak  Ltd
Company StatusDissolved
Company Number04421155
CategoryPrivate Limited Company
Incorporation Date19 April 2002(22 years ago)
Dissolution Date22 November 2011 (12 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Kirit Chimanbhai Patel
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2002(5 months, 4 weeks after company formation)
Appointment Duration9 years, 1 month (closed 22 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry Hangers
Spring Bottom Lane
Bletchingley
Surrey
RH1 4QZ
Secretary NameMr Jayantibhai Chimanbhai Patel
NationalityBritish
StatusClosed
Appointed14 October 2002(5 months, 4 weeks after company formation)
Appointment Duration9 years, 1 month (closed 22 November 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressQuarry Hangers
Spring Bottom Lane
Bletchingley
Surrey
RH1 4QZ
Director NameManubhai Chaturbhai Patel
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(1 month, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 14 October 2002)
RoleRetailer
Correspondence Address33 Featherbed Lane
Croydon
Surrey
CR0 9AE
Director NameMr Navinchandra Chhaganbhai Patel
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(1 month, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 14 October 2002)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address8 Baldwyns Park
Bexley
Kent
DA5 2BA
Director NamePravinchandra Chhaganbhai Patel
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(1 month, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 14 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Suffield Close
Selsdon Ridge
South Croydon
Surrey
CR2 8SZ
Director NameMr Prakash Patel
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(1 month, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 14 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Athelstan Way
Orpington
Kent
BR5 2QX
Secretary NameManubhai Chaturbhai Patel
NationalityBritish
StatusResigned
Appointed06 June 2002(1 month, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 14 October 2002)
RoleRetailer
Correspondence Address33 Featherbed Lane
Croydon
Surrey
CR0 9AE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address6 Bruce Grove
London
N17 6RA
RegionLondon
ConstituencyTottenham
CountyGreater London
WardBruce Grove
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
29 July 2011Application to strike the company off the register (3 pages)
29 July 2011Application to strike the company off the register (3 pages)
11 May 2011Solvency statement dated 10/05/11 (2 pages)
11 May 2011Solvency Statement dated 10/05/11 (2 pages)
11 May 2011Statement of capital on 11 May 2011
  • GBP 100
(4 pages)
11 May 2011Statement of capital on 11 May 2011
  • GBP 100
(4 pages)
5 May 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 May 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
19 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
20 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
20 April 2010Register inspection address has been changed (1 page)
20 April 2010Register inspection address has been changed (1 page)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
13 May 2009Return made up to 19/04/09; full list of members (3 pages)
13 May 2009Return made up to 19/04/09; full list of members (3 pages)
19 September 2008Accounts made up to 31 March 2008 (6 pages)
19 September 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
19 June 2008Return made up to 19/04/08; full list of members (3 pages)
19 June 2008Return made up to 19/04/08; full list of members (3 pages)
22 May 2008Withdrawal of application for striking off (1 page)
22 May 2008Withdrawal of application for striking off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
27 February 2008Application for striking-off (1 page)
27 February 2008Application for striking-off (1 page)
6 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
6 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
1 August 2007Return made up to 19/04/07; full list of members (2 pages)
1 August 2007Return made up to 19/04/07; full list of members (2 pages)
24 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
24 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
3 May 2006Return made up to 19/04/06; full list of members (6 pages)
3 May 2006Return made up to 19/04/06; full list of members (6 pages)
5 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
5 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
27 April 2005Return made up to 19/04/05; full list of members (6 pages)
27 April 2005Return made up to 19/04/05; full list of members (6 pages)
31 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
31 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
27 May 2004Return made up to 19/04/04; full list of members (6 pages)
27 May 2004Return made up to 19/04/04; full list of members (6 pages)
1 April 2004Accounts for a small company made up to 31 March 2003 (6 pages)
1 April 2004Accounts for a small company made up to 31 March 2003 (6 pages)
17 February 2004Declaration of assistance for shares acquisition (6 pages)
17 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 February 2004Declaration of assistance for shares acquisition (5 pages)
17 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 February 2004Declaration of assistance for shares acquisition (6 pages)
17 February 2004Declaration of assistance for shares acquisition (5 pages)
16 February 2004Particulars of mortgage/charge (5 pages)
16 February 2004Particulars of mortgage/charge (5 pages)
22 May 2003Return made up to 19/04/03; full list of members (6 pages)
22 May 2003Return made up to 19/04/03; full list of members (6 pages)
14 April 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
14 April 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
26 January 2003Ad 14/10/02--------- £ si 13888@1=13888 £ ic 1/13889 (2 pages)
26 January 2003Statement of affairs (8 pages)
26 January 2003Ad 14/10/02--------- £ si 13888@1=13888 £ ic 1/13889 (2 pages)
26 January 2003Statement of affairs (8 pages)
16 November 2002New secretary appointed (1 page)
16 November 2002New secretary appointed (1 page)
7 November 2002New director appointed (2 pages)
7 November 2002Secretary resigned;director resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Secretary resigned;director resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Registered office changed on 07/11/02 from: 17-19 freemasons rd london E16 3AR (1 page)
7 November 2002Registered office changed on 07/11/02 from: 17-19 freemasons rd london E16 3AR (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002New director appointed (2 pages)
7 November 2002Director resigned (1 page)
25 October 2002Nc inc already adjusted 25/09/02 (2 pages)
25 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2002Nc inc already adjusted 25/09/02 (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New secretary appointed;new director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New secretary appointed;new director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002Registered office changed on 07/06/02 from: 39A leicester road salford manchester M7 4AS (1 page)
7 June 2002Secretary resigned (1 page)
7 June 2002Registered office changed on 07/06/02 from: 39A leicester road salford manchester M7 4AS (1 page)
7 June 2002Secretary resigned (1 page)
19 April 2002Incorporation (9 pages)
19 April 2002Incorporation (9 pages)