Company NameGraborne Ltd
Company StatusDissolved
Company Number04421619
CategoryPrivate Limited Company
Incorporation Date22 April 2002(22 years ago)
Dissolution Date7 April 2009 (15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameVanessa Taylor
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2002(1 month, 1 week after company formation)
Appointment Duration6 years, 10 months (closed 07 April 2009)
RolePhotographer
Correspondence AddressWoods Garden
Easebourne
West Sussex
GU29 0BG
Secretary NameMr David Taylor
NationalityBritish
StatusClosed
Appointed29 May 2002(1 month, 1 week after company formation)
Appointment Duration6 years, 10 months (closed 07 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoods Garden
Upper Easebourne
Midhurst
West Sussex
GU29 0BG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address47 Hill Rd
Pinner
Middx
HA5 1LB
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London

Financials

Year2014
Net Worth£642
Current Liabilities£3,831

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
17 August 2006Return made up to 22/04/06; full list of members (2 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2004 (4 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
18 July 2005Return made up to 22/04/05; full list of members (2 pages)
14 February 2005Total exemption small company accounts made up to 30 April 2003 (4 pages)
21 June 2004Return made up to 22/04/04; full list of members (6 pages)
30 June 2003Return made up to 22/04/03; full list of members (6 pages)
13 May 2003Compulsory strike-off action has been discontinued (1 page)
6 May 2003New director appointed (2 pages)
6 May 2003New secretary appointed (2 pages)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
31 May 2002Director resigned (1 page)
31 May 2002Registered office changed on 31/05/02 from: 39A leicester road salford manchester M7 4AS (1 page)
31 May 2002Secretary resigned (1 page)