Company NameGrangevilla Management Limited
Company StatusDissolved
Company Number04434599
CategoryPrivate Limited Company
Incorporation Date9 May 2002(21 years, 11 months ago)
Dissolution Date10 February 2004 (20 years, 2 months ago)

Directors

Director NameMukdam Faisal
Date of BirthMarch 1979 (Born 45 years ago)
NationalityIraqi
StatusClosed
Appointed20 December 2002(7 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (closed 10 February 2004)
RoleHotel Manager
Correspondence Address224a Church Lane
London
NW9 8SN
Secretary NameKareem Dawood
NationalityBritish
StatusClosed
Appointed20 December 2002(7 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (closed 10 February 2004)
RoleCompany Director
Correspondence Address19 Tanfield Avenue
London
NW2 7SA
Director NameAbdul Majid Aziz
Date of BirthOctober 1968 (Born 55 years ago)
NationalityIraqi
StatusResigned
Appointed10 September 2002(4 months after company formation)
Appointment Duration3 months, 1 week (resigned 20 December 2002)
RoleBusiness Manager
Correspondence Address4a Braemar Avenue
London
NW10 0DJ
Secretary NameMukdam Faisal
NationalityIraqi
StatusResigned
Appointed10 September 2002(4 months after company formation)
Appointment Duration3 months, 1 week (resigned 20 December 2002)
RoleCompany Director
Correspondence Address224a Church Lane
London
NW9 8SN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address24 Bedford Row
London
WC1R 4TQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

10 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
21 February 2003New director appointed (2 pages)
20 January 2003New secretary appointed (2 pages)
20 January 2003Secretary resigned (1 page)
20 January 2003Director resigned (1 page)
30 October 2002New director appointed (2 pages)
30 October 2002Ad 10/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 October 2002New secretary appointed (2 pages)
30 October 2002Secretary resigned (1 page)
30 October 2002Director resigned (1 page)
13 September 2002Registered office changed on 13/09/02 from: 788-790 finchley road london NW11 7TJ (1 page)