Company NameGrandex Systems Limited
Company StatusDissolved
Company Number04676781
CategoryPrivate Limited Company
Incorporation Date24 February 2003(21 years, 2 months ago)
Dissolution Date1 November 2005 (18 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mohammed Zafar
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2003(2 months, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 01 November 2005)
RoleCompany Director
Correspondence Address6 Ullswater Crescent
London
SW15 3RQ
Secretary NameMrs Kehkashan Azeez Zafar
NationalityBritish
StatusClosed
Appointed30 June 2003(4 months after company formation)
Appointment Duration2 years, 4 months (closed 01 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ullswater Crescent
Kingston Vale
London
SW15 3RQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameFederal Trustees Limited (Corporation)
StatusResigned
Appointed03 May 2003(2 months, 1 week after company formation)
Appointment Duration1 month, 4 weeks (resigned 30 June 2003)
Correspondence Address6 Arkleigh Mansions
200 Brent Street
London
NW4 1BE

Location

Registered Address6 Arkleigh Mansions
200 Brent Street
London
NW4 1BE
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2005First Gazette notice for voluntary strike-off (1 page)
9 June 2005Application for striking-off (1 page)
15 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
13 March 2004Return made up to 24/02/04; full list of members (6 pages)
31 December 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
4 July 2003Secretary resigned (1 page)
4 July 2003New secretary appointed (2 pages)
16 June 2003Secretary resigned (1 page)
16 June 2003Director resigned (1 page)
10 June 2003Ad 03/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 May 2003New director appointed (2 pages)
14 May 2003New secretary appointed (2 pages)
8 May 2003Registered office changed on 08/05/03 from: 788-790 finchley road london NW11 7TJ (1 page)