Company NameGrace Properties (UK) Limited
Company StatusDissolved
Company Number04888158
CategoryPrivate Limited Company
Incorporation Date4 September 2003(20 years, 7 months ago)
Dissolution Date7 March 2017 (7 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Jane Caroline Walker
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2004(10 months, 1 week after company formation)
Appointment Duration12 years, 8 months (closed 07 March 2017)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address54 Palmersfield Road
Banstead
Surrey
SM7 2LD
Director NameMr Stephen James Walker
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2004(10 months, 1 week after company formation)
Appointment Duration12 years, 8 months (closed 07 March 2017)
RoleGardener
Country of ResidenceUnited Kingdom
Correspondence Address54 Palmersfield Road
Banstead
Surrey
SM7 2LD
Secretary NameMrs Jane Caroline Walker
NationalityBritish
StatusClosed
Appointed11 July 2004(10 months, 1 week after company formation)
Appointment Duration12 years, 8 months (closed 07 March 2017)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address54 Palmersfield Road
Banstead
Surrey
SM7 2LD
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed04 September 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed04 September 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressPalmersfield Road Palmersfield Road
54
Banstead
Surrey
SM7 2LD
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London

Shareholders

1 at £1Mrs Walker
100.00%
Ordinary

Financials

Year2014
Net Worth£8,491
Cash£1,658
Current Liabilities£1,185

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
12 December 2016Application to strike the company off the register (3 pages)
8 November 2016Amended total exemption small company accounts made up to 30 September 2015 (4 pages)
19 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
7 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(5 pages)
7 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(5 pages)
26 August 2015Amended total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
12 January 2015Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(5 pages)
12 January 2015Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(5 pages)
21 November 2014Registered office address changed from The Old Stable Yard Nightingale Road Carshalton Surrey SM5 2DN to Palmersfield Road Palmersfield Road 54 Banstead Surrey SM7 2LD on 21 November 2014 (1 page)
11 August 2014Amended total exemption small company accounts made up to 30 September 2013 (4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
1 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(5 pages)
1 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(5 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
2 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
23 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
31 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
22 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
22 October 2010Director's details changed for Stephen James Walker on 4 September 2010 (2 pages)
22 October 2010Director's details changed for Jane Caroline Walker on 4 September 2010 (2 pages)
22 October 2010Director's details changed for Jane Caroline Walker on 4 September 2010 (2 pages)
22 October 2010Director's details changed for Stephen James Walker on 4 September 2010 (2 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
25 November 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
25 November 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
17 March 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
9 October 2008Return made up to 04/09/08; full list of members (3 pages)
14 August 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
19 December 2007Registered office changed on 19/12/07 from: campbell darlington vulcan house restmor way hackbridge surrey SM6 7AH (1 page)
1 November 2007Return made up to 04/09/07; no change of members (7 pages)
29 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
10 October 2006Return made up to 04/09/06; full list of members (7 pages)
23 August 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
15 November 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
15 November 2005Return made up to 04/09/05; full list of members
  • 363(287) ‐ Registered office changed on 15/11/05
(7 pages)
11 October 2004Return made up to 04/09/04; full list of members (7 pages)
2 August 2004New director appointed (2 pages)
2 August 2004New secretary appointed;new director appointed (2 pages)
11 September 2003Director resigned (1 page)
11 September 2003Secretary resigned (1 page)
4 September 2003Incorporation (9 pages)