Company Name04986286 Limited
DirectorGrahame Derek Ralph
Company StatusLive but Receiver Manager on at least one charge
Company Number04986286
CategoryPrivate Limited Company
Incorporation Date5 December 2003(20 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Grahame Derek Ralph
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2003(5 days after company formation)
Appointment Duration20 years, 3 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFairlands
Waterhouse Lane
Kingswood
Surrey
KT20 6HU
Secretary NameSamantha Gregory
NationalityBritish
StatusCurrent
Appointed15 November 2005(1 year, 11 months after company formation)
Appointment Duration18 years, 4 months
RoleSecretary
Correspondence Address39 Foxglove Way
Wallington
Surrey
SM6 7JU
Secretary NameMr Alec John Hodgson
NationalityBritish
StatusResigned
Appointed10 December 2003(5 days after company formation)
Appointment Duration1 year, 5 months (resigned 16 May 2005)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressSalamat
Deepdene Avenue Road
Dorking
Surrey
RH4 1ST
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed05 December 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed05 December 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address29/30 Fitzroy Square
London
W1T 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Next Accounts Due5 October 2005 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Returns

Next Return Due14 February 2017 (overdue)

Filing History

17 May 2012Notice of appointment of receiver or manager (3 pages)
15 August 2011Restoration by order of the court (4 pages)
12 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2006Registered office changed on 07/06/06 from: 29 oaklands way wallington surrey SM6 9RR (1 page)
30 May 2006First Gazette notice for voluntary strike-off (1 page)
18 April 2006Application for striking-off (1 page)
17 March 2006Return made up to 31/01/06; full list of members (2 pages)
6 February 2006Accounting reference date extended from 31/12/05 to 30/04/06 (1 page)
6 December 2005New secretary appointed (1 page)
25 May 2005Secretary resigned (1 page)
2 February 2005Return made up to 31/01/05; full list of members (2 pages)
5 February 2004Particulars of mortgage/charge (3 pages)
5 February 2004Particulars of mortgage/charge (3 pages)
7 January 2004New secretary appointed (2 pages)
7 January 2004Ad 10/12/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 January 2004Registered office changed on 07/01/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
7 January 2004New director appointed (2 pages)
15 December 2003Director resigned (1 page)
15 December 2003Secretary resigned (1 page)
5 December 2003Incorporation (6 pages)