Company NameGratian Building Services Limited
Company StatusDissolved
Company Number05045899
CategoryPrivate Limited Company
Incorporation Date17 February 2004(20 years, 2 months ago)
Dissolution Date29 June 2010 (13 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameBrian Frederick Balderson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(same day as company formation)
RoleCarpenter
Correspondence AddressBriann
20 Ruscombe Way
Feltham
Middlesex
TW14 9NY
Director NameSimon Richard Cooper
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(same day as company formation)
RoleBuilder
Correspondence Address9 Ruscombe Way
Feltham
Middlesex
TW14 9NY
Director NameChandra Kumary Nirmalanandan
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(same day as company formation)
RoleFinance Manager
Correspondence AddressFlat 22
Newcombe Gardens
Hounslow
Middlesex
TW4 5DN
Secretary NameSimon Richard Cooper
NationalityBritish
StatusResigned
Appointed17 February 2004(same day as company formation)
RoleBuilder
Correspondence Address9 Ruscombe Way
Feltham
Middlesex
TW14 9NY
Secretary NameChandra Kumary Nirmalanandan
NationalityBritish
StatusResigned
Appointed17 February 2004(same day as company formation)
RoleFinance Manager
Correspondence AddressFlat 22
Newcombe Gardens
Hounslow
Middlesex
TW4 5DN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressIntegrated House
67-69 St Johns Road
Isleworth
Middlesex
TW7 6NL
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2009Appointment Terminated Director simon cooper (1 page)
22 June 2009Appointment terminated director simon cooper (1 page)
18 June 2009Registered office changed on 18/06/2009 from 9 ruscombe way feltham middlesesx TW14 9NY (1 page)
18 June 2009Registered office changed on 18/06/2009 from 9 ruscombe way feltham middlesesx TW14 9NY (1 page)
17 June 2009Appointment terminated secretary chandra nirmalanandan (1 page)
17 June 2009Appointment terminated director chandra nirmalanandan (1 page)
17 June 2009Appointment Terminated Director chandra nirmalanandan (1 page)
17 June 2009Appointment Terminated Secretary chandra nirmalanandan (1 page)
5 June 2009Registered office changed on 05/06/2009 from integrated care house 67-69 st johns road isleworth middlesex TW7 6NL (1 page)
5 June 2009Registered office changed on 05/06/2009 from integrated care house 67-69 st johns road isleworth middlesex TW7 6NL (1 page)
17 February 2009Director and secretary's change of particulars / chandra nirmalanandan / 17/02/2009 (1 page)
17 February 2009Director and Secretary's Change of Particulars / chandra nirmalanandan / 17/02/2009 / Nationality was: sri lankan, now: british (1 page)
17 February 2009Return made up to 17/02/09; full list of members (4 pages)
17 February 2009Return made up to 17/02/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 January 2009Appointment Terminated Director brian balderson (1 page)
21 January 2009Appointment terminated director brian balderson (1 page)
12 March 2008Return made up to 17/02/08; full list of members (4 pages)
12 March 2008Return made up to 17/02/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 February 2007Return made up to 17/02/07; full list of members (7 pages)
28 February 2007Return made up to 17/02/07; full list of members (7 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 March 2006Return made up to 17/02/06; full list of members (7 pages)
9 March 2006Return made up to 17/02/06; full list of members (7 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 February 2005Return made up to 17/02/05; full list of members (8 pages)
25 February 2005Return made up to 17/02/05; full list of members
  • 363(287) ‐ Registered office changed on 25/02/05
  • 363(288) ‐ Secretary resigned
(8 pages)
22 January 2005Particulars of mortgage/charge (3 pages)
22 January 2005Particulars of mortgage/charge (3 pages)
26 March 2004New secretary appointed;new director appointed (2 pages)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
26 March 2004New secretary appointed;new director appointed (1 page)
26 March 2004New secretary appointed;new director appointed (2 pages)
26 March 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
26 March 2004New secretary appointed;new director appointed (1 page)
26 March 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
18 March 2004Ad 17/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 March 2004Ad 17/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 February 2004Secretary resigned (1 page)
19 February 2004Secretary resigned (1 page)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
17 February 2004Incorporation (9 pages)
17 February 2004Incorporation (9 pages)