Company NameGrandtrade Services Ltd.
Company StatusDissolved
Company Number05349247
CategoryPrivate Limited Company
Incorporation Date1 February 2005(19 years, 2 months ago)
Dissolution Date15 January 2008 (16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameCapepoint Ltd (Corporation)
StatusClosed
Appointed29 June 2007(2 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (closed 15 January 2008)
Correspondence AddressSuite 102, Ground Floor
Blake Building
Corner Eyre & Hutson Streets
Belize City
Foreign
Secretary NameBrookland Ltd (Corporation)
StatusClosed
Appointed29 June 2007(2 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (closed 15 January 2008)
Correspondence AddressSuite 102, Ground Floor
Blake Building
Corner Eyre & Hutson Streets
Belize City
Foreign
Director NameGraceway Limited (Corporation)
StatusResigned
Appointed01 February 2005(same day as company formation)
Correspondence Address6 Bayview Terrace
Derry
BT48 7EE
Northern Ireland
Director NameSummerglen Limited (Corporation)
StatusResigned
Appointed01 February 2005(same day as company formation)
Correspondence Address6 Bayview Terrace
Derry
BT48 7EE
Northern Ireland
Secretary NameGraceway Limited (Corporation)
StatusResigned
Appointed01 February 2005(same day as company formation)
Correspondence Address6 Bayview Terrace
Derry
BT48 7EE
Northern Ireland
Director NameRoscommon Ltd (Corporation)
StatusResigned
Appointed02 February 2005(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 29 June 2007)
Correspondence AddressP.O. Box 556
Main Street
Charlestown
Nevis
West Indies
Director NameViscount Holdings Limited (Corporation)
Date of BirthAugust 1984 (Born 39 years ago)
StatusResigned
Appointed02 February 2005(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 29 June 2007)
Correspondence AddressMain Street PO Box 556
Charlestown
Nevis
West Indies
Secretary NameViscount Holdings Limited (Corporation)
StatusResigned
Appointed02 February 2005(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 29 June 2007)
Correspondence AddressMain Street PO Box 556
Charlestown
Nevis
West Indies

Location

Registered AddressSuite 100 2nd Floor
20 Old Street
London
EC1V 9AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

15 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2007Compulsory strike-off action has been discontinued (1 page)
17 October 2007New director appointed (1 page)
17 October 2007New secretary appointed (1 page)
17 October 2007Director resigned (1 page)
17 October 2007Secretary resigned;director resigned (1 page)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
3 October 2006Return made up to 01/02/06; full list of members (7 pages)
18 July 2006First Gazette notice for compulsory strike-off (1 page)
12 August 2005New director appointed (2 pages)
12 August 2005New secretary appointed;new director appointed (2 pages)
1 March 2005Director resigned (1 page)
1 March 2005Secretary resigned;director resigned (1 page)