Company NameGralistakev Limited
Company StatusDissolved
Company Number05437555
CategoryPrivate Limited Company
Incorporation Date27 April 2005(19 years ago)
Dissolution Date7 July 2009 (14 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameRosette Balungi Werukusanga
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address62 Maryatt Avenue
Harrow
Middlesex
HA2 0SU
Secretary NameDr Mercy Harriet Nabirye
NationalityBritish
StatusClosed
Appointed27 April 2005(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address26 Greenwood Avenue
Enfield
Middlesex
EN3 5DN
Director NameParamount Properties(UK) Limited (Corporation)
StatusResigned
Appointed27 April 2005(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed27 April 2005(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE

Location

Registered Address24 Springfield Road
Harrow
Middlesex
HA1 1PY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Turnover£20,054
Gross Profit£8,054
Net Worth£3,804
Cash£100
Current Liabilities£15,900

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
25 April 2007Total exemption full accounts made up to 30 April 2006 (4 pages)
9 August 2006Return made up to 27/04/06; full list of members
  • 363(287) ‐ Registered office changed on 09/08/06
(6 pages)
24 May 2005Secretary resigned (1 page)
24 May 2005New director appointed (1 page)
24 May 2005Director resigned (1 page)
24 May 2005New secretary appointed (2 pages)