Company NameGraceacres Limited
Company StatusDissolved
Company Number05750604
CategoryPrivate Limited Company
Incorporation Date21 March 2006(18 years, 1 month ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard John Newton Daldry
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2006(1 month, 2 weeks after company formation)
Appointment Duration14 years, 6 months (closed 10 November 2020)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Milton Road
London
W3 6QA
Director NameMr Nigel James Marchant
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2006(1 month, 2 weeks after company formation)
Appointment Duration14 years, 6 months (closed 10 November 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTop Floor Flat 11 Woodland Gardens
London
N10 3UE
Secretary NameMr Nigel James Marchant
NationalityBritish
StatusClosed
Appointed05 May 2006(1 month, 2 weeks after company formation)
Appointment Duration14 years, 6 months (closed 10 November 2020)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor Flat 11 Woodland Gardens
London
N10 3UE
Director NameChettleburghs Limited (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4XH
Secretary NameChettleburgh's Secretarial Ltd (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4XH

Contact

Websiteapprice.co.uk
Telephone01588 660730
Telephone regionBishops Castle

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Nigel James Marchant
50.00%
Ordinary
50 at £1Richard Daldry
50.00%
Ordinary

Financials

Year2014
Net Worth£10,267
Current Liabilities£8,233

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

6 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 April 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 May 2013Annual return made up to 21 March 2011 with a full list of shareholders (14 pages)
10 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (14 pages)
10 May 2013Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 May 2013Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 May 2013Annual return made up to 21 March 2012 with a full list of shareholders (14 pages)
10 May 2013Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 May 2013Administrative restoration application (3 pages)
10 May 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 May 2013Annual return made up to 21 March 2010 with a full list of shareholders (14 pages)
10 May 2013Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 May 2013Annual return made up to 21 March 2009 with a full list of shareholders (10 pages)
1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
22 May 2008Return made up to 21/03/08; full list of members (7 pages)
18 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
21 April 2007Return made up to 21/03/07; full list of members (7 pages)
24 August 2006Director's particulars changed (1 page)
24 August 2006Secretary's particulars changed;director's particulars changed (1 page)
15 June 2006Ad 05/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 May 2006Registered office changed on 23/05/06 from: temple house, 20 holywell row, london, EC1A 4XH (1 page)
23 May 2006Director resigned (1 page)
23 May 2006New secretary appointed;new director appointed (2 pages)
23 May 2006Secretary resigned (1 page)
23 May 2006New director appointed (1 page)
21 March 2006Incorporation (17 pages)