Company NameGraf Diagnostic International Limited
Company StatusDissolved
Company Number05823398
CategoryPrivate Limited Company
Incorporation Date19 May 2006(17 years, 11 months ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePhilip Leonard Brennan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Thistley Court
33 Glaisher Street
London
SE8 3JW
Secretary NameMr Stephen Peter David Murrell
NationalityBritish
StatusClosed
Appointed19 May 2006(same day as company formation)
RoleSolicitor
Correspondence Address45 Lime Grove
New Malden
Kingston Upon Thames
Surrey
KT3 3TP
Director NameMr Stephen Peter David Murrell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(same day as company formation)
RoleSolicitor
Correspondence Address45 Lime Grove
New Malden
Kingston Upon Thames
Surrey
KT3 3TP
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed19 May 2006(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed19 May 2006(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address45 Lime Grove
New Malden
Surrey
KT3 3TP
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
19 October 2011Application to strike the company off the register (3 pages)
19 October 2011Application to strike the company off the register (3 pages)
5 August 2011Director's details changed for Philip Leonard Brennan on 2 April 2011 (2 pages)
5 August 2011Director's details changed for Philip Leonard Brennan on 2 April 2011 (2 pages)
5 August 2011Annual return made up to 19 May 2011 with a full list of shareholders
Statement of capital on 2011-08-05
  • GBP 2
(4 pages)
5 August 2011Registered office address changed from 277 Gray's Inn Road London WC1X 8QF United Kingdom on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 277 Gray's Inn Road London WC1X 8QF United Kingdom on 5 August 2011 (1 page)
5 August 2011Director's details changed for Philip Leonard Brennan on 2 April 2011 (2 pages)
5 August 2011Registered office address changed from 277 Gray's Inn Road London WC1X 8QF United Kingdom on 5 August 2011 (1 page)
5 August 2011Annual return made up to 19 May 2011 with a full list of shareholders
Statement of capital on 2011-08-05
  • GBP 2
(4 pages)
6 June 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
6 June 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
27 April 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
27 April 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
25 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
25 May 2010Registered office address changed from 277 Gray's Inn Road London WC1X 8QF United Kingdom on 25 May 2010 (1 page)
25 May 2010Registered office address changed from 277 Gray's Inn Road London WC1X 8QF United Kingdom on 25 May 2010 (1 page)
15 April 2010Registered office address changed from 34 Cannon House Cannon Drive Canary Wharf London E14 4AS on 15 April 2010 (1 page)
15 April 2010Registered office address changed from 34 Cannon House Cannon Drive Canary Wharf London E14 4AS on 15 April 2010 (1 page)
3 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
3 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
13 November 2009Termination of appointment of Stephen Murrell as a director (1 page)
13 November 2009Termination of appointment of Stephen Murrell as a director (1 page)
20 May 2009Return made up to 19/05/09; full list of members (4 pages)
20 May 2009Return made up to 19/05/09; full list of members (4 pages)
30 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
30 March 2009Accounts made up to 31 May 2008 (2 pages)
5 December 2008Registered office changed on 05/12/2008 from 4TH-5TH floors staple inn buildings north london WC1V 7PZ (1 page)
5 December 2008Registered office changed on 05/12/2008 from 4TH-5TH floors staple inn buildings north london WC1V 7PZ (1 page)
20 May 2008Return made up to 19/05/08; full list of members (4 pages)
20 May 2008Return made up to 19/05/08; full list of members (4 pages)
19 May 2008Director's Change of Particulars / philip brennan / 19/05/2008 / HouseName/Number was: , now: 33; Street was: 30D crooms hill, now: maidenstone hill; Post Code was: SE10 8ER, now: SE10 8SY (1 page)
19 May 2008Director's change of particulars / philip brennan / 19/05/2008 (1 page)
27 February 2008Director and secretary's change of particulars / stephen murrell / 01/02/2008 (1 page)
27 February 2008Director and Secretary's Change of Particulars / stephen murrell / 01/02/2008 / HouseName/Number was: , now: 45; Street was: 93 lakeside house, now: lime grove; Area was: eaton drive, now: new malden; Region was: , now: surrey; Post Code was: KT2 7RA, now: KT3 3TP (1 page)
22 August 2007Return made up to 19/05/07; full list of members (2 pages)
22 August 2007Return made up to 19/05/07; full list of members (2 pages)
8 August 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
8 August 2007Accounts made up to 31 May 2007 (1 page)
19 June 2006Ad 19/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 June 2006Ad 19/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 June 2006New secretary appointed;new director appointed (2 pages)
9 June 2006New secretary appointed;new director appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006Registered office changed on 09/06/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
9 June 2006Registered office changed on 09/06/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
9 June 2006New director appointed (2 pages)
31 May 2006Director resigned (1 page)
31 May 2006Secretary resigned (1 page)
31 May 2006Secretary resigned (1 page)
31 May 2006Director resigned (1 page)
19 May 2006Incorporation (14 pages)
19 May 2006Incorporation (14 pages)