Company Name27 Grand Parade Limited
Company StatusDissolved
Company Number05865816
CategoryPrivate Limited Company
Incorporation Date4 July 2006(17 years, 10 months ago)
Dissolution Date2 November 2021 (2 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Bryan Graham
Date of BirthMay 1943 (Born 81 years ago)
NationalityEnglish
StatusClosed
Appointed04 July 2006(same day as company formation)
RoleInvestments
Country of ResidenceUnited Kingdom
Correspondence Address179 Merton Road
London
SW19 1EE
Secretary NameMr Maximilian Graham
StatusClosed
Appointed31 January 2017(10 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 02 November 2021)
RoleCompany Director
Correspondence Address179 Merton Road
London
SW19 1EE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed04 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameHilda Graham
NationalityBritish
StatusResigned
Appointed04 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address15 Russell Road
London
SW19 1QN
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed04 July 2006(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address179 Merton Road
London
SW19 1EE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

5 at £1Bryan Graham
100.00%
Ordinary

Financials

Year2014
Net Worth£5

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

2 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2021First Gazette notice for voluntary strike-off (1 page)
5 August 2021Application to strike the company off the register (1 page)
28 January 2021Micro company accounts made up to 31 July 2020 (3 pages)
5 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
1 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
24 September 2019Change of details for Mr Bryan Graham as a person with significant control on 10 September 2019 (2 pages)
24 September 2019Change of details for Mr Bryan Graham as a person with significant control on 10 September 2019 (2 pages)
21 September 2019Director's details changed for Mr Bryan Graham on 10 September 2019 (2 pages)
21 September 2019Change of details for Mr Bryan Graham as a person with significant control on 10 September 2019 (2 pages)
21 September 2019Termination of appointment of Hilda Graham as a secretary on 10 September 2019 (1 page)
15 September 2019Registered office address changed from 26 Burghley House Somerset Road London SW19 5JB England to 179 Merton Road London SW19 1EE on 15 September 2019 (1 page)
11 July 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
31 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
30 September 2018Registered office address changed from 15 Russell Road London SW19 1QN to 26 Burghley House Somerset Road London SW19 5JB on 30 September 2018 (1 page)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
24 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
7 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
7 July 2017Appointment of Mr Maximilian Graham as a secretary on 31 January 2017 (2 pages)
7 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
7 July 2017Appointment of Mr Maximilian Graham as a secretary on 31 January 2017 (2 pages)
29 March 2017Micro company accounts made up to 31 July 2016 (2 pages)
29 March 2017Micro company accounts made up to 31 July 2016 (2 pages)
13 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
20 August 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
20 August 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
17 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 5
(4 pages)
17 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 5
(4 pages)
17 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 5
(4 pages)
28 March 2015Micro company accounts made up to 31 July 2014 (2 pages)
28 March 2015Micro company accounts made up to 31 July 2014 (2 pages)
29 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 5
(4 pages)
29 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 5
(4 pages)
29 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 5
(4 pages)
7 September 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
7 September 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
16 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
30 August 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 August 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
13 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
31 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
8 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
9 July 2009Return made up to 04/07/09; full list of members (3 pages)
9 July 2009Return made up to 04/07/09; full list of members (3 pages)
20 August 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
20 August 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
23 July 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
23 July 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
16 July 2008Secretary's change of particulars / hilda graham / 01/07/2008 (1 page)
16 July 2008Return made up to 04/07/08; full list of members (3 pages)
16 July 2008Return made up to 04/07/08; full list of members (3 pages)
16 July 2008Secretary's change of particulars / hilda graham / 01/07/2008 (1 page)
17 July 2007Ad 01/01/07--------- £ si 4@1=4 (1 page)
17 July 2007Ad 01/01/07--------- £ si 4@1=4 (1 page)
9 July 2007Location of register of members (1 page)
9 July 2007Location of debenture register (1 page)
9 July 2007Location of register of members (1 page)
9 July 2007Registered office changed on 09/07/07 from: 21 augusta house augusta place worthing west sussex BN11 3PY (1 page)
9 July 2007Location of debenture register (1 page)
9 July 2007Registered office changed on 09/07/07 from: 21 augusta house augusta place worthing west sussex BN11 3PY (1 page)
9 July 2007Return made up to 04/07/07; full list of members (2 pages)
9 July 2007Return made up to 04/07/07; full list of members (2 pages)
21 July 2006Registered office changed on 21/07/06 from: c/o brian graham, 21 augusta house, augusta place worthing west sussex BN11 3PY (1 page)
21 July 2006New secretary appointed (2 pages)
21 July 2006Ad 04/07/06-12/07/06 £ si 4@1=4 £ ic 1/5 (2 pages)
21 July 2006New director appointed (2 pages)
21 July 2006Ad 04/07/06-12/07/06 £ si 4@1=4 £ ic 1/5 (2 pages)
21 July 2006New secretary appointed (2 pages)
21 July 2006New director appointed (2 pages)
21 July 2006Registered office changed on 21/07/06 from: c/o brian graham, 21 augusta house, augusta place worthing west sussex BN11 3PY (1 page)
4 July 2006Secretary resigned (1 page)
4 July 2006Incorporation (15 pages)
4 July 2006Secretary resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Incorporation (15 pages)
4 July 2006Director resigned (1 page)