Company NameGraff Management (UK) Limited
Company StatusDissolved
Company Number05945843
CategoryPrivate Limited Company
Incorporation Date25 September 2006(17 years, 6 months ago)
Dissolution Date7 March 2017 (7 years ago)
Previous NameDiscount Credit Management (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJan Karlsen
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityDanish
StatusResigned
Appointed25 September 2006(same day as company formation)
RoleBanker
Country of ResidenceGermany
Correspondence AddressSuite 338 Center Boulevard 5
Copenhagen
Denmark
Secretary NameCopenhagen Legal K/S (Corporation)
StatusResigned
Appointed25 September 2006(same day as company formation)
Correspondence AddressInt. House 301
5 Center Boulevard
Copenhagen
2300 S
Secretary NameREX Klein Nordic Legal K/S (Corporation)
StatusResigned
Appointed03 June 2009(2 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 August 2010)
Correspondence AddressMentor House PO Box 85
Frederikssund
3600
Denmark

Location

Registered AddressBms House
122-126 Tooley Street
London
SE1 2TU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

1 at £1Technical Holdings Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

7 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
12 August 2016Termination of appointment of Jan Karlsen as a director on 12 August 2016 (1 page)
28 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
19 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
19 October 2015Director's details changed for Jan Karlsen on 23 September 2015 (2 pages)
11 March 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
25 September 2014Director's details changed for Jan Karlsen on 25 September 2014 (2 pages)
25 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(3 pages)
30 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(3 pages)
30 October 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
16 April 2013Company name changed discount credit management (uk) LIMITED\certificate issued on 16/04/13
  • RES15 ‐ Change company name resolution on 2013-04-16
  • NM01 ‐ Change of name by resolution
(3 pages)
23 January 2013Compulsory strike-off action has been discontinued (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
18 January 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
17 January 2013Annual return made up to 25 September 2012 with a full list of shareholders (3 pages)
17 January 2013Director's details changed for Jan Karlsen on 25 September 2012 (2 pages)
6 March 2012Compulsory strike-off action has been discontinued (1 page)
6 March 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
5 March 2012Annual return made up to 25 September 2011 with a full list of shareholders (3 pages)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
21 December 2010Accounts for a dormant company made up to 31 August 2010 (1 page)
15 December 2010Annual return made up to 25 September 2010 with a full list of shareholders (3 pages)
14 December 2010Director's details changed for Jan Wallin Karlsen on 25 August 2010 (2 pages)
13 December 2010Termination of appointment of Rex Klein Nordic Legal K/S as a secretary (1 page)
13 December 2010Termination of appointment of Copenhagen Legal K/S as a secretary (1 page)
17 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
3 September 2009Accounts for a dormant company made up to 31 August 2009 (1 page)
3 June 2009Secretary appointed rex klein nordic legal k/s (1 page)
30 January 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
29 December 2008Return made up to 25/09/08; full list of members (3 pages)
18 December 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
3 December 2007Return made up to 25/09/07; full list of members (2 pages)
28 December 2006Accounting reference date shortened from 30/09/07 to 31/08/07 (1 page)
28 December 2006Registered office changed on 28/12/06 from: 88A tooley street london SE1 2TF (1 page)
25 September 2006Incorporation (10 pages)