Company NameGrauer & Weil UK Ltd
Company StatusDissolved
Company Number07272159
CategoryPrivate Limited Company
Incorporation Date3 June 2010(13 years, 10 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Daulat Ghanshamdas Hundalani
Date of BirthApril 1947 (Born 77 years ago)
NationalityIndian
StatusClosed
Appointed14 February 2014(3 years, 8 months after company formation)
Appointment Duration6 years, 7 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Civvals Ltd Seymour Street
London
W1H 7JG
Director NameMr Niraj Kumar More
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIndian
StatusClosed
Appointed21 March 2014(3 years, 9 months after company formation)
Appointment Duration6 years, 6 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address50 Seymour Street
London
W1H 7JG
Director NameJames Gregory Bartholomew
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 The Woodlands
Calcutts Road
Telford
Shropshire
TF8 7LN
Director NameLeonard Geoffrey Hawkes
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hop Kilns Eastwood Farm
Tarrington
Hereford
HR1 4JF
Wales
Secretary NameJames Gregory Bartholomew
StatusResigned
Appointed03 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address16 The Woodlands
Calcutts Road
Telford
Shropshire
TF8 7LN

Location

Registered Address50 Seymour Street
London
W1H 7JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Grauer & Weil India LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

1 August 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
1 August 2017Notification of a person with significant control statement (2 pages)
15 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
13 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
17 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
10 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(4 pages)
10 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(4 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
4 August 2014Director's details changed for Mr Daulat Ghanshamdas Hundalani on 4 August 2014 (2 pages)
4 August 2014Director's details changed for Mr Daulat Ghanshamdas Hundalani on 4 August 2014 (2 pages)
16 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(4 pages)
16 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(4 pages)
21 March 2014Appointment of Mr Niraj Kumar More as a director (2 pages)
13 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
27 February 2014Termination of appointment of James Bartholomew as a director (1 page)
27 February 2014Registered office address changed from 16 the Woodlands, Calcutts Road Jackfield Telford Shropshire TF8 7LN United Kingdom on 27 February 2014 (1 page)
27 February 2014Termination of appointment of Leonard Hawkes as a director (1 page)
27 February 2014Termination of appointment of James Bartholomew as a secretary (1 page)
27 February 2014Appointment of Mr Daulat Ghanshamdas Hundalani as a director (2 pages)
13 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
(5 pages)
13 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
(5 pages)
25 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
29 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
15 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
3 June 2010Incorporation (48 pages)