Company NameGraphmada Limited
Company StatusDissolved
Company Number08012174
CategoryPrivate Limited Company
Incorporation Date29 March 2012(12 years, 1 month ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Manoli George Richard Yannaghas
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2014(2 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (closed 03 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bonchurch Road
London
W10 5SD
Director NameGobind Sahney
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Percy Street
London
W1T 2DB

Location

Registered Address30 Percy Street
London
W1T 2DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gobind Sahney
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
13 October 2014Application to strike the company off the register (3 pages)
13 August 2014Appointment of Mr Manoli George Richard Yannaghas as a director on 13 August 2014 (2 pages)
13 August 2014Accounts made up to 31 March 2013 (2 pages)
13 August 2014Termination of appointment of Gobind Sahney as a director on 13 August 2014 (1 page)
13 August 2014Accounts made up to 31 March 2014 (2 pages)
2 April 2014Compulsory strike-off action has been discontinued (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
6 September 2013Registered office address changed from 31 Harley Street London W1G 9QS United Kingdom on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 31 Harley Street London W1G 9QS United Kingdom on 6 September 2013 (1 page)
7 August 2013Director's details changed for Gobind Sahney on 1 June 2013 (2 pages)
7 August 2013Director's details changed for Gobind Sahney on 1 June 2013 (2 pages)
4 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
29 March 2012Incorporation (35 pages)