Company NameGraceville Limited
Company StatusDissolved
Company Number09115349
CategoryPrivate Limited Company
Incorporation Date3 July 2014(9 years, 10 months ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Edward Conway
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2014(2 weeks, 1 day after company formation)
Appointment Duration3 years, 6 months (closed 06 February 2018)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressFlat 10 Amara Lodge
369 Cockfosters Road
Barnet
Hertfordshire
EN4 0JT
Director NameMr Jamie Josef Feldman
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2014(2 weeks, 1 day after company formation)
Appointment Duration3 years, 6 months (closed 06 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Maddox Street
London
W1S 2PE
Director NameMr Jonathan Gardner Purdon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House 5a Sandy's Row
London
E1 7HW
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2014(same day as company formation)
Correspondence AddressGlobal House 5a Sandy's Row
London
E1 7HW

Location

Registered AddressBeacon House
113 Kingsway
London
WC2B 6PP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts16 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End16 March

Filing History

6 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
10 November 2017Application to strike the company off the register (2 pages)
10 November 2017Application to strike the company off the register (2 pages)
10 October 2017Compulsory strike-off action has been discontinued (1 page)
10 October 2017Compulsory strike-off action has been discontinued (1 page)
9 October 2017Micro company accounts made up to 16 March 2017 (3 pages)
9 October 2017Micro company accounts made up to 16 March 2017 (3 pages)
5 October 2017Previous accounting period shortened from 31 July 2017 to 16 March 2017 (1 page)
5 October 2017Previous accounting period shortened from 31 July 2017 to 16 March 2017 (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
7 September 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
7 September 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
25 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
29 January 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 January 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
11 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(4 pages)
11 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(4 pages)
11 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(4 pages)
1 August 2014Statement of capital following an allotment of shares on 18 July 2014
  • GBP 2
(4 pages)
1 August 2014Statement of capital following an allotment of shares on 18 July 2014
  • GBP 2
(4 pages)
19 July 2014Appointment of Jamie Feldman as a director on 18 July 2014 (2 pages)
19 July 2014Termination of appointment of Chalfen Secretaries Limited as a secretary on 18 July 2014 (1 page)
19 July 2014Registered office address changed from Global House 5a Sandy's Row London E1 7HW England to Beacon House 113 Kingsway London WC2B 6PP on 19 July 2014 (1 page)
19 July 2014Statement of capital following an allotment of shares on 18 July 2014
  • GBP 2
(3 pages)
19 July 2014Termination of appointment of Chalfen Secretaries Limited as a secretary on 18 July 2014 (1 page)
19 July 2014Termination of appointment of Jonathan Gardner Purdon as a director on 18 July 2014 (1 page)
19 July 2014Appointment of Mr David Edward Conway as a director on 18 July 2014 (2 pages)
19 July 2014Appointment of Mr David Edward Conway as a director on 18 July 2014 (2 pages)
19 July 2014Statement of capital following an allotment of shares on 18 July 2014
  • GBP 2
(3 pages)
19 July 2014Registered office address changed from Global House 5a Sandy's Row London E1 7HW England to Beacon House 113 Kingsway London WC2B 6PP on 19 July 2014 (1 page)
19 July 2014Termination of appointment of Jonathan Gardner Purdon as a director on 18 July 2014 (1 page)
19 July 2014Appointment of Jamie Feldman as a director on 18 July 2014 (2 pages)
3 July 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-03
(11 pages)
3 July 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-03
(11 pages)