About

Registered Number: 05374321
Date of Incorporation: 23/02/2005 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 25/04/2017 (7 years and 1 month ago)
Registered Address: IAN M FORDER AND ASSOCIATES, Unit 85 Waterhouse Business Centre Unit 85 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, CM1 2QE,

 

Graal Soft Ltd was registered on 23 February 2005 with its registered office in Chelmsford, Essex, it's status in the Companies House registry is set to "Dissolved". The current directors of this business are listed as Acher, Yves, Acher, Yves, Acher, Yves, Archer, Yves, Dazzi, Christian, Faure Brac, Guillaume in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ACHER, Yves 01 January 2010 - 1
FAURE BRAC, Guillaume 23 February 2005 31 December 2009 1
Secretary Name Appointed Resigned Total Appointments
ACHER, Yves 01 January 2010 - 1
ACHER, Yves 21 April 2005 19 November 2007 1
ARCHER, Yves 14 March 2005 21 April 2005 1
DAZZI, Christian 23 February 2005 14 March 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 April 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
AR01 - Annual Return 04 June 2016
AD01 - Change of registered office address 04 June 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 22 April 2014
DISS40 - Notice of striking-off action discontinued 22 March 2014
AA - Annual Accounts 19 March 2014
GAZ1 - First notification of strike-off action in London Gazette 04 March 2014
AR01 - Annual Return 22 March 2013
AD01 - Change of registered office address 22 March 2013
AD01 - Change of registered office address 22 March 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 08 April 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 12 April 2010
AP03 - Appointment of secretary 05 February 2010
TM02 - Termination of appointment of secretary 05 February 2010
AP01 - Appointment of director 05 February 2010
TM01 - Termination of appointment of director 29 January 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 27 March 2008
363s - Annual Return 29 November 2007
287 - Change in situation or address of Registered Office 27 November 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
AA - Annual Accounts 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
AA - Annual Accounts 27 November 2007
GAZ1 - First notification of strike-off action in London Gazette 04 September 2007
363a - Annual Return 20 March 2006
288a - Notice of appointment of directors or secretaries 22 April 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
NEWINC - New incorporation documents 23 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.