About

Registered Number: 06636640
Date of Incorporation: 02/07/2008 (15 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 26/10/2014 (9 years and 7 months ago)
Registered Address: B&C ASSOCIATES LIMITED, Concorde House Grenville Place, Mill Hill, London, NW7 3SA

 

Based in London, Grace Building Services Ltd was registered on 02 July 2008, it's status at Companies House is "Dissolved". The current directors of the organisation are listed as West, John Martin, Temple Secretaries Limited, Company Directors Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEST, John Martin 21 March 2009 - 1
COMPANY DIRECTORS LIMITED 02 July 2008 02 July 2008 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 02 July 2008 02 July 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 October 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 25 July 2014
AD01 - Change of registered office address 17 April 2014
AD01 - Change of registered office address 04 June 2013
RESOLUTIONS - N/A 03 June 2013
4.20 - N/A 03 June 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 03 June 2013
AD01 - Change of registered office address 27 March 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 30 July 2012
CH01 - Change of particulars for director 20 April 2012
CH03 - Change of particulars for secretary 20 April 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 03 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 April 2009
225 - Change of Accounting Reference Date 08 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
288b - Notice of resignation of directors or secretaries 07 July 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
NEWINC - New incorporation documents 02 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.