About

Registered Number: 04989735
Date of Incorporation: 09/12/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 29/04/2019 (5 years and 1 month ago)
Registered Address: Airport House, Purley Way, Croydon, Surrey, CR0 0XZ

 

Graff Business Solutions Ltd was registered on 09 December 2003 and are based in Croydon, Surrey, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this organisation. This company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAGHA, Ann Marie 19 December 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BAGHA, Dharminder 19 December 2003 25 July 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 April 2019
LIQ13 - N/A 29 January 2019
AD01 - Change of registered office address 18 June 2018
RESOLUTIONS - N/A 14 June 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 14 June 2018
LIQ01 - N/A 14 June 2018
AA - Annual Accounts 10 March 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 02 May 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 12 September 2016
AD01 - Change of registered office address 16 August 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 29 December 2010
AD01 - Change of registered office address 23 December 2010
AD01 - Change of registered office address 23 December 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 12 January 2010
TM02 - Termination of appointment of secretary 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AD01 - Change of registered office address 12 January 2010
AD01 - Change of registered office address 05 December 2009
287 - Change in situation or address of Registered Office 20 May 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 10 July 2008
363a - Annual Return 06 December 2007
288c - Notice of change of directors or secretaries or in their particulars 06 December 2007
288c - Notice of change of directors or secretaries or in their particulars 18 October 2007
AA - Annual Accounts 16 July 2007
363a - Annual Return 05 December 2006
AA - Annual Accounts 12 July 2006
287 - Change in situation or address of Registered Office 31 January 2006
363a - Annual Return 29 November 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
287 - Change in situation or address of Registered Office 09 August 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 08 March 2005
288b - Notice of resignation of directors or secretaries 03 February 2004
288b - Notice of resignation of directors or secretaries 11 January 2004
287 - Change in situation or address of Registered Office 11 January 2004
288a - Notice of appointment of directors or secretaries 11 January 2004
288a - Notice of appointment of directors or secretaries 11 January 2004
NEWINC - New incorporation documents 09 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.