About

Registered Number: 06045183
Date of Incorporation: 08/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2017 (7 years and 3 months ago)
Registered Address: 48 Chatsworth Avenue, Winnersh, Wokingham, Berkshire, RG41 5EU

 

Founded in 2007, Grafham Software Ltd has its registered office in Wokingham, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Grafham, Hester Jane, Grafham, Andrew James, Grafham, Hester Jane in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAFHAM, Andrew James 08 January 2007 - 1
GRAFHAM, Hester Jane 24 March 2010 - 1
Secretary Name Appointed Resigned Total Appointments
GRAFHAM, Hester Jane 08 January 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 November 2016
DS01 - Striking off application by a company 24 October 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 27 September 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 24 January 2011
CH01 - Change of particulars for director 23 January 2011
CH01 - Change of particulars for director 23 January 2011
CH03 - Change of particulars for secretary 23 January 2011
AD01 - Change of registered office address 02 November 2010
AA - Annual Accounts 25 August 2010
AP01 - Appointment of director 17 May 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 17 February 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 30 January 2008
225 - Change of Accounting Reference Date 29 May 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
287 - Change in situation or address of Registered Office 09 January 2007
NEWINC - New incorporation documents 08 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.