About

Registered Number: 05412395
Date of Incorporation: 04/04/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 08/05/2017 (6 years and 11 months ago)
Registered Address: Saxon House, Saxon Way, Cheltenham, GL52 6QX

 

Having been setup in 2005, Granta Design Architecture Ltd are based in Cheltenham. The companies directors are Harper, Pauline Alison, Harper, Graham Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARPER, Graham Edward 04 April 2005 - 1
Secretary Name Appointed Resigned Total Appointments
HARPER, Pauline Alison 04 April 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 May 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 08 February 2017
RESOLUTIONS - N/A 15 December 2015
4.20 - N/A 15 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 15 December 2015
AD01 - Change of registered office address 23 November 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 16 April 2013
CH01 - Change of particulars for director 16 April 2013
CH03 - Change of particulars for secretary 16 April 2013
AD01 - Change of registered office address 16 April 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 08 April 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 27 October 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 24 April 2006
225 - Change of Accounting Reference Date 09 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
NEWINC - New incorporation documents 04 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.