About

Registered Number: 03455563
Date of Incorporation: 27/10/1997 (26 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 30/12/2014 (9 years and 4 months ago)
Registered Address: Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ

 

Granta Park Ltd was founded on 27 October 1997 with its registered office in London, it's status in the Companies House registry is set to "Dissolved". The organisation does not have any directors listed in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 December 2014
TM01 - Termination of appointment of director 01 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 16 September 2014
DS01 - Striking off application by a company 05 September 2014
TM01 - Termination of appointment of director 28 April 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 20 December 2011
AD01 - Change of registered office address 06 December 2011
TM01 - Termination of appointment of director 22 November 2011
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 22 December 2010
AP01 - Appointment of director 06 August 2010
AP01 - Appointment of director 06 August 2010
TM01 - Termination of appointment of director 12 July 2010
TM01 - Termination of appointment of director 12 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 July 2010
AA - Annual Accounts 15 June 2010
AP01 - Appointment of director 21 April 2010
AR01 - Annual Return 14 January 2010
CH04 - Change of particulars for corporate secretary 14 January 2010
AA - Annual Accounts 19 November 2009
TM01 - Termination of appointment of director 29 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 2009
363a - Annual Return 29 December 2008
395 - Particulars of a mortgage or charge 22 December 2008
395 - Particulars of a mortgage or charge 22 December 2008
AA - Annual Accounts 03 October 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 02 October 2007
363a - Annual Return 21 December 2006
225 - Change of Accounting Reference Date 03 August 2006
AUD - Auditor's letter of resignation 03 August 2006
AA - Annual Accounts 24 July 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
363a - Annual Return 20 December 2005
288b - Notice of resignation of directors or secretaries 16 December 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
AA - Annual Accounts 03 August 2005
363a - Annual Return 04 January 2005
288c - Notice of change of directors or secretaries or in their particulars 29 November 2004
AUD - Auditor's letter of resignation 13 October 2004
AA - Annual Accounts 03 September 2004
288c - Notice of change of directors or secretaries or in their particulars 06 July 2004
288c - Notice of change of directors or secretaries or in their particulars 21 June 2004
287 - Change in situation or address of Registered Office 02 February 2004
363a - Annual Return 05 January 2004
288c - Notice of change of directors or secretaries or in their particulars 17 November 2003
288b - Notice of resignation of directors or secretaries 04 November 2003
288b - Notice of resignation of directors or secretaries 13 October 2003
288a - Notice of appointment of directors or secretaries 13 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 09 July 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
AA - Annual Accounts 12 May 2003
363a - Annual Return 02 January 2003
288c - Notice of change of directors or secretaries or in their particulars 21 October 2002
AA - Annual Accounts 27 May 2002
288c - Notice of change of directors or secretaries or in their particulars 10 April 2002
363a - Annual Return 11 January 2002
288c - Notice of change of directors or secretaries or in their particulars 11 January 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
288c - Notice of change of directors or secretaries or in their particulars 13 November 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
AA - Annual Accounts 28 March 2001
363a - Annual Return 11 January 2001
287 - Change in situation or address of Registered Office 01 September 2000
395 - Particulars of a mortgage or charge 31 August 2000
AA - Annual Accounts 28 June 2000
287 - Change in situation or address of Registered Office 29 March 2000
RESOLUTIONS - N/A 14 February 2000
RESOLUTIONS - N/A 14 February 2000
RESOLUTIONS - N/A 14 February 2000
363a - Annual Return 20 January 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
288b - Notice of resignation of directors or secretaries 05 January 2000
363a - Annual Return 16 November 1999
288c - Notice of change of directors or secretaries or in their particulars 01 July 1999
AA - Annual Accounts 17 April 1999
288c - Notice of change of directors or secretaries or in their particulars 08 April 1999
363a - Annual Return 17 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 1998
288a - Notice of appointment of directors or secretaries 09 October 1998
288c - Notice of change of directors or secretaries or in their particulars 01 October 1998
325 - Location of register of directors' interests in shares etc 11 May 1998
287 - Change in situation or address of Registered Office 18 April 1998
225 - Change of Accounting Reference Date 10 February 1998
395 - Particulars of a mortgage or charge 02 December 1997
395 - Particulars of a mortgage or charge 02 December 1997
288a - Notice of appointment of directors or secretaries 26 November 1997
288a - Notice of appointment of directors or secretaries 26 November 1997
288a - Notice of appointment of directors or secretaries 26 November 1997
288a - Notice of appointment of directors or secretaries 26 November 1997
288a - Notice of appointment of directors or secretaries 26 November 1997
288b - Notice of resignation of directors or secretaries 26 November 1997
288b - Notice of resignation of directors or secretaries 26 November 1997
287 - Change in situation or address of Registered Office 29 October 1997
288b - Notice of resignation of directors or secretaries 29 October 1997
288b - Notice of resignation of directors or secretaries 29 October 1997
288a - Notice of appointment of directors or secretaries 29 October 1997
288a - Notice of appointment of directors or secretaries 29 October 1997
NEWINC - New incorporation documents 27 October 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 17 December 2008 Fully Satisfied

N/A

Deed of charge 17 December 2008 Fully Satisfied

N/A

Deed of charge 23 August 2000 Fully Satisfied

N/A

Deed of charge 14 November 1997 Fully Satisfied

N/A

Debenture 14 November 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.