Company NameGraham Contracts Limited
Company StatusDissolved
Company Number08055239
CategoryPrivate Limited Company
Incorporation Date2 May 2012(12 years ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Paul Marigliani
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Queens Road
Brentwood
Essex
CM14 4HE
Secretary NameMiss Beverley Tew
StatusClosed
Appointed02 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address11 Queens Road
Brentwood
Essex
CM14 4HE

Location

Registered Address11 Queens Road
Brentwood
Essex
CM14 4HE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Shareholders

100 at £1Paul Marigliani
100.00%
Ordinary

Financials

Year2014
Net Worth£264
Cash£70
Current Liabilities£2,431

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
16 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(3 pages)
16 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(3 pages)
12 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 12 March 2014 (1 page)
30 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
12 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
27 February 2013Current accounting period extended from 31 May 2013 to 30 June 2013 (2 pages)
10 August 2012Registered office address changed from 7 Drayton Avenue Loughton Essex IG10 3DF England on 10 August 2012 (2 pages)
2 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)