Company NameGraf Financial Services Ltd
Company StatusDissolved
Company Number06495281
CategoryPrivate Limited Company
Incorporation Date6 February 2008(16 years, 2 months ago)
Dissolution Date31 October 2014 (9 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Chayim Freed
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Broadhurst Avenue
Edgware
Middlesex
HA8 8TP
Secretary NameMr Maurice Malcolm Goldin
NationalityBritish
StatusResigned
Appointed06 February 2008(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Kings Close
London
NW4 2JT
Director NameMr Aryeh Deutsch Ehrentreu
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 April 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence Address89 Windsor Road
Prestwich
Manchester
M25 0DB
Director NameMr Steven Charles Green
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(3 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 20 April 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address112 George Street
Edinburgh
EH2 4LH
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Graf Securities LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,927
Cash£1,384
Current Liabilities£782,876

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 October 2014Final Gazette dissolved following liquidation (1 page)
31 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2014Notice of move from Administration to Dissolution on 5 July 2014 (15 pages)
31 July 2014Administrator's progress report to 5 July 2014 (14 pages)
31 July 2014Notice of move from Administration to Dissolution on 5 July 2014 (15 pages)
31 July 2014Administrator's progress report to 5 July 2014 (14 pages)
17 January 2014Notice of extension of period of Administration (1 page)
30 December 2013Administrator's progress report to 22 November 2013 (11 pages)
4 July 2013Administrator's progress report to 4 June 2013 (13 pages)
4 July 2013Administrator's progress report to 4 June 2013 (13 pages)
17 January 2013Notice of extension of period of Administration (1 page)
17 January 2013Administrator's progress report to 4 December 2012 (14 pages)
17 January 2013Administrator's progress report to 4 December 2012 (14 pages)
20 July 2012Administrator's progress report to 1 July 2012 (14 pages)
20 July 2012Notice of extension of period of Administration (1 page)
20 July 2012Administrator's progress report to 1 July 2012 (14 pages)
20 July 2012Notice of extension of period of Administration (1 page)
20 July 2012Administrator's progress report to 1 July 2012 (14 pages)
20 July 2012Administrator's progress report to 1 July 2012 (14 pages)
10 July 2012Termination of appointment of Steven Green as a director (1 page)
27 February 2012Notice of appointment of receiver or manager (3 pages)
22 February 2012Administrator's progress report to 20 January 2012 (15 pages)
26 October 2011Notice of deemed approval of proposals (1 page)
21 September 2011Registered office address changed from 68 Lombard Street London EC3V 9LJ on 21 September 2011 (2 pages)
13 September 2011Statement of administrator's proposal (20 pages)
7 September 2011Statement of affairs with form 2.14B (6 pages)
27 July 2011Appointment of an administrator (1 page)
16 June 2011Registered office address changed from 10 Ackerley Close Warrington WA2 0DL on 16 June 2011 (2 pages)
8 June 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
18 May 2011Annual return made up to 29 March 2011 with a full list of shareholders
Statement of capital on 2011-05-18
  • GBP 1
(4 pages)
4 May 2011Appointment of Steven Charles Green as a director (3 pages)
4 May 2011Termination of appointment of Maurice Goldin as a secretary (2 pages)
28 April 2011Total exemption small company accounts made up to 28 February 2010 (3 pages)
20 April 2011Termination of appointment of Aryeh Ehrentreu as a director (2 pages)
31 January 2011Registered office address changed from 16 Kings Close Hendon NW4 2JT on 31 January 2011 (3 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
12 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
10 April 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
7 February 2010Director's details changed for Mr Aryeh Deutsch Ehrentreu on 1 December 2009 (2 pages)
7 February 2010Director's details changed for Mr Aryeh Deutsch Ehrentreu on 1 December 2009 (2 pages)
7 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
7 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
18 December 2009Appointment of Mr Aryeh Deutsch Ehrentreu as a director (1 page)
18 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
18 December 2009Termination of appointment of Chayim Freed as a director (1 page)
18 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
18 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
18 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
1 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
17 August 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
7 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
7 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
7 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
25 February 2009Return made up to 06/02/09; full list of members (3 pages)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 February 2009Director's change of particulars / chayim freed / 01/12/2008 (1 page)
7 January 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
1 September 2008Particulars of a mortgage or charge / charge no: 11 (4 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
19 May 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 March 2008Secretary appointed maurice malcom goldin (2 pages)
10 March 2008Director appointed chayim freed (2 pages)
7 February 2008Secretary resigned (1 page)
7 February 2008Director resigned (1 page)
6 February 2008Incorporation (9 pages)