Company NameGrosvenor Investment Services (UK) Limited
Company StatusDissolved
Company Number02943985
CategoryPrivate Limited Company
Incorporation Date29 June 1994(29 years, 10 months ago)
Dissolution Date17 April 2012 (12 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen Jonathon Dight
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1995(12 months after company formation)
Appointment Duration16 years, 9 months (closed 17 April 2012)
RoleCompany Director
Correspondence AddressHare Hatch House
Bath Road
Hare Hatch
Berkshire
RG10 9SA
Secretary NameKaren Jane Dight
NationalityBritish
StatusClosed
Appointed28 June 1995(12 months after company formation)
Appointment Duration16 years, 9 months (closed 17 April 2012)
RoleCompany Director
Correspondence AddressHare Hatch House
Bath Road Hare Hatch
Reading
Berkshire
RG10 9SA
Director NameKaren Jane Dight
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2004(9 years, 10 months after company formation)
Appointment Duration7 years, 12 months (closed 17 April 2012)
RoleAdministrator
Correspondence AddressHare Hatch House
Bath Road Hare Hatch
Reading
Berkshire
RG10 9SA
Secretary NameStephen Jonathon Dight
NationalityBritish
StatusResigned
Appointed21 June 1994
Appointment Duration2 years (resigned 29 June 1996)
RoleCompany Director
Correspondence AddressHamilton House
Wargrave
Berkshire
RG10 8DD
Director NameMartin Anthony Goodkind
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994
Appointment Duration1 year (resigned 28 June 1995)
RoleAdvertising Consultant
Correspondence Address114 Cholmley Gardens
London
NW6 1UP
Director NamePhilip Mark Cox
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(2 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 September 1999)
RoleFinancial Adviser
Correspondence AddressVine Cottage
Dovedale Blockley
Moreton In March
Gloucester
GL56 9HN
Wales
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed29 June 1994(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed29 June 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed29 June 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Turnover£745,321
Gross Profit£463,769
Net Worth£127,867
Cash£21,493
Current Liabilities£369,251

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

17 April 2012Final Gazette dissolved following liquidation (1 page)
17 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2012Final Gazette dissolved following liquidation (1 page)
17 January 2012Liquidators' statement of receipts and payments to 11 January 2012 (5 pages)
17 January 2012Liquidators' statement of receipts and payments to 11 January 2012 (5 pages)
17 January 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
17 January 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
17 January 2012Liquidators statement of receipts and payments to 11 January 2012 (5 pages)
2 December 2011Liquidators' statement of receipts and payments to 12 November 2011 (5 pages)
2 December 2011Liquidators statement of receipts and payments to 12 November 2011 (5 pages)
2 December 2011Liquidators' statement of receipts and payments to 12 November 2011 (5 pages)
19 May 2011Liquidators statement of receipts and payments to 12 May 2011 (5 pages)
19 May 2011Liquidators' statement of receipts and payments to 12 May 2011 (5 pages)
19 May 2011Liquidators' statement of receipts and payments to 12 May 2011 (5 pages)
18 November 2010Liquidators' statement of receipts and payments to 12 November 2010 (5 pages)
18 November 2010Liquidators' statement of receipts and payments to 12 November 2010 (5 pages)
18 November 2010Liquidators statement of receipts and payments to 12 November 2010 (5 pages)
25 May 2010Liquidators' statement of receipts and payments to 12 May 2010 (5 pages)
25 May 2010Liquidators statement of receipts and payments to 12 May 2010 (5 pages)
25 May 2010Liquidators' statement of receipts and payments to 12 May 2010 (5 pages)
19 November 2009Liquidators' statement of receipts and payments to 12 November 2009 (5 pages)
19 November 2009Liquidators' statement of receipts and payments to 12 November 2009 (5 pages)
19 November 2009Liquidators statement of receipts and payments to 12 November 2009 (5 pages)
6 June 2009Liquidators' statement of receipts and payments to 12 May 2009 (5 pages)
6 June 2009Liquidators statement of receipts and payments to 12 May 2009 (5 pages)
6 June 2009Liquidators' statement of receipts and payments to 12 May 2009 (5 pages)
10 December 2008Liquidators' statement of receipts and payments to 12 November 2008 (5 pages)
10 December 2008Liquidators' statement of receipts and payments to 12 November 2008 (5 pages)
10 December 2008Liquidators statement of receipts and payments to 12 November 2008 (5 pages)
5 June 2008Liquidators' statement of receipts and payments to 12 November 2008 (5 pages)
5 June 2008Liquidators' statement of receipts and payments to 12 November 2008 (5 pages)
5 June 2008Liquidators statement of receipts and payments to 12 November 2008 (5 pages)
26 November 2007Liquidators' statement of receipts and payments (5 pages)
26 November 2007Liquidators' statement of receipts and payments (5 pages)
26 November 2007Liquidators statement of receipts and payments (5 pages)
3 June 2007Liquidators' statement of receipts and payments (5 pages)
3 June 2007Liquidators statement of receipts and payments (5 pages)
3 June 2007Liquidators' statement of receipts and payments (5 pages)
16 November 2006Liquidators' statement of receipts and payments (5 pages)
16 November 2006Liquidators statement of receipts and payments (5 pages)
16 November 2006Liquidators' statement of receipts and payments (5 pages)
23 May 2006Liquidators statement of receipts and payments (5 pages)
23 May 2006Liquidators' statement of receipts and payments (5 pages)
23 May 2006Liquidators' statement of receipts and payments (5 pages)
21 November 2005Liquidators statement of receipts and payments (5 pages)
21 November 2005Liquidators' statement of receipts and payments (5 pages)
21 November 2005Liquidators' statement of receipts and payments (5 pages)
17 May 2005Liquidators' statement of receipts and payments (5 pages)
17 May 2005Liquidators statement of receipts and payments (5 pages)
17 May 2005Liquidators' statement of receipts and payments (5 pages)
17 May 2004Statement of affairs (7 pages)
17 May 2004Appointment of a voluntary liquidator (1 page)
17 May 2004Notice of Constitution of Liquidation Committee (2 pages)
17 May 2004Statement of affairs (7 pages)
17 May 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 May 2004Notice of Constitution of Liquidation Committee (2 pages)
17 May 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 May 2004Appointment of a voluntary liquidator (1 page)
15 May 2004Secretary's particulars changed (1 page)
15 May 2004Secretary's particulars changed (1 page)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
30 April 2004Registered office changed on 30/04/04 from: palladium house 1-4 argyll street london W1V 2LD (1 page)
30 April 2004Registered office changed on 30/04/04 from: palladium house 1-4 argyll street london W1V 2LD (1 page)
15 August 2003Full accounts made up to 30 April 2002 (14 pages)
15 August 2003Full accounts made up to 30 April 2002 (14 pages)
25 July 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 July 2003Return made up to 29/06/03; full list of members (7 pages)
11 June 2002Full accounts made up to 30 April 2001 (14 pages)
11 June 2002Full accounts made up to 30 April 2001 (14 pages)
6 March 2002Return made up to 29/06/01; full list of members (7 pages)
6 March 2002Return made up to 29/06/01; full list of members (7 pages)
12 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
12 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
19 September 2000Return made up to 29/06/00; full list of members (6 pages)
19 September 2000Return made up to 29/06/00; full list of members (6 pages)
1 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
1 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
15 October 1999Particulars of mortgage/charge (3 pages)
15 October 1999Particulars of mortgage/charge (3 pages)
15 July 1999Return made up to 29/06/99; full list of members (5 pages)
15 July 1999Return made up to 29/06/99; full list of members (5 pages)
22 December 1998Return made up to 29/06/98; full list of members (5 pages)
22 December 1998Return made up to 29/06/98; full list of members (5 pages)
8 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
8 September 1998Accounts for a small company made up to 30 April 1997 (8 pages)
8 September 1998Accounts for a small company made up to 30 April 1997 (8 pages)
8 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
14 August 1997Accounts for a small company made up to 30 June 1996 (7 pages)
14 August 1997Accounts for a small company made up to 30 June 1996 (7 pages)
21 January 1997Ad 15/11/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 January 1997Ad 15/11/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 January 1997Accounts for a small company made up to 30 June 1995 (5 pages)
14 January 1997Accounts for a small company made up to 30 June 1995 (5 pages)
25 October 1996New director appointed (2 pages)
25 October 1996New director appointed (2 pages)
30 September 1996Accounting reference date shortened from 30/06/97 to 30/04/97 (1 page)
30 September 1996Accounting reference date shortened from 30/06/97 to 30/04/97 (1 page)
17 July 1996Return made up to 29/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
17 July 1996Return made up to 29/06/96; full list of members (6 pages)
29 February 1996Registered office changed on 29/02/96 from: hammon house 89 high street wargrave reading berkshire RG10 8DD (1 page)
29 February 1996Registered office changed on 29/02/96 from: hammon house 89 high street wargrave reading berkshire RG10 8DD (1 page)
2 November 1995Return made up to 29/06/95; full list of members (6 pages)
2 November 1995Return made up to 29/06/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 November 1995New director appointed (2 pages)
2 November 1995New secretary appointed (2 pages)
2 November 1995Registered office changed on 02/11/95 from: hamilton house wargrave berkshire RG10 8DD (1 page)
2 November 1995Director resigned (2 pages)
2 November 1995New secretary appointed (2 pages)
2 November 1995Registered office changed on 02/11/95 from: hamilton house wargrave berkshire RG10 8DD (1 page)
2 November 1995Director resigned (2 pages)
2 November 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
7 July 1994Director resigned;new director appointed (2 pages)
7 July 1994Director resigned;new director appointed (2 pages)
29 June 1994Incorporation (12 pages)
29 June 1994Incorporation (12 pages)