Chelsea
London
SW3 6PP
Secretary Name | Lisa Jane Simmons |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 03 April 1998(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 07 December 1999) |
Role | Solicitor |
Correspondence Address | Flat 4 2 Warwick Square London SW1V 2AA |
Director Name | Timothy Deakin Brookes |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | Corrs Chambers Westgarth 2nd Floor 103 Cannon Street London EC4N 5AD |
Secretary Name | Marcus Edward Fletcher |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Role | Lawyer |
Correspondence Address | Corrs Chambers Westgarth 2nd Floor 103 Cannon Street London EC4N 5AD |
Secretary Name | Lisa Jane Simmons |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 22 April 1996(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 August 1997) |
Role | Solicitor |
Correspondence Address | Lorrs Chambers Westgarth 2nd Floor 103 Cannon Street London EC4N 5AD |
Secretary Name | David Alan Todd |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 05 August 1997(2 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 04 February 1998) |
Role | Company Director |
Correspondence Address | 5 Hereford Square London SW7 4TT |
Secretary Name | Christine Veronica Marie Scholes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(2 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 03 April 1998) |
Role | Company Director |
Correspondence Address | 100a Gowan Avenue Fulham London SW6 6RG |
Director Name | Rb Directors One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Director Name | Rb Directors Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Registered Address | C/O Corrs Chambers Westgarth 2nd Floor 103 Cannon Street London EC4N 5AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Latest Accounts | 30 June 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
7 December 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 1999 | First Gazette notice for voluntary strike-off (1 page) |
7 July 1999 | Application for striking-off (1 page) |
22 February 1999 | Accounts for a dormant company made up to 30 June 1998 (6 pages) |
22 February 1999 | Resolutions
|
9 February 1999 | Return made up to 13/02/99; full list of members
|
12 May 1998 | New secretary appointed (2 pages) |
29 April 1998 | Secretary resigned (1 page) |
16 February 1998 | New secretary appointed (2 pages) |
10 February 1998 | Return made up to 13/02/98; no change of members (4 pages) |
10 February 1998 | Secretary resigned (1 page) |
29 August 1997 | New secretary appointed (2 pages) |
11 August 1997 | Secretary resigned (1 page) |
8 August 1997 | Accounts for a dormant company made up to 30 June 1997 (6 pages) |
8 August 1997 | Resolutions
|
4 December 1996 | Resolutions
|
4 December 1996 | Accounts for a dormant company made up to 30 June 1996 (6 pages) |
4 December 1996 | Resolutions
|
8 May 1996 | New secretary appointed (2 pages) |
29 April 1996 | Secretary resigned (1 page) |
26 March 1996 | Director resigned (1 page) |
26 March 1996 | New director appointed (3 pages) |
22 March 1996 | Return made up to 13/02/96; full list of members
|
25 October 1995 | Company name changed granstead LIMITED\certificate issued on 26/10/95 (4 pages) |
11 October 1995 | Accounting reference date notified as 30/06 (1 page) |