19 Jiang Nan Xi Road
Guangzhou
510240
Pr China
Secretary Name | GRS Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 1998(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 03 June 2003) |
Correspondence Address | 2nd Floor Hyde House The Hyde Edgware Road Colindale London NW9 6LH |
Director Name | Donna Garrard-Locke |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 March 1995(1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 1998) |
Role | Company Director |
Correspondence Address | 71 Free Trade Wharf London E1 9ET |
Secretary Name | Michael Garrard Locke |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 16 March 1995(1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 1998) |
Role | Company Director |
Correspondence Address | Room 602 19 Jiang Nan Xi Road Guangzhou 510240 Pr China |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Registered Address | Hyde House The Hyde Edgeware Road Colindale London NW9 6LH |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 April 2000 (23 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
3 June 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2002 | Delivery ext'd 3 mth 31/08/01 (1 page) |
4 March 2002 | Accounting reference date extended from 30/04/01 to 31/08/01 (1 page) |
2 August 2001 | Total exemption small company accounts made up to 30 April 2000 (4 pages) |
10 April 2001 | Return made up to 15/03/01; full list of members (6 pages) |
26 February 2001 | Delivery ext'd 3 mth 30/04/00 (1 page) |
20 March 2000 | Return made up to 15/03/00; full list of members (6 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
13 May 1999 | Return made up to 15/03/99; full list of members (6 pages) |
13 May 1999 | Accounts for a small company made up to 30 April 1998 (2 pages) |
7 May 1998 | Return made up to 15/03/98; change of members (6 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (2 pages) |
13 May 1997 | Return made up to 15/03/97; no change of members (4 pages) |
17 December 1996 | Accounts for a small company made up to 30 April 1996 (1 page) |
26 April 1996 | Return made up to 15/03/96; full list of members (6 pages) |
29 September 1995 | Ad 15/03/95-13/09/95 £ si 98@1=98 £ ic 2/100 (2 pages) |
29 September 1995 | Accounting reference date notified as 30/04 (1 page) |
17 March 1995 | Director resigned;new director appointed (2 pages) |
17 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 March 1995 | Registered office changed on 17/03/95 from: 31-33 bondway london SW8 1SJ (1 page) |