Company NameConqueror Investments Limited
Company StatusDissolved
Company Number03386255
CategoryPrivate Limited Company
Incorporation Date12 June 1997(26 years, 6 months ago)
Dissolution Date27 April 2004 (19 years, 7 months ago)
Previous NameGrosvenorhall Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Janice Mills
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1997(5 days after company formation)
Appointment Duration6 years, 10 months (closed 27 April 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address14a Avondale Road
Bromley
Kent
BR1 4EP
Secretary NameMichael Howard Abrahams
NationalityBritish
StatusClosed
Appointed17 June 1997(5 days after company formation)
Appointment Duration6 years, 10 months (closed 27 April 2004)
RoleCompany Director
Correspondence AddressDorras
14a Avondale Road
Bromley
Kent
BR1 4EP
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address104 High Street
West Wickham
Kent
BR4 0ND
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2001 (22 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

27 April 2004Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2004First Gazette notice for compulsory strike-off (1 page)
29 May 2003Accounts for a dormant company made up to 30 June 1998 (6 pages)
29 May 2003Return made up to 12/06/01; full list of members (8 pages)
29 May 2003Return made up to 12/06/99; full list of members (8 pages)
29 May 2003Accounts for a dormant company made up to 30 June 1999 (6 pages)
29 May 2003Accounts for a dormant company made up to 30 June 2001 (6 pages)
29 May 2003Return made up to 12/06/00; full list of members (8 pages)
29 May 2003Accounts for a dormant company made up to 30 June 2000 (6 pages)
27 May 2003Company name changed grosvenorhall LIMITED\certificate issued on 27/05/03 (2 pages)
27 May 2003Restoration by order of the court (2 pages)
14 March 2000Final Gazette dissolved via compulsory strike-off (1 page)
23 November 1999First Gazette notice for compulsory strike-off (1 page)
4 August 1998Return made up to 12/06/98; full list of members (6 pages)
6 January 1998New secretary appointed (2 pages)
6 January 1998Registered office changed on 06/01/98 from: 104 high street west wickham kent BR4 0ND (1 page)
22 June 1997Memorandum and Articles of Association (10 pages)
22 June 1997Director resigned (1 page)
22 June 1997Registered office changed on 22/06/97 from: regent house 316 beulah hill london SE19 3HF (1 page)
22 June 1997Secretary resigned (1 page)
22 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 June 1997Incorporation (16 pages)