Bromley
Kent
BR1 4EP
Secretary Name | Michael Howard Abrahams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 1997(5 days after company formation) |
Appointment Duration | 6 years, 10 months (closed 27 April 2004) |
Role | Company Director |
Correspondence Address | Dorras 14a Avondale Road Bromley Kent BR1 4EP |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 104 High Street West Wickham Kent BR4 0ND |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | West Wickham |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 June 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
27 April 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2003 | Accounts for a dormant company made up to 30 June 1998 (6 pages) |
29 May 2003 | Return made up to 12/06/01; full list of members (8 pages) |
29 May 2003 | Return made up to 12/06/99; full list of members (8 pages) |
29 May 2003 | Accounts for a dormant company made up to 30 June 1999 (6 pages) |
29 May 2003 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
29 May 2003 | Return made up to 12/06/00; full list of members (8 pages) |
29 May 2003 | Accounts for a dormant company made up to 30 June 2000 (6 pages) |
27 May 2003 | Company name changed grosvenorhall LIMITED\certificate issued on 27/05/03 (2 pages) |
27 May 2003 | Restoration by order of the court (2 pages) |
14 March 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
4 August 1998 | Return made up to 12/06/98; full list of members (6 pages) |
6 January 1998 | New secretary appointed (2 pages) |
6 January 1998 | Registered office changed on 06/01/98 from: 104 high street west wickham kent BR4 0ND (1 page) |
22 June 1997 | Memorandum and Articles of Association (10 pages) |
22 June 1997 | Director resigned (1 page) |
22 June 1997 | Registered office changed on 22/06/97 from: regent house 316 beulah hill london SE19 3HF (1 page) |
22 June 1997 | Secretary resigned (1 page) |
22 June 1997 | Resolutions
|
12 June 1997 | Incorporation (16 pages) |