28 Old Brompton Road
London
SW7 3SS
Secretary Name | James Wainwright-Jans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 1999(1 year, 12 months after company formation) |
Appointment Duration | 4 years (closed 01 July 2003) |
Role | Company Director |
Correspondence Address | Suite 55 34 Buckingham Palace Road London SW1W 0RH |
Secretary Name | Giles Drew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(1 day after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 June 1999) |
Role | Company Director |
Correspondence Address | 72 Oakley Square London Nw1 |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1997(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 | 24 June 1997(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Registered Address | Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 September 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
1 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2003 | Application for striking-off (1 page) |
22 December 2002 | Registered office changed on 22/12/02 from: po box 31034 9 howitt place london SW1V 3WY (1 page) |
24 July 2002 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
24 July 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
27 June 2002 | Registered office changed on 27/06/02 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
16 April 2002 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2000 | Return made up to 24/06/00; full list of members (6 pages) |
21 January 2000 | Accounts for a dormant company made up to 30 September 1999 (6 pages) |
6 August 1999 | Accounts for a dormant company made up to 30 September 1998 (6 pages) |
4 August 1999 | New secretary appointed (2 pages) |
4 August 1999 | Secretary resigned (1 page) |
30 July 1999 | Return made up to 24/06/99; full list of members (6 pages) |
24 June 1998 | Return made up to 24/06/98; full list of members (6 pages) |
13 July 1997 | Registered office changed on 13/07/97 from: 31-33 bondway london SW8 1SJ (1 page) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | New secretary appointed (2 pages) |
13 July 1997 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
2 July 1997 | Secretary resigned (1 page) |
2 July 1997 | Director resigned (1 page) |
24 June 1997 | Incorporation (14 pages) |