Horsted Keynes
Haywards Heath
West Sussex
RH17 7AW
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 February 2001(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 28 July 2009) |
Correspondence Address | 6th Floor Queens House 55/56 Lincolns Inn Fields London WC2A 3LJ |
Director Name | Mr Narinder Nath Sharma |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 February 2001) |
Role | Company Director |
Correspondence Address | 12 High Road Buckhurst Hill Essex IG9 5HP |
Secretary Name | Mrs Prem Lata Sharma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 February 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 12 High Road Buckhurst Hill Essex IG9 5HP |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1998(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1998(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | 6th Floor Queens House 55/56 Lincoln's Inn Fields London WC2A 3LJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at 1 | Grosvenor Administration Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,066 |
Cash | £12,457 |
Current Liabilities | £13,230 |
Latest Accounts | 30 April 2008 (15 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
28 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2009 | Application for striking-off (1 page) |
26 February 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
24 July 2008 | Return made up to 20/07/08; full list of members (3 pages) |
27 February 2008 | Return made up to 20/07/06; full list of members; amend (5 pages) |
27 February 2008 | Return made up to 20/07/05; full list of members; amend (5 pages) |
27 February 2008 | Return made up to 20/07/07; full list of members; amend (5 pages) |
27 February 2008 | Return made up to 20/07/04; full list of members; amend (5 pages) |
11 February 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
25 July 2007 | Return made up to 20/07/07; full list of members (2 pages) |
7 March 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
22 August 2006 | Return made up to 20/07/06; full list of members (3 pages) |
9 August 2006 | Registered office changed on 09/08/06 from: 4TH floor queens house 55-56 lincoln's inn fields london WC2A 3LJ (1 page) |
9 August 2006 | Secretary's particulars changed (1 page) |
18 January 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
9 August 2005 | Return made up to 20/07/05; full list of members (6 pages) |
10 January 2005 | Amended accounts made up to 30 April 2003 (10 pages) |
26 July 2004 | Return made up to 20/07/04; full list of members (6 pages) |
5 March 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
9 February 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
7 October 2003 | Return made up to 20/07/03; full list of members
|
23 August 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
3 March 2003 | Delivery ext'd 3 mth 30/04/02 (1 page) |
13 November 2002 | Return made up to 20/07/02; full list of members (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
9 August 2001 | Return made up to 20/07/01; full list of members (6 pages) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Secretary resigned (1 page) |
25 May 2001 | New secretary appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
12 February 2001 | Registered office changed on 12/02/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page) |
25 September 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
29 August 2000 | Return made up to 20/07/00; full list of members
|
22 March 2000 | Accounting reference date shortened from 31/07/99 to 30/04/99 (1 page) |
22 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
10 February 2000 | Registered office changed on 10/02/00 from: 21 central park road london E6 3EA (1 page) |
13 August 1999 | Return made up to 20/07/99; full list of members (6 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New secretary appointed (2 pages) |
25 July 1998 | Director resigned (1 page) |
25 July 1998 | Secretary resigned (1 page) |
20 July 1998 | Incorporation (14 pages) |