Company NameGrosvenor Arts & Technologies Limited
Company StatusDissolved
Company Number03611553
CategoryPrivate Limited Company
Incorporation Date7 August 1998(25 years, 8 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)
Previous NamesGlobalwide Business Services Limited and G.H.Nominees Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Robert Bernard Brady
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(12 years, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 13 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Stratford Drive
Maidstone
Kent
ME15 9HJ
Director NameGrosvenor Administration Limited (Corporation)
StatusClosed
Appointed07 September 1998(1 month after company formation)
Appointment Duration18 years, 3 months (closed 13 December 2016)
Correspondence Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5UA
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed07 September 1998(1 month after company formation)
Appointment Duration18 years, 3 months (closed 13 December 2016)
Correspondence Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5UA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed07 August 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed07 August 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5UA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Bladex Finance LTD
50.00%
Ordinary
1 at £1Olinda Investments Inc.
50.00%
Ordinary

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2016Voluntary strike-off action has been suspended (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
25 August 2016Application to strike the company off the register (3 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(6 pages)
29 March 2016Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page)
14 January 2016Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
22 December 2015Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 (1 page)
22 December 2015Director's details changed for Grosvenor Administration Limited on 4 December 2015 (1 page)
7 December 2015Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
4 December 2015Registered office address changed from 6th Floor Queens House 55/56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 6th Floor Queens House 55/56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page)
2 November 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
21 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(5 pages)
21 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(5 pages)
27 October 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
21 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(5 pages)
21 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(5 pages)
17 January 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
13 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(5 pages)
13 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(5 pages)
29 January 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
29 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
9 December 2011Accounts for a dormant company made up to 31 August 2011 (3 pages)
10 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
17 February 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
9 November 2010Appointment of Mr Robert Brady as a director (2 pages)
16 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
16 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
20 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
12 August 2009Return made up to 07/08/09; full list of members (3 pages)
11 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
28 August 2008Return made up to 07/08/08; full list of members (3 pages)
19 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
10 August 2007Return made up to 07/08/07; full list of members (2 pages)
12 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
4 September 2006Return made up to 07/08/06; full list of members (3 pages)
1 September 2006Director's particulars changed (1 page)
1 September 2006Secretary's particulars changed (1 page)
1 September 2006Registered office changed on 01/09/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
16 March 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
17 August 2005Return made up to 07/08/05; full list of members (6 pages)
18 February 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
17 September 2004Return made up to 07/08/04; full list of members (6 pages)
9 March 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
7 October 2003Return made up to 07/08/03; full list of members
  • 363(287) ‐ Registered office changed on 07/10/03
(6 pages)
21 July 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
13 February 2003Accounts for a dormant company made up to 31 August 2001 (2 pages)
20 September 2002Return made up to 07/08/02; full list of members (6 pages)
20 May 2002Delivery ext'd 3 mth 31/08/01 (1 page)
7 December 2001Registered office changed on 07/12/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page)
12 September 2001Return made up to 07/08/01; full list of members (6 pages)
22 February 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
6 September 2000Return made up to 07/08/00; full list of members (6 pages)
21 March 2000Accounts for a dormant company made up to 31 August 1999 (4 pages)
9 September 1999Return made up to 07/08/99; full list of members (7 pages)
6 May 1999Company name changed globalwide business services lim ited\certificate issued on 06/05/99 (2 pages)
25 September 1998New secretary appointed (2 pages)
25 September 1998New director appointed (2 pages)
17 September 1998Secretary resigned (1 page)
17 September 1998Director resigned (1 page)
17 September 1998Registered office changed on 17/09/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
7 August 1998Incorporation (14 pages)