Maidstone
Kent
ME15 9HJ
Director Name | Grosvenor Administration Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 September 1998(1 month after company formation) |
Appointment Duration | 18 years, 3 months (closed 13 December 2016) |
Correspondence Address | 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA |
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 September 1998(1 month after company formation) |
Appointment Duration | 18 years, 3 months (closed 13 December 2016) |
Correspondence Address | 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Bladex Finance LTD 50.00% Ordinary |
---|---|
1 at £1 | Olinda Investments Inc. 50.00% Ordinary |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2016 | Voluntary strike-off action has been suspended (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2016 | Application to strike the company off the register (3 pages) |
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
29 March 2016 | Register 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 2016 | Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page) |
22 December 2015 | Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 (1 page) |
22 December 2015 | Director's details changed for Grosvenor Administration Limited on 4 December 2015 (1 page) |
7 December 2015 | Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page) |
4 December 2015 | Registered 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 2015 | Registered 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 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
21 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
27 October 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
21 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
17 January 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
13 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
29 January 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
29 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
10 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
9 November 2010 | Appointment of Mr Robert Brady as a director (2 pages) |
16 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
12 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
11 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
28 August 2008 | Return made up to 07/08/08; full list of members (3 pages) |
19 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
10 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
12 June 2007 | Resolutions
|
8 May 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
4 September 2006 | Return made up to 07/08/06; full list of members (3 pages) |
1 September 2006 | Director's particulars changed (1 page) |
1 September 2006 | Secretary's particulars changed (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page) |
16 March 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
17 August 2005 | Return made up to 07/08/05; full list of members (6 pages) |
18 February 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
17 September 2004 | Return made up to 07/08/04; full list of members (6 pages) |
9 March 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
7 October 2003 | Return made up to 07/08/03; full list of members
|
21 July 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
13 February 2003 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
20 September 2002 | Return made up to 07/08/02; full list of members (6 pages) |
20 May 2002 | Delivery ext'd 3 mth 31/08/01 (1 page) |
7 December 2001 | Registered office changed on 07/12/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page) |
12 September 2001 | Return made up to 07/08/01; full list of members (6 pages) |
22 February 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
6 September 2000 | Return made up to 07/08/00; full list of members (6 pages) |
21 March 2000 | Accounts for a dormant company made up to 31 August 1999 (4 pages) |
9 September 1999 | Return made up to 07/08/99; full list of members (7 pages) |
6 May 1999 | Company name changed globalwide business services lim ited\certificate issued on 06/05/99 (2 pages) |
25 September 1998 | New secretary appointed (2 pages) |
25 September 1998 | New director appointed (2 pages) |
17 September 1998 | Secretary resigned (1 page) |
17 September 1998 | Director resigned (1 page) |
17 September 1998 | Registered office changed on 17/09/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
7 August 1998 | Incorporation (14 pages) |