London
W1F 9HZ
Director Name | Mr David Bernard Leigh Wood |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2013(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 12 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Golden Square London W1F 9HZ |
Director Name | Mr Gideon Andrew Leigh Wood |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2013(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 12 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Golden Square London W1F 9HZ |
Director Name | Mr Philip Adam Leigh Wood |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2013(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 12 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Golden Square London W1F 9HZ |
Director Name | Mr Philip Adam Leigh Wood |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Kensington Gardens Square London W2 4BQ |
Secretary Name | Miss Catherine Rachel Leigh Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Kensington Gardens Square London W2 4BQ |
Director Name | Mrs Sonya Jane Gulliver |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 November 2011) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Queens Road Hersham Walton-On-Thames Surrey KT12 5LS |
Director Name | Miss Susan Ann Spencer-Smith |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 September 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Queens Road Hersham Walton-On-Thames Surrey KT12 5LS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 9 Golden Square London W1F 9HZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Grange Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2016 | Application to strike the company off the register (3 pages) |
13 January 2016 | Application to strike the company off the register (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 November 2014 | Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 (2 pages) |
27 November 2014 | Registered office address changed from C/O Ssabs Ltd 4 Queens Road Hersham Walton-on-Thames Surrey KT12 5LS to 9 Golden Square London W1F 9HZ on 27 November 2014 (1 page) |
27 November 2014 | Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages) |
27 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages) |
27 November 2014 | Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 (2 pages) |
27 November 2014 | Registered office address changed from C/O Ssabs Ltd 4 Queens Road Hersham Walton-on-Thames Surrey KT12 5LS to 9 Golden Square London W1F 9HZ on 27 November 2014 (1 page) |
27 November 2014 | Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages) |
27 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages) |
27 November 2014 | Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 (2 pages) |
27 November 2014 | Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 (2 pages) |
27 November 2014 | Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages) |
27 November 2014 | Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 (2 pages) |
27 November 2014 | Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 (2 pages) |
27 November 2014 | Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
23 October 2013 | Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages) |
23 October 2013 | Termination of appointment of Susan Spencer-Smith as a director (1 page) |
23 October 2013 | Appointment of Mr Philip Adam Leigh Wood as a director (2 pages) |
23 October 2013 | Appointment of Mr Gideon Andrew Leigh Wood as a director (2 pages) |
23 October 2013 | Appointment of Mr David Bernard Leigh Wood as a director (2 pages) |
23 October 2013 | Termination of appointment of Susan Spencer-Smith as a director (1 page) |
23 October 2013 | Appointment of Mr Gideon Andrew Leigh Wood as a director (2 pages) |
23 October 2013 | Appointment of Mr David Bernard Leigh Wood as a director (2 pages) |
23 October 2013 | Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages) |
23 October 2013 | Appointment of Mr Philip Adam Leigh Wood as a director (2 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
8 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
8 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Registered office address changed from C/O Ssabs 4 Queens Road Hersham Walton-on-Thames Surrey KT12 5LS United Kingdom on 3 February 2012 (1 page) |
3 February 2012 | Registered office address changed from C/O Ssabs 4 Queens Road Hersham Walton-on-Thames Surrey KT12 5LS United Kingdom on 3 February 2012 (1 page) |
3 February 2012 | Registered office address changed from C/O Ssabs 4 Queens Road Hersham Walton-on-Thames Surrey KT12 5LS United Kingdom on 3 February 2012 (1 page) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Termination of appointment of Sonya Gulliver as a director (1 page) |
7 November 2011 | Termination of appointment of Sonya Gulliver as a director (1 page) |
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
5 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Termination of appointment of Catherine Wood as a secretary (1 page) |
22 July 2010 | Appointment of Miss Susan Ann Spencer-Smith as a director (2 pages) |
22 July 2010 | Appointment of Mrs Sonya Jane Gulliver as a director (2 pages) |
22 July 2010 | Termination of appointment of Philip Wood as a director (1 page) |
22 July 2010 | Termination of appointment of Catherine Wood as a secretary (1 page) |
22 July 2010 | Appointment of Miss Susan Ann Spencer-Smith as a director (2 pages) |
22 July 2010 | Appointment of Mrs Sonya Jane Gulliver as a director (2 pages) |
22 July 2010 | Termination of appointment of Philip Wood as a director (1 page) |
11 January 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
2 September 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
2 September 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from c/o sue smith, first floor 134 oatlands drive weybridge surrey KT13 9HJ (1 page) |
5 January 2009 | Return made up to 03/11/08; full list of members (3 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from c/o sue smith, first floor 134 oatlands drive weybridge surrey KT13 9HJ (1 page) |
5 January 2009 | Return made up to 03/11/08; full list of members (3 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
11 December 2007 | Return made up to 03/11/07; full list of members (2 pages) |
11 December 2007 | Return made up to 03/11/07; full list of members (2 pages) |
13 July 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
13 July 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
19 December 2006 | Return made up to 03/11/06; full list of members (2 pages) |
19 December 2006 | Return made up to 03/11/06; full list of members (2 pages) |
20 September 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
20 September 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
2 December 2005 | Return made up to 03/11/05; full list of members (2 pages) |
2 December 2005 | Return made up to 03/11/05; full list of members (2 pages) |
31 May 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
31 May 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
26 October 2004 | Return made up to 03/11/04; full list of members (6 pages) |
26 October 2004 | Return made up to 03/11/04; full list of members (6 pages) |
13 August 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
13 August 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
12 November 2003 | Return made up to 03/11/03; full list of members (6 pages) |
12 November 2003 | Return made up to 03/11/03; full list of members (6 pages) |
7 May 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
7 May 2003 | Resolutions
|
7 May 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
7 May 2003 | Resolutions
|
4 November 2002 | Return made up to 03/11/02; full list of members (6 pages) |
4 November 2002 | Return made up to 03/11/02; full list of members (6 pages) |
31 May 2002 | Resolutions
|
31 May 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
31 May 2002 | Resolutions
|
31 May 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
8 November 2001 | Return made up to 03/11/01; full list of members (6 pages) |
8 November 2001 | Return made up to 03/11/01; full list of members (6 pages) |
8 October 2001 | Ad 01/10/01--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
8 October 2001 | Ad 01/10/01--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
9 May 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
9 May 2001 | Resolutions
|
9 May 2001 | Resolutions
|
9 May 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
19 January 2001 | Return made up to 03/11/00; full list of members (6 pages) |
19 January 2001 | Return made up to 03/11/00; full list of members (6 pages) |
20 April 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
20 April 2000 | Resolutions
|
20 April 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
20 April 2000 | Resolutions
|
4 January 2000 | Return made up to 03/11/99; full list of members (6 pages) |
4 January 2000 | Return made up to 03/11/99; full list of members (6 pages) |
22 November 1999 | Registered office changed on 22/11/99 from: 30 aylesbury street london EC1R 0ER (1 page) |
22 November 1999 | Registered office changed on 22/11/99 from: 30 aylesbury street london EC1R 0ER (1 page) |
19 May 1999 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
19 May 1999 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
5 November 1998 | Secretary resigned (1 page) |
5 November 1998 | Secretary resigned (1 page) |
3 November 1998 | Incorporation (17 pages) |
3 November 1998 | Incorporation (17 pages) |