The Grange
London
N2 8NL
Secretary Name | Samantha Missingham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 50 Lawrence Building London N16 7LQ |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Registered Address | 3rd Floor 141 Wardour Street London W1F 0UT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £53,405 |
Net Worth | -£14,350 |
Cash | £838 |
Current Liabilities | £25,504 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2009 | Return made up to 04/02/09; full list of members (5 pages) |
4 March 2009 | Return made up to 04/02/08; full list of members (5 pages) |
4 March 2009 | Return made up to 04/02/09; full list of members (5 pages) |
4 March 2009 | Return made up to 04/02/08; full list of members (5 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
29 July 2008 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
29 July 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
29 July 2008 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
21 May 2007 | Return made up to 04/02/07; full list of members
|
21 May 2007 | Return made up to 04/02/07; full list of members (6 pages) |
15 February 2007 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
15 February 2007 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
8 January 2007 | Return made up to 04/02/05; full list of members (6 pages) |
8 January 2007 | Return made up to 04/02/06; full list of members (6 pages) |
8 January 2007 | Return made up to 04/02/05; full list of members (6 pages) |
14 February 2006 | Registered office changed on 14/02/06 from: 2ND floor quadrant house air street entrance 80-82 regent street london W1B 5RP (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: 2ND floor quadrant house air street entrance 80-82 regent street london W1B 5RP (1 page) |
4 May 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
4 May 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
28 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
28 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
11 June 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
11 June 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
27 May 2004 | Return made up to 04/02/04; full list of members (5 pages) |
27 May 2004 | Return made up to 04/02/04; full list of members (5 pages) |
13 November 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
13 November 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
14 February 2003 | Return made up to 04/02/03; full list of members (6 pages) |
14 February 2003 | Return made up to 04/02/03; full list of members (6 pages) |
27 September 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
27 September 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
29 May 2002 | Return made up to 04/02/02; full list of members
|
29 May 2002 | Return made up to 04/02/02; full list of members (6 pages) |
3 October 2001 | Registered office changed on 03/10/01 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page) |
3 October 2001 | Registered office changed on 03/10/01 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page) |
1 August 2001 | Total exemption full accounts made up to 31 March 2000 (8 pages) |
1 August 2001 | Total exemption full accounts made up to 31 March 2000 (8 pages) |
9 April 2001 | Return made up to 04/02/01; full list of members
|
9 April 2001 | Return made up to 04/02/01; full list of members (6 pages) |
9 May 2000 | Return made up to 04/02/00; full list of members (6 pages) |
9 May 2000 | Return made up to 04/02/00; full list of members (6 pages) |
10 September 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
10 September 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
4 February 1999 | Incorporation (18 pages) |