London
SE3 8DW
Director Name | Pryor & Co Nominees Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 17 June 1999(2 months after company formation) |
Appointment Duration | 24 years, 10 months |
Correspondence Address | Wells House 12 Albert Street Fleet Hampshire GU51 3RL |
Secretary Name | Pryor & Co Nominees Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 17 June 1999(2 months after company formation) |
Appointment Duration | 24 years, 10 months |
Correspondence Address | Wells House 12 Albert Street Fleet Hampshire GU51 3RL |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
22 March 2006 | Dissolved (1 page) |
---|---|
22 December 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 December 2005 | Liquidators statement of receipts and payments (5 pages) |
30 September 2005 | Liquidators statement of receipts and payments (5 pages) |
4 April 2005 | Liquidators statement of receipts and payments (5 pages) |
24 September 2004 | Liquidators statement of receipts and payments (5 pages) |
17 March 2004 | Liquidators statement of receipts and payments (5 pages) |
22 September 2003 | Liquidators statement of receipts and payments (5 pages) |
15 April 2003 | Liquidators statement of receipts and payments (5 pages) |
31 October 2002 | Liquidators statement of receipts and payments (5 pages) |
12 April 2002 | Liquidators statement of receipts and payments (5 pages) |
6 April 2001 | Statement of affairs (9 pages) |
23 March 2001 | Appointment of a voluntary liquidator (1 page) |
23 March 2001 | Resolutions
|
13 March 2001 | Registered office changed on 13/03/01 from: wells house 12 albert street fleet hampshire GU13 9RL (1 page) |
27 April 2000 | Return made up to 14/04/00; full list of members
|
22 February 2000 | Ad 28/01/00--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
18 February 2000 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
29 January 2000 | Particulars of mortgage/charge (7 pages) |
12 July 1999 | Secretary resigned;director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | New secretary appointed;new director appointed (2 pages) |
12 July 1999 | Registered office changed on 12/07/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
11 June 1999 | Resolutions
|
11 June 1999 | Company name changed grutone LIMITED\certificate issued on 14/06/99 (2 pages) |
11 June 1999 | Resolutions
|
11 June 1999 | £ nc 100/100000 08/06/99 (1 page) |
14 April 1999 | Incorporation (18 pages) |