Horsted Keynes
West Sussex
RH17 7AW
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 January 2000(same day as company formation) |
Correspondence Address | 6th Floor Queens House 55/56 Lincolns Inn Fields London WC2A 3LJ |
Director Name | Mr Michael Thomas Gordon |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trevor Cottage The Green Horsted Keynes Haywards Heath West Sussex RH17 7AW |
Director Name | Mr Allen Jonathan Fred |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Seychellois |
Status | Resigned |
Appointed | 15 January 2010(10 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 December 2011) |
Role | Company Director |
Country of Residence | Seychelles |
Correspondence Address | Pascal Village Mahe Seychelles |
Director Name | Mr Benjamin Philip Prea |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Seychellois |
Status | Resigned |
Appointed | 14 December 2011(11 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 17 December 2012) |
Role | Company Director |
Country of Residence | Seychelles |
Correspondence Address | Glacis Mahe Seychelles |
Director Name | Grosvenor Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Correspondence Address | 6th Floor Queens House 55-56 Lincoln's Inn Field London WC2A 3LJ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2000(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 | 18 January 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 6th Floor Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Globalwide LTD 50.00% Ordinary |
---|---|
1 at £1 | Grosvenor Administration LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£57,869 |
Cash | £3,321 |
Current Liabilities | £66,490 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2014 | Application to strike the company off the register (3 pages) |
22 January 2014 | Application to strike the company off the register (3 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders Statement of capital on 2013-01-25
|
25 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders Statement of capital on 2013-01-25
|
9 January 2013 | Termination of appointment of Grosvenor Administration Limited as a director (1 page) |
9 January 2013 | Termination of appointment of Grosvenor Administration Limited as a director (1 page) |
9 January 2013 | Termination of appointment of Mr Prea as a director (1 page) |
9 January 2013 | Termination of appointment of Mr Prea as a director (1 page) |
8 January 2013 | Appointment of Frances Ann Gordon as a director (2 pages) |
8 January 2013 | Appointment of Frances Ann Gordon as a director (2 pages) |
19 April 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
19 April 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
20 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Appointment of Mr Benjamin Prea as a director (2 pages) |
10 January 2012 | Appointment of Mr Benjamin Prea as a director (2 pages) |
10 January 2012 | Termination of appointment of Allen Fred as a director (1 page) |
10 January 2012 | Termination of appointment of Allen Fred as a director (1 page) |
15 June 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
15 June 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
20 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
25 May 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
25 May 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
5 February 2010 | Appointment of Allen Jonathan Fred as a director (3 pages) |
5 February 2010 | Appointment of Allen Jonathan Fred as a director (3 pages) |
27 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
24 April 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
24 April 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
9 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
13 June 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
13 June 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
24 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
24 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
1 May 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
1 May 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
10 March 2007 | Resolutions
|
10 March 2007 | Resolutions
|
19 January 2007 | Return made up to 18/01/07; full list of members (2 pages) |
19 January 2007 | Return made up to 18/01/07; full list of members (2 pages) |
15 June 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
15 June 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
1 March 2006 | Registered office changed on 01/03/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page) |
23 February 2006 | Return made up to 18/01/05; full list of members; amend (6 pages) |
23 February 2006 | Secretary's particulars changed (1 page) |
23 February 2006 | Secretary's particulars changed (1 page) |
23 February 2006 | Return made up to 18/01/05; full list of members; amend (6 pages) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
16 February 2006 | Return made up to 18/01/06; full list of members (6 pages) |
16 February 2006 | Return made up to 18/01/06; full list of members (6 pages) |
15 August 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
15 August 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
20 January 2005 | Return made up to 18/01/05; full list of members (6 pages) |
20 January 2005 | Return made up to 18/01/05; full list of members (6 pages) |
12 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
12 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
10 February 2004 | Return made up to 18/01/04; full list of members (6 pages) |
10 February 2004 | Return made up to 18/01/04; full list of members (6 pages) |
31 August 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
31 August 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
17 May 2003 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
17 May 2003 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
1 April 2003 | Return made up to 18/01/03; full list of members
|
1 April 2003 | Return made up to 18/01/03; full list of members
|
28 March 2003 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
28 March 2003 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
1 August 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
1 August 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
18 March 2002 | Return made up to 18/01/02; full list of members (6 pages) |
18 March 2002 | Return made up to 18/01/02; full list of members (6 pages) |
8 November 2001 | Registered office changed on 08/11/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page) |
8 November 2001 | Registered office changed on 08/11/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page) |
31 January 2001 | Return made up to 18/01/01; full list of members (6 pages) |
31 January 2001 | Return made up to 18/01/01; full list of members (6 pages) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
19 May 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
19 May 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | New secretary appointed (2 pages) |
20 January 2000 | Registered office changed on 20/01/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
20 January 2000 | Registered office changed on 20/01/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
20 January 2000 | Secretary resigned (1 page) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | Secretary resigned (1 page) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | New secretary appointed (2 pages) |
18 January 2000 | Incorporation (13 pages) |
18 January 2000 | Incorporation (13 pages) |