Horsted Keynes
West Sussex
RH17 7AW
Director Name | Grosvenor Administration Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 July 2001(2 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 02 May 2017) |
Correspondence Address | 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA |
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 July 2001(2 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 02 May 2017) |
Correspondence Address | 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA |
Director Name | Mr Allen Jonathan Fred |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Seychellois |
Status | Resigned |
Appointed | 27 April 2010(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 January 2012) |
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 | 10 January 2012(10 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 December 2012) |
Role | Company Director |
Country of Residence | Seychelles |
Correspondence Address | Glacis Mahe Seychelles |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2001(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 | 10 May 2001(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 |
2 at £1000 | Globalwide LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£77,154 |
Current Liabilities | £437,011 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 March 2017 | Voluntary strike-off action has been suspended (1 page) |
10 March 2017 | Voluntary strike-off action has been suspended (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2017 | Application to strike the company off the register (3 pages) |
6 February 2017 | Application to strike the company off the register (3 pages) |
25 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
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) |
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) |
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 | 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) |
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) |
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) |
12 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
5 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
18 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
22 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
14 January 2013 | Termination of appointment of Mr Prea as a director (1 page) |
14 January 2013 | Termination of appointment of Mr Prea as a director (1 page) |
11 January 2013 | Appointment of Frances Ann Gordon as a director (2 pages) |
11 January 2013 | Appointment of Frances Ann Gordon as a director (2 pages) |
23 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Appointment of Mr Benjamin Prea as a director (2 pages) |
23 March 2012 | Termination of appointment of Allen Fred as a director (1 page) |
23 March 2012 | Termination of appointment of Allen Fred as a director (1 page) |
23 March 2012 | Appointment of Mr Benjamin Prea as a director (2 pages) |
16 March 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
16 March 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
17 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
21 February 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
27 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Appointment of Allen Jonathan Fred as a director (2 pages) |
24 May 2010 | Appointment of Allen Jonathan Fred as a director (2 pages) |
18 March 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
18 March 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
15 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
15 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
1 May 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
1 May 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
27 June 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
27 June 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
15 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
15 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
11 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
11 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
1 May 2007 | Resolutions
|
26 March 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
26 March 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
2 March 2007 | Return made up to 10/05/06; full list of members; amend (5 pages) |
2 March 2007 | Return made up to 10/05/06; full list of members; amend (5 pages) |
26 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
26 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
28 March 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
28 March 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
23 February 2006 | Secretary's particulars changed (1 page) |
23 February 2006 | Secretary's particulars changed (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page) |
17 May 2005 | Return made up to 10/05/05; full list of members (6 pages) |
17 May 2005 | Return made up to 10/05/05; full list of members (6 pages) |
7 March 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
7 March 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
19 May 2004 | Return made up to 10/05/04; full list of members (6 pages) |
19 May 2004 | Return made up to 10/05/04; full list of members (6 pages) |
27 January 2004 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
27 January 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
27 January 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
27 January 2004 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
21 July 2003 | Return made up to 10/05/03; full list of members
|
21 July 2003 | Return made up to 10/05/03; full list of members
|
29 May 2002 | Return made up to 10/05/02; full list of members (6 pages) |
29 May 2002 | Return made up to 10/05/02; full list of members (6 pages) |
6 March 2002 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
6 March 2002 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
7 December 2001 | Registered office changed on 07/12/01 from: queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page) |
7 December 2001 | Registered office changed on 07/12/01 from: queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page) |
25 July 2001 | Resolutions
|
25 July 2001 | Ad 09/07/01--------- £ si 1@1000=1000 £ ic 1000/2000 (2 pages) |
25 July 2001 | Ad 09/07/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 July 2001 | Resolutions
|
25 July 2001 | Nc inc already adjusted 09/07/01 (1 page) |
25 July 2001 | Resolutions
|
25 July 2001 | Resolutions
|
25 July 2001 | Nc inc already adjusted 09/07/01 (1 page) |
25 July 2001 | Conso div 09/07/01 (1 page) |
25 July 2001 | Ad 09/07/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 July 2001 | Conso div 09/07/01 (1 page) |
25 July 2001 | Ad 09/07/01--------- £ si 1@1000=1000 £ ic 1000/2000 (2 pages) |
25 July 2001 | Resolutions
|
25 July 2001 | Resolutions
|
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | Registered office changed on 13/07/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
10 May 2001 | Incorporation (14 pages) |
10 May 2001 | Incorporation (14 pages) |