Company NameGrosvenor Street Gp Limited
Company StatusDissolved
Company Number04235010
CategoryPrivate Limited Company
Incorporation Date14 June 2001(22 years, 10 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jeremy Paul
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSilverwood The Warren
Kingswood
Tadworth
Surrey
KT20 6PQ
Secretary NameJeremy Paul
NationalityBritish
StatusClosed
Appointed14 June 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSilverwood The Warren
Kingswood
Tadworth
Surrey
KT20 6PQ
Director NameMaurizio Bernardi
Date of BirthJuly 1950 (Born 73 years ago)
NationalityItalian
StatusClosed
Appointed18 February 2007(5 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 14 January 2014)
RoleLawyer
Country of ResidenceItaly
Correspondence Address20 Via Vittor Pisani
Milano
20124
Foreign
Director NameMr Lloyd Craig Perry
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(same day as company formation)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address23 South Eaton Place
London
SW1W 9EL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 June 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 June 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 June 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address15-17 Grosvenor Gardens
London
SW1W 0BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
27 September 2012Annual return made up to 5 June 2012 with a full list of shareholders
Statement of capital on 2012-09-27
  • GBP 2
(5 pages)
27 September 2012Director's details changed for Maurizio Bernardi on 27 September 2012 (2 pages)
27 September 2012Director's details changed for Maurizio Bernardi on 27 September 2012 (2 pages)
27 September 2012Annual return made up to 5 June 2012 with a full list of shareholders
Statement of capital on 2012-09-27
  • GBP 2
(5 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 September 2012Annual return made up to 5 June 2012 with a full list of shareholders
Statement of capital on 2012-09-27
  • GBP 2
(5 pages)
17 August 2011Director's details changed for Jeremy Paul on 1 July 2010 (2 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 August 2011Registered office address changed from Monopolis House 9 South Street London W1K 2XA on 17 August 2011 (1 page)
17 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
17 August 2011Secretary's details changed for Jeremy Paul on 1 July 2010 (2 pages)
17 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
17 August 2011Registered office address changed from Monopolis House 9 South Street London W1K 2XA on 17 August 2011 (1 page)
17 August 2011Director's details changed for Jeremy Paul on 1 July 2010 (2 pages)
17 August 2011Secretary's details changed for Jeremy Paul on 1 July 2010 (2 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 August 2011Secretary's details changed for Jeremy Paul on 1 July 2010 (2 pages)
17 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
17 August 2011Director's details changed for Jeremy Paul on 1 July 2010 (2 pages)
23 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Avvocato Maurizio Bernardi on 5 June 2010 (2 pages)
22 June 2010Director's details changed for Avvocato Maurizio Bernardi on 5 June 2010 (2 pages)
22 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Avvocato Maurizio Bernardi on 5 June 2010 (2 pages)
22 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Jeremy Paul on 5 June 2010 (2 pages)
21 June 2010Director's details changed for Jeremy Paul on 5 June 2010 (2 pages)
21 June 2010Director's details changed for Jeremy Paul on 5 June 2010 (2 pages)
2 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
2 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
3 July 2009Return made up to 05/06/09; full list of members (3 pages)
3 July 2009Location of register of members (1 page)
3 July 2009Registered office changed on 03/07/2009 from monopolis house 9 south street london W1K 2XA (1 page)
3 July 2009Return made up to 05/06/09; full list of members (3 pages)
3 July 2009Location of debenture register (1 page)
3 July 2009Registered office changed on 03/07/2009 from monopolis house 9 south street london W1K 2XA (1 page)
3 July 2009Location of debenture register (1 page)
3 July 2009Location of register of members (1 page)
31 October 2008Accounts made up to 31 December 2007 (2 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
2 July 2008Return made up to 05/06/08; full list of members (4 pages)
2 July 2008Return made up to 05/06/08; full list of members (4 pages)
21 January 2008Accounts made up to 31 December 2006 (8 pages)
21 January 2008Accounts for a dormant company made up to 31 December 2006 (8 pages)
21 December 2007Return made up to 05/06/07; full list of members (2 pages)
21 December 2007Return made up to 05/06/07; full list of members (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
1 March 2007Registered office changed on 01/03/07 from: 43 grosvenor street london W1K 3HL (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Registered office changed on 01/03/07 from: 43 grosvenor street london W1K 3HL (1 page)
6 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
6 November 2006Accounts made up to 31 December 2005 (7 pages)
14 June 2006Return made up to 05/06/06; full list of members (7 pages)
14 June 2006Return made up to 05/06/06; full list of members (7 pages)
8 November 2005Accounts made up to 31 December 2004 (7 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
4 July 2005Return made up to 05/06/05; full list of members (7 pages)
4 July 2005Return made up to 05/06/05; full list of members (7 pages)
10 January 2005Accounts made up to 31 December 2003 (7 pages)
10 January 2005Accounts for a dormant company made up to 31 December 2003 (7 pages)
25 June 2004Return made up to 05/06/04; full list of members (7 pages)
25 June 2004Return made up to 05/06/04; full list of members (7 pages)
11 June 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 June 2003Return made up to 05/06/03; full list of members (7 pages)
29 January 2003Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
29 January 2003Accounts for a dormant company made up to 31 December 2002 (36 pages)
29 January 2003Accounts made up to 31 December 2002 (36 pages)
29 January 2003Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
4 October 2002Accounts made up to 31 December 2001 (7 pages)
4 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
4 July 2002Return made up to 14/06/02; full list of members (7 pages)
4 July 2002Return made up to 14/06/02; full list of members (7 pages)
22 June 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
22 June 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
20 June 2001Director resigned (1 page)
20 June 2001Secretary resigned;director resigned (1 page)
20 June 2001New secretary appointed;new director appointed (2 pages)
20 June 2001Registered office changed on 20/06/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
20 June 2001New secretary appointed;new director appointed (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001Registered office changed on 20/06/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
20 June 2001Director resigned (1 page)
20 June 2001Secretary resigned;director resigned (1 page)
14 June 2001Incorporation (21 pages)
14 June 2001Incorporation (21 pages)