London
SW11 6JE
Secretary Name | Mr Jonathan Andrew Robin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 2001(same day as company formation) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | Old Meadow Wagon Way Loudwater Hertfordshire WD3 4JE |
Director Name | Mr Kenneth Brotherston |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2009(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 29 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Oreham Common Henfield West Sussex BN5 9SB |
Director Name | Mr Jonathan Andrew Robin |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(same day as company formation) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | Old Meadow Wagon Way Loudwater Hertfordshire WD3 4JE |
Registered Address | C/O Kpmg Salisbury Square House 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
10.1k at 0.01 | Grs Holdings Uk Limited 49.75% Ordinary |
---|---|
10.1k at 0.01 | Grs Uk Holdings Limited 49.75% Ordinary |
100 at 0.01 | Grs Holdings Uk Limited 0.49% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,657 |
Cash | £4,335 |
Current Liabilities | £1,650,931 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
29 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 October 2014 | Final Gazette dissolved following liquidation (1 page) |
29 October 2014 | Final Gazette dissolved following liquidation (1 page) |
29 July 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
29 July 2014 | Liquidators' statement of receipts and payments to 2 May 2014 (5 pages) |
29 July 2014 | Liquidators statement of receipts and payments to 2 May 2014 (5 pages) |
29 July 2014 | Liquidators' statement of receipts and payments to 2 May 2014 (5 pages) |
29 July 2014 | Liquidators statement of receipts and payments to 2 May 2014 (5 pages) |
29 July 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
14 January 2014 | Liquidators statement of receipts and payments to 9 November 2013 (17 pages) |
14 January 2014 | Liquidators' statement of receipts and payments to 9 November 2013 (17 pages) |
14 January 2014 | Liquidators' statement of receipts and payments to 9 November 2013 (17 pages) |
14 January 2014 | Liquidators statement of receipts and payments to 9 November 2013 (17 pages) |
9 January 2013 | Liquidators statement of receipts and payments to 9 November 2012 (19 pages) |
9 January 2013 | Liquidators' statement of receipts and payments to 9 November 2012 (19 pages) |
9 January 2013 | Liquidators statement of receipts and payments to 9 November 2012 (19 pages) |
9 January 2013 | Liquidators' statement of receipts and payments to 9 November 2012 (19 pages) |
12 January 2012 | Liquidators statement of receipts and payments to 9 November 2011 (17 pages) |
12 January 2012 | Liquidators' statement of receipts and payments to 9 November 2011 (17 pages) |
12 January 2012 | Liquidators' statement of receipts and payments to 9 November 2011 (17 pages) |
12 January 2012 | Liquidators statement of receipts and payments to 9 November 2011 (17 pages) |
22 November 2010 | Appointment of a voluntary liquidator (1 page) |
22 November 2010 | Appointment of a voluntary liquidator (1 page) |
10 November 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
10 November 2010 | Administrator's progress report to 5 November 2010 (20 pages) |
10 November 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
10 November 2010 | Administrator's progress report to 5 November 2010 (20 pages) |
10 November 2010 | Administrator's progress report to 5 November 2010 (20 pages) |
23 September 2010 | Result of meeting of creditors (40 pages) |
23 September 2010 | Result of meeting of creditors (40 pages) |
14 September 2010 | Statement of administrator's proposal (36 pages) |
14 September 2010 | Statement of administrator's proposal (36 pages) |
17 August 2010 | Statement of affairs with form 2.15B/2.14B (9 pages) |
17 August 2010 | Statement of affairs with form 2.15B/2.14B (9 pages) |
2 August 2010 | Statement of administrator's proposal (33 pages) |
2 August 2010 | Statement of administrator's proposal (33 pages) |
27 July 2010 | Statement of affairs with form 2.14B (9 pages) |
27 July 2010 | Statement of affairs with form 2.14B (9 pages) |
22 June 2010 | Termination of appointment of Jonathan Robin as a director (2 pages) |
22 June 2010 | Termination of appointment of Jonathan Robin as a director (2 pages) |
16 June 2010 | Registered office address changed from C/O Kpmg Salisbury Square House 8 Salisbury Square London EC4Y 8BB on 16 June 2010 (2 pages) |
16 June 2010 | Registered office address changed from Nile House Nile Street Brighton East Sussex BN1 1HW on 16 June 2010 (2 pages) |
16 June 2010 | Registered office address changed from Nile House Nile Street Brighton East Sussex BN1 1HW on 16 June 2010 (2 pages) |
16 June 2010 | Registered office address changed from C/O Kpmg Salisbury Square House 8 Salisbury Square London EC4Y 8BB on 16 June 2010 (2 pages) |
9 June 2010 | Appointment of an administrator (1 page) |
9 June 2010 | Appointment of an administrator (1 page) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 October 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (4 pages) |
10 August 2009 | Registered office changed on 10/08/2009 from 3RD floor palladium house 1-4 argyll street london W1F 7LD (1 page) |
10 August 2009 | Director appointed kenneth brotherston (3 pages) |
10 August 2009 | Resolutions
|
10 August 2009 | Director appointed kenneth brotherston (3 pages) |
10 August 2009 | Registered office changed on 10/08/2009 from 3RD floor palladium house 1-4 argyll street london W1F 7LD (1 page) |
10 August 2009 | Accounting reference date extended from 31/12/2009 to 30/04/2010 (1 page) |
10 August 2009 | Accounting reference date extended from 31/12/2009 to 30/04/2010 (1 page) |
10 August 2009 | Resolutions
|
15 April 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
15 April 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
5 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
5 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
30 October 2008 | Return made up to 05/09/08; full list of members (4 pages) |
30 October 2008 | Registered office changed on 30/10/2008 from palladium house 1-4 argyll street london W1F 7LD (1 page) |
30 October 2008 | Return made up to 05/09/08; full list of members (4 pages) |
30 October 2008 | Registered office changed on 30/10/2008 from palladium house 1-4 argyll street london W1F 7LD (1 page) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
7 March 2008 | Return made up to 05/09/07; full list of members; amend (7 pages) |
7 March 2008 | Return made up to 05/09/07; full list of members; amend (7 pages) |
6 March 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
6 March 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
28 February 2008 | Return made up to 05/09/07; no change of members; amend (8 pages) |
28 February 2008 | Return made up to 05/09/07; no change of members; amend (8 pages) |
27 February 2008 | Registered office changed on 27/02/2008 from palladium house 1-4 argyll street london W1V 2LD (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from palladium house 1-4 argyll street london W1V 2LD (1 page) |
17 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
17 September 2007 | Return made up to 05/09/07; full list of members (3 pages) |
17 September 2007 | Return made up to 05/09/07; full list of members (3 pages) |
17 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
1 March 2007 | S-div 16/02/07 (2 pages) |
1 March 2007 | Resolutions
|
1 March 2007 | Resolutions
|
1 March 2007 | S-div 16/02/07 (2 pages) |
10 November 2006 | Return made up to 05/09/06; full list of members (7 pages) |
10 November 2006 | Return made up to 05/09/06; full list of members (7 pages) |
11 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
11 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
31 October 2005 | Return made up to 05/09/05; full list of members
|
31 October 2005 | Return made up to 05/09/05; full list of members
|
30 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
30 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
7 October 2004 | Return made up to 05/09/04; full list of members
|
7 October 2004 | Return made up to 05/09/04; full list of members
|
25 June 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
25 March 2004 | Resolutions
|
25 March 2004 | Resolutions
|
9 October 2003 | Return made up to 05/09/03; full list of members (8 pages) |
9 October 2003 | Return made up to 05/09/03; full list of members (8 pages) |
16 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
16 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
8 June 2003 | Ad 01/09/02--------- £ si 1@1 (2 pages) |
8 June 2003 | Resolutions
|
8 June 2003 | Ad 01/09/02--------- £ si 1@1 (2 pages) |
8 June 2003 | Resolutions
|
7 May 2003 | £ ic 217/200 01/04/03 £ sr 17@1=17 (1 page) |
7 May 2003 | £ ic 217/200 01/04/03 £ sr 17@1=17 (1 page) |
26 November 2002 | £ ic 235/217 23/10/02 £ sr 18@1=18 (1 page) |
26 November 2002 | Resolutions
|
26 November 2002 | £ ic 235/217 23/10/02 £ sr 18@1=18 (1 page) |
25 November 2002 | Return made up to 05/09/02; full list of members (7 pages) |
25 November 2002 | Return made up to 05/09/02; full list of members (7 pages) |
17 July 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
17 July 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
6 December 2001 | Conve 31/10/01 (2 pages) |
6 December 2001 | Conve 31/10/01 (2 pages) |
12 November 2001 | Resolutions
|
12 November 2001 | Ad 31/10/01--------- £ si 234@1=234 £ ic 3/237 (2 pages) |
12 November 2001 | Resolutions
|
12 November 2001 | Ad 31/10/01--------- £ si 234@1=234 £ ic 3/237 (2 pages) |
23 October 2001 | Particulars of mortgage/charge (5 pages) |
23 October 2001 | Particulars of mortgage/charge (5 pages) |
8 October 2001 | Ad 05/09/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
8 October 2001 | Ad 05/09/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
13 September 2001 | Secretary resigned (1 page) |
13 September 2001 | Secretary resigned (1 page) |
5 September 2001 | Incorporation (17 pages) |
5 September 2001 | Incorporation (17 pages) |