Danehill
East Sussex
RH17 7HS
Director Name | Grosvenor Administration Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 2002(10 months, 1 week after company formation) |
Appointment Duration | 14 years, 10 months (closed 24 October 2017) |
Correspondence Address | 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA |
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 2002(10 months, 1 week after company formation) |
Appointment Duration | 14 years, 10 months (closed 24 October 2017) |
Correspondence Address | 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA |
Director Name | Grosvenor Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Correspondence Address | 6th Floor Queens House 55-56 Lincoln's Inn Field London WC2A 3LJ |
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Correspondence Address | 6th Floor Queens House 55/56 Lincolns Inn Fields London WC2A 3LJ |
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 |
1 at £1 | Globalwide LTD 50.00% Ordinary |
---|---|
1 at £1 | Grosvenor Administration LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,068 |
Current Liabilities | £557 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 September 2017 | Voluntary strike-off action has been suspended (1 page) |
9 September 2017 | Voluntary strike-off action has been suspended (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2017 | Application to strike the company off the register (3 pages) |
1 August 2017 | Application to strike the company off the register (3 pages) |
4 May 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
4 May 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
8 June 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
8 June 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
30 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
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 | Director's details changed for Grosvenor Administration 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 | 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) |
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) |
22 May 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
22 May 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
18 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
4 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
23 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
23 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
26 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
28 November 2012 | Total exemption full accounts made up to 29 February 2012 (7 pages) |
28 November 2012 | Total exemption full accounts made up to 29 February 2012 (7 pages) |
6 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
12 October 2011 | Total exemption full accounts made up to 28 February 2011 (7 pages) |
12 October 2011 | Total exemption full accounts made up to 28 February 2011 (7 pages) |
4 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
25 November 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
25 November 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
5 October 2010 | Appointment of Susan Hollyman as a director (2 pages) |
5 October 2010 | Appointment of Susan Hollyman as a director (2 pages) |
3 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
8 October 2009 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
8 October 2009 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
3 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
15 December 2008 | Total exemption full accounts made up to 28 February 2008 (7 pages) |
15 December 2008 | Total exemption full accounts made up to 28 February 2008 (7 pages) |
1 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
1 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
4 November 2007 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
4 November 2007 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
6 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
6 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
27 February 2007 | Director's particulars changed (1 page) |
27 February 2007 | Secretary's particulars changed (1 page) |
27 February 2007 | Resolutions
|
27 February 2007 | Registered office changed on 27/02/07 from: queens house, 4TH floor 55-56 lincoln's inn fields london (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: queens house, 4TH floor 55-56 lincoln's inn fields london (1 page) |
27 February 2007 | Resolutions
|
27 February 2007 | Secretary's particulars changed (1 page) |
27 February 2007 | Director's particulars changed (1 page) |
25 October 2006 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
25 October 2006 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
16 March 2006 | Return made up to 27/02/06; full list of members (6 pages) |
16 March 2006 | Return made up to 27/02/06; full list of members (6 pages) |
17 October 2005 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
17 October 2005 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
4 March 2005 | Return made up to 27/02/05; full list of members (6 pages) |
4 March 2005 | Return made up to 27/02/05; full list of members (6 pages) |
7 December 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
7 December 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
10 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
10 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
24 November 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
24 November 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
7 October 2003 | Return made up to 27/02/03; full list of members (6 pages) |
7 October 2003 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2003 | Return made up to 27/02/03; full list of members (6 pages) |
7 October 2003 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2003 | New secretary appointed (2 pages) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | New secretary appointed (2 pages) |
26 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
11 November 2002 | Memorandum and Articles of Association (8 pages) |
11 November 2002 | Resolutions
|
11 November 2002 | Resolutions
|
11 November 2002 | Memorandum and Articles of Association (8 pages) |
27 February 2002 | Incorporation (13 pages) |
27 February 2002 | Incorporation (13 pages) |