Greenhill
Claymont
State Of Delaware
United States
Secretary Name | Ms Christina Moseley Snow |
---|---|
Status | Closed |
Appointed | 05 June 2019(17 years after company formation) |
Appointment Duration | 4 years, 2 months (closed 15 August 2023) |
Role | Company Director |
Correspondence Address | 23 Hillside Road Greenhill Claymont State Of Delaware United States |
Director Name | Mr Alan David Gravett |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Gibraltarian |
Status | Resigned |
Appointed | 12 November 2008(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 March 2011) |
Role | Company Executive |
Country of Residence | Gibraltar |
Correspondence Address | 332 Watergardens Gibraltar Foreign |
Director Name | Mr Jenssen Ellul |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2011(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 05 June 2019) |
Role | Company Executive |
Country of Residence | Gibraltar |
Correspondence Address | 13/15 Giro's Passage Gibraltar Foreign |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Director Name | Prime Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2002(1 month, 1 week after company formation) |
Appointment Duration | 16 years, 11 months (resigned 05 June 2019) |
Correspondence Address | 13/15 Giro's Passage Gibraltar Foreign |
Secretary Name | Prime Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2002(1 month, 1 week after company formation) |
Appointment Duration | 16 years, 11 months (resigned 05 June 2019) |
Correspondence Address | 13/15 Giro's Passage Gibraltar Foreign |
Telephone | 020 79407259 |
---|---|
Telephone region | London |
Registered Address | Elscot House Arcadia Avenue London N3 2JU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Prime Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £214,285 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
15 August 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2023 | Application to strike the company off the register (1 page) |
21 April 2023 | Confirmation statement made on 21 April 2023 with updates (4 pages) |
20 April 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
6 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
6 February 2023 | Change of details for Mr Frode Laberg Aschim as a person with significant control on 3 April 2020 (2 pages) |
6 February 2023 | Notification of Elisabeth Aschim as a person with significant control on 3 April 2020 (2 pages) |
8 February 2022 | Micro company accounts made up to 30 April 2021 (9 pages) |
2 February 2022 | Confirmation statement made on 2 February 2022 with updates (4 pages) |
20 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
28 January 2021 | Micro company accounts made up to 30 April 2020 (8 pages) |
18 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
3 April 2020 | Cessation of Prime Nominees Limited as a person with significant control on 3 April 2020 (1 page) |
3 April 2020 | Notification of Frode Laberg Aschim as a person with significant control on 3 April 2020 (2 pages) |
29 October 2019 | Micro company accounts made up to 30 April 2019 (6 pages) |
6 June 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
5 June 2019 | Appointment of Ms Christina Moseley Snow as a secretary on 5 June 2019 (2 pages) |
5 June 2019 | Termination of appointment of Prime Secretaries Limited as a secretary on 5 June 2019 (1 page) |
5 June 2019 | Termination of appointment of Jenssen Ellul as a director on 5 June 2019 (1 page) |
5 June 2019 | Termination of appointment of Prime Management Limited as a director on 5 June 2019 (1 page) |
5 June 2019 | Appointment of Ms Christina Moseley Snow as a director on 5 June 2019 (2 pages) |
25 January 2019 | Micro company accounts made up to 30 April 2018 (6 pages) |
13 June 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
21 July 2017 | Cessation of Prime Management Limited as a person with significant control on 21 July 2017 (1 page) |
21 July 2017 | Cessation of Prime Management Limited as a person with significant control on 6 April 2016 (1 page) |
21 July 2017 | Notification of Prime Nominees Limited as a person with significant control on 21 July 2017 (1 page) |
21 July 2017 | Notification of Prime Nominees Limited as a person with significant control on 6 April 2016 (1 page) |
17 May 2017 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
17 May 2017 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
5 April 2017 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 5 April 2017 (1 page) |
5 April 2017 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 5 April 2017 (1 page) |
13 September 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
13 September 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
17 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
21 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
18 August 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
18 August 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
4 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
6 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
6 June 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
24 May 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
15 September 2011 | Director's details changed for Mr Jenssen Ellul on 1 August 2011 (2 pages) |
15 September 2011 | Director's details changed for Mr Jenssen Ellul on 1 August 2011 (2 pages) |
15 September 2011 | Director's details changed for Mr Jenssen Ellul on 1 August 2011 (2 pages) |
13 September 2011 | Director's details changed for Prime Management Limited on 1 August 2011 (2 pages) |
13 September 2011 | Termination of appointment of Alan Gravett as a director (1 page) |
13 September 2011 | Director's details changed for Prime Management Limited on 1 August 2011 (2 pages) |
13 September 2011 | Secretary's details changed for Prime Secretaries Limited on 1 August 2011 (2 pages) |
13 September 2011 | Registered office address changed from the Well House Frittenden Cranbrook Kent TN17 2DD on 13 September 2011 (1 page) |
13 September 2011 | Director's details changed for Prime Management Limited on 1 August 2011 (2 pages) |
13 September 2011 | Appointment of Mr Jenssen Ellul as a director (2 pages) |
13 September 2011 | Registered office address changed from the Well House Frittenden Cranbrook Kent TN17 2DD on 13 September 2011 (1 page) |
13 September 2011 | Secretary's details changed for Prime Secretaries Limited on 1 August 2011 (2 pages) |
13 September 2011 | Appointment of Mr Jenssen Ellul as a director (2 pages) |
13 September 2011 | Secretary's details changed for Prime Secretaries Limited on 1 August 2011 (2 pages) |
13 September 2011 | Termination of appointment of Alan Gravett as a director (1 page) |
26 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
19 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
24 May 2010 | Director's details changed for Prime Management Limited on 17 May 2010 (1 page) |
24 May 2010 | Director's details changed for Prime Management Limited on 17 May 2010 (1 page) |
24 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Secretary's details changed for Prime Secretaries Limited on 17 May 2010 (1 page) |
24 May 2010 | Secretary's details changed for Prime Secretaries Limited on 17 May 2010 (1 page) |
24 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
7 April 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
29 May 2009 | Director's change of particulars / prime management LIMITED / 01/09/2008 (1 page) |
29 May 2009 | Director's change of particulars / prime management LIMITED / 01/09/2008 (1 page) |
29 May 2009 | Return made up to 17/05/09; full list of members (3 pages) |
29 May 2009 | Secretary's change of particulars / prime secretaries LIMITED / 01/09/2008 (1 page) |
29 May 2009 | Return made up to 17/05/09; full list of members (3 pages) |
29 May 2009 | Secretary's change of particulars / prime secretaries LIMITED / 01/09/2008 (1 page) |
23 February 2009 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
23 February 2009 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
17 November 2008 | Director appointed alan david gravett (3 pages) |
17 November 2008 | Director appointed alan david gravett (3 pages) |
29 May 2008 | Return made up to 17/05/08; full list of members (3 pages) |
29 May 2008 | Return made up to 17/05/08; full list of members (3 pages) |
18 February 2008 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
18 February 2008 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
14 June 2007 | Return made up to 17/05/07; no change of members (6 pages) |
14 June 2007 | Return made up to 17/05/07; no change of members (6 pages) |
9 December 2006 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
9 December 2006 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
30 May 2006 | Return made up to 17/05/06; full list of members (6 pages) |
30 May 2006 | Return made up to 17/05/06; full list of members (6 pages) |
6 March 2006 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
6 March 2006 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
20 June 2005 | Return made up to 17/05/05; full list of members (6 pages) |
20 June 2005 | Return made up to 17/05/05; full list of members (6 pages) |
2 September 2004 | Registered office changed on 02/09/04 from: frittenden house north the street frittenden cranbrook kent TN17 2DG (1 page) |
2 September 2004 | Registered office changed on 02/09/04 from: frittenden house north the street frittenden cranbrook kent TN17 2DG (1 page) |
24 June 2004 | Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page) |
24 June 2004 | Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page) |
24 June 2004 | Accounts for a dormant company made up to 31 May 2004 (3 pages) |
24 June 2004 | Accounts for a dormant company made up to 31 May 2004 (3 pages) |
3 June 2004 | Return made up to 17/05/04; full list of members (6 pages) |
3 June 2004 | Return made up to 17/05/04; full list of members (6 pages) |
12 July 2003 | Accounts for a dormant company made up to 31 May 2003 (3 pages) |
12 July 2003 | Accounts for a dormant company made up to 31 May 2003 (3 pages) |
4 June 2003 | Return made up to 17/05/03; full list of members (6 pages) |
4 June 2003 | Return made up to 17/05/03; full list of members (6 pages) |
6 February 2003 | New director appointed (3 pages) |
6 February 2003 | New director appointed (3 pages) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
6 August 2002 | Registered office changed on 06/08/02 from: frittenden house north the street frittenden cranbrook kent TN17 2DG (1 page) |
6 August 2002 | Registered office changed on 06/08/02 from: frittenden house north the street frittenden cranbrook kent TN17 2DG (1 page) |
19 July 2002 | Registered office changed on 19/07/02 from: frittenden house north frittenden cranbrook kent TN17 2DG (1 page) |
19 July 2002 | Registered office changed on 19/07/02 from: frittenden house north frittenden cranbrook kent TN17 2DG (1 page) |
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | New secretary appointed (2 pages) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | Secretary resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
17 May 2002 | Incorporation (9 pages) |
17 May 2002 | Incorporation (9 pages) |