Grand-Lancy
Geneve 1212
Secretary Name | Colin Ivan Hollander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brentmead House Britannia Road London N12 9RU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Ilford Business Centre, Suite 9 Ilford Lane Ilford IG1 2LT |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Loxford |
Built Up Area | Greater London |
999 at £1 | Bearer 99.90% Bearer |
---|---|
1 at £1 | Mr D.c.p. Kuster 0.10% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,420,555 |
Gross Profit | £1,250,715 |
Net Worth | £43,506 |
Cash | £17,180 |
Current Liabilities | £1,065,926 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 27 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 1 week from now) |
9 September 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
---|---|
24 January 2020 | Change of details for Mr Daniel Christoph Peter Kuster as a person with significant control on 30 August 2017 (2 pages) |
15 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
3 November 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
8 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
23 November 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
23 November 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
19 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2016 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
27 January 2016 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2015 | Change of share class name or designation (2 pages) |
7 October 2015 | Termination of appointment of Colin Ivan Hollander as a secretary on 10 September 2015 (2 pages) |
10 September 2015 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
10 September 2015 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
10 September 2015 | Annual return made up to 30 August 2008 with a full list of shareholders (10 pages) |
10 September 2015 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
10 September 2015 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
10 September 2015 | Annual return made up to 30 August 2009 with a full list of shareholders (10 pages) |
10 September 2015 | Restoration by order of the court (3 pages) |
10 September 2015 | Annual return made up to 30 August 2012 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 30 August 2005 with a full list of shareholders (10 pages) |
10 September 2015 | Annual return made up to 30 August 2007 with a full list of shareholders (10 pages) |
10 September 2015 | Annual return made up to 30 August 2010 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
10 September 2015 | Annual return made up to 30 August 2006 with a full list of shareholders (10 pages) |
10 September 2015 | Annual return made up to 30 August 2004 with a full list of shareholders (10 pages) |
10 September 2015 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
10 September 2015 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
10 September 2015 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
10 September 2015 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
10 September 2015 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
10 September 2015 | Annual return made up to 30 August 2011 with a full list of shareholders Statement of capital on 2015-09-10
|
27 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2004 | Resolutions
|
13 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
10 October 2003 | Return made up to 30/08/03; full list of members (6 pages) |
18 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
6 September 2002 | Registered office changed on 06/09/02 from: brentmead house britannia road london N12 9RU (1 page) |
6 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | Secretary resigned (1 page) |
6 September 2002 | Ad 30/08/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Accounting reference date shortened from 31/08/03 to 31/12/02 (1 page) |
6 September 2002 | New director appointed (2 pages) |
30 August 2002 | Incorporation (16 pages) |