Horsted Keynes
West Sussex
RH17 7AW
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 December 2002(same day as company formation) |
Correspondence Address | 6th Floor Queens House 55/56 Lincolns Inn Fields London WC2A 3LJ |
Director Name | Mr Allen Jonathan Fred |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Seychellois |
Status | Resigned |
Appointed | 01 October 2010(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 December 2011) |
Role | Company Director |
Country of Residence | Seychelles |
Correspondence Address | Pascal Village Mahe Seychelles |
Director Name | Mr Benjamin Philip Prea |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Seychellois |
Status | Resigned |
Appointed | 14 December 2011(9 years after company formation) |
Appointment Duration | 1 year (resigned 17 December 2012) |
Role | Company Director |
Country of Residence | Seychelles |
Correspondence Address | Glacis Mahe Seychelles |
Director Name | Grosvenor Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2002(same day as company formation) |
Correspondence Address | 6th Floor Queens House 55-56 Lincoln's Inn Field London WC2A 3LJ |
Registered Address | 6th Floor Queens House 55-56 Lincolns Inn Fields London WC2A 3LJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 3 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 | -£158,729 |
Current Liabilities | £26,703 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2014 | Application to strike the company off the register (3 pages) |
14 January 2014 | Application to strike the company off the register (3 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 January 2013 | Termination of appointment of Grosvenor Administration Limited as a director (1 page) |
9 January 2013 | Termination of appointment of Grosvenor Administration Limited as a director (1 page) |
9 January 2013 | Termination of appointment of Mr Prea as a director (1 page) |
9 January 2013 | Termination of appointment of Mr Prea as a director (1 page) |
8 January 2013 | Appointment of Frances Ann Gordon as a director (2 pages) |
8 January 2013 | Appointment of Frances Ann Gordon as a director (2 pages) |
20 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders Statement of capital on 2012-12-20
|
20 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders Statement of capital on 2012-12-20
|
5 July 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
5 July 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
12 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Appointment of Mr Benjamin Prea as a director (2 pages) |
10 January 2012 | Appointment of Mr Benjamin Prea as a director (2 pages) |
9 January 2012 | Termination of appointment of Allen Jonathan Fred as a director (1 page) |
9 January 2012 | Termination of appointment of Allen Jonathan Fred as a director (1 page) |
5 July 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
5 July 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
20 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Appointment of Allen Jonathan Fred as a director (2 pages) |
4 November 2010 | Appointment of Allen Jonathan Fred as a director (2 pages) |
2 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
2 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
18 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
21 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
18 December 2008 | Return made up to 16/12/08; full list of members (3 pages) |
18 December 2008 | Return made up to 16/12/08; full list of members (3 pages) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
19 December 2007 | Return made up to 16/12/07; full list of members (2 pages) |
19 December 2007 | Return made up to 16/12/07; full list of members (2 pages) |
1 May 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
1 May 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Return made up to 16/12/06; full list of members (2 pages) |
4 January 2007 | Return made up to 16/12/06; full list of members (2 pages) |
4 January 2007 | Director's particulars changed (1 page) |
9 October 2006 | Resolutions
|
9 October 2006 | Resolutions
|
15 June 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
15 June 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
23 February 2006 | Secretary's particulars changed (1 page) |
23 February 2006 | Secretary's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page) |
9 January 2006 | Return made up to 16/12/05; full list of members (6 pages) |
9 January 2006 | Return made up to 16/12/05; full list of members (6 pages) |
21 June 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
21 June 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
23 December 2004 | Return made up to 16/12/04; full list of members (6 pages) |
23 December 2004 | Return made up to 16/12/04; full list of members (6 pages) |
23 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
23 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
12 January 2004 | Return made up to 16/12/03; full list of members (6 pages) |
12 January 2004 | Return made up to 16/12/03; full list of members (6 pages) |
26 April 2003 | Resolutions
|
26 April 2003 | Memorandum and Articles of Association (10 pages) |
26 April 2003 | Resolutions
|
26 April 2003 | Memorandum and Articles of Association (10 pages) |
16 December 2002 | Incorporation (13 pages) |
16 December 2002 | Incorporation (13 pages) |