London
SW7 1DR
Director Name | Mark John Steele Tunmer |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Zimbabwean |
Status | Closed |
Appointed | 29 January 2003(same day as company formation) |
Role | Stock Broker |
Country of Residence | Zimbabwe |
Correspondence Address | 40 Newton Spicer Drive Chisipite Harare Foreign |
Director Name | Richard Ian Baden Tunmer |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Zimbabwean |
Status | Closed |
Appointed | 29 January 2003(same day as company formation) |
Role | Auctioneer |
Country of Residence | Zimbabwe |
Correspondence Address | Unit 18 Weaver Crescent Umhlanga Rocks Durban 4319 South Africa |
Secretary Name | Enver Oztanir |
---|---|
Nationality | Zimbabwean |
Status | Closed |
Appointed | 01 September 2005(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 06 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Lancelot Place London SW7 1DR |
Director Name | Ifscd Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | 201 Haverstock Hill London NW3 4QG |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | IFS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | 45 Clarges Street London W1J 7EP |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Director Name | SDG Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2003(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 August 2005) |
Correspondence Address | 1st Floor 41 Chalton Street London NW1 1JD |
Registered Address | 3rd Floor 12 Gough Square London EC4A 3DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at 1 | Grandis Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£42,859 |
Cash | £55 |
Current Liabilities | £54,963 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 March 2010 | Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page) |
23 March 2010 | Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | Director's Change of Particulars / richard tunmer / 01/01/2007 / Nationality was: zimbabwe, now: zimbabwean; HouseName/Number was: , now: unit 18; Street was: 17 monmouth avenue, now: weaver crescent; Area was: claremont 7708, now: umhlanga rocks; Post Town was: cape town, now: durban 4319 (1 page) |
10 March 2009 | Return made up to 27/01/09; full list of members (4 pages) |
10 March 2009 | Director's change of particulars / richard tunmer / 01/01/2007 (1 page) |
10 March 2009 | Return made up to 27/01/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
7 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 March 2007 | Return made up to 27/01/07; full list of members (2 pages) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2007 | Return made up to 27/01/07; full list of members (2 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 February 2006 | Return made up to 27/01/06; full list of members (2 pages) |
20 February 2006 | Return made up to 27/01/06; full list of members (2 pages) |
11 January 2006 | New secretary appointed (3 pages) |
11 January 2006 | New secretary appointed (3 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 September 2005 | Registered office changed on 08/09/05 from: 201 haverstock hill london NW3 4QG (1 page) |
8 September 2005 | Secretary resigned (1 page) |
8 September 2005 | Secretary resigned (1 page) |
8 September 2005 | Registered office changed on 08/09/05 from: 201 haverstock hill london NW3 4QG (1 page) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
2 February 2005 | Return made up to 27/01/05; full list of members (8 pages) |
2 February 2005 | Return made up to 27/01/05; full list of members (8 pages) |
30 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
30 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
27 July 2004 | Director's particulars changed (1 page) |
27 July 2004 | Director's particulars changed (1 page) |
20 February 2004 | Return made up to 29/01/04; full list of members (8 pages) |
20 February 2004 | Return made up to 29/01/04; full list of members (8 pages) |
30 January 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
30 January 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
20 October 2003 | Director's particulars changed (1 page) |
20 October 2003 | Director's particulars changed (1 page) |
17 September 2003 | New director appointed (1 page) |
17 September 2003 | New director appointed (1 page) |
16 August 2003 | Director resigned (1 page) |
16 August 2003 | Director resigned (1 page) |
19 July 2003 | Particulars of mortgage/charge (3 pages) |
19 July 2003 | Particulars of mortgage/charge (3 pages) |
20 February 2003 | New director appointed (3 pages) |
20 February 2003 | New director appointed (3 pages) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Registered office changed on 09/02/03 from: the studio st nicholas close elstree herts WD6 3EW (1 page) |
9 February 2003 | Secretary resigned (1 page) |
9 February 2003 | Registered office changed on 09/02/03 from: the studio st nicholas close elstree herts WD6 3EW (1 page) |
9 February 2003 | Secretary resigned (1 page) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | New secretary appointed (1 page) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | New secretary appointed (1 page) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | New director appointed (2 pages) |
29 January 2003 | Incorporation (11 pages) |
29 January 2003 | Incorporation (11 pages) |