Horsted Keynes
West Sussex
RH17 7AW
Director Name | Grosvenor Administration Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 January 2003(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 | Closed |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | 6th Floor Queens House 55/56 Lincolns Inn Fields London WC2A 3LJ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 6th Floor Queens House 55-56 Lincoln's 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 |
2 at £1 | Globalwide LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,523 |
Current Liabilities | £440 |
Latest Accounts | 31 January 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
14 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2014 | Application to strike the company off the register (3 pages) |
18 June 2014 | Application to strike the company off the register (3 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
5 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
11 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
6 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
9 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
30 September 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
7 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
15 October 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
15 October 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
1 October 2010 | Appointment of Michael Gordon as a director (2 pages) |
1 October 2010 | Appointment of Michael Gordon as a director (2 pages) |
3 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
8 October 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
8 October 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
9 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
19 November 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
19 November 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
15 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
15 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
22 October 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
22 October 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
25 June 2007 | Resolutions
|
25 June 2007 | Resolutions
|
2 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
2 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
26 January 2007 | Secretary's particulars changed (1 page) |
26 January 2007 | Secretary's particulars changed (1 page) |
26 January 2007 | Director's particulars changed (1 page) |
26 January 2007 | Director's particulars changed (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: queens house 4TH floor 55/56 lincolns inn fields london WC2A 3LJ (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: queens house 4TH floor 55/56 lincolns inn fields london WC2A 3LJ (1 page) |
24 October 2006 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
24 October 2006 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
8 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
8 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
5 October 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
5 October 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
21 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
21 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
24 November 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
24 November 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
16 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
16 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Registered office changed on 12/02/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
12 February 2003 | Registered office changed on 12/02/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
31 January 2003 | Incorporation (12 pages) |
31 January 2003 | Incorporation (12 pages) |