49 Greenwich High Road
London
SE10 8JL
Director Name | Artan Lutaj |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(2 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 September 2009) |
Role | Businessman |
Correspondence Address | 279 Battersea Park Road London SW11 4NE |
Director Name | Anton Mucaj |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Albanian |
Status | Resigned |
Appointed | 01 August 2005(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 2006) |
Role | Businessman |
Correspondence Address | 279 Battersea Park Road London SW11 4NE |
Secretary Name | Anton Mucaj |
---|---|
Nationality | Albanian |
Status | Resigned |
Appointed | 01 August 2005(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 2006) |
Role | Businessman |
Correspondence Address | 279 Battersea Park Road London SW11 4NE |
Director Name | Artan Mucaj |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Albanian |
Status | Resigned |
Appointed | 01 November 2006(3 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 01 October 2007) |
Role | Management |
Correspondence Address | 16 Derwent Crescent Kettering Northamptonshire NN16 8UJ |
Secretary Name | Artan Lutaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 September 2009) |
Role | Company Director |
Correspondence Address | 279 Battersea Park Road London SW11 4NE |
Director Name | Anton Mucaj |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Albanian |
Status | Resigned |
Appointed | 01 October 2007(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 August 2009) |
Role | Businessman |
Correspondence Address | 279 Battersea Park Road London SW11 4NE |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2003(4 weeks after company formation) |
Appointment Duration | 1 year (resigned 26 August 2004) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2003(4 weeks after company formation) |
Appointment Duration | 1 year (resigned 26 August 2004) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Furtrade Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2004(1 year, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 August 2005) |
Correspondence Address | Office 6231 2nd Floor Skillion Business Centre 49 Greenwich High Road London SE10 8JL |
Registered Address | Suite 235 Island Business Centre 18-36 Wellington Street Woolwich London SE18 6PF |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£134,970 |
Cash | £4,735 |
Current Liabilities | £92,398 |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2010 | Termination of appointment of Artan Lutaj as a director (1 page) |
25 February 2010 | Termination of appointment of Anton Mucaj as a director (1 page) |
25 February 2010 | Termination of appointment of Artan Lutaj as a secretary (1 page) |
25 February 2010 | Termination of appointment of Artan Lutaj as a director (1 page) |
25 February 2010 | Termination of appointment of Anton Mucaj as a director (1 page) |
25 February 2010 | Termination of appointment of Artan Lutaj as a secretary (1 page) |
10 February 2010 | Termination of appointment of Anton Mucaj as a director (1 page) |
10 February 2010 | Termination of appointment of Anton Mucaj as a director (1 page) |
10 February 2010 | Termination of appointment of Artan Lutaj as a director (1 page) |
10 February 2010 | Termination of appointment of Artan Lutaj as a director (1 page) |
10 February 2010 | Termination of appointment of Artan Lutaj as a secretary (1 page) |
10 February 2010 | Termination of appointment of Artan Lutaj as a secretary (1 page) |
10 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
13 February 2009 | Company name changed the grove public house LIMITED\certificate issued on 13/02/09 (2 pages) |
13 February 2009 | Company name changed the grove public house LIMITED\certificate issued on 13/02/09 (2 pages) |
15 August 2008 | Return made up to 14/07/07; full list of members (4 pages) |
15 August 2008 | Return made up to 14/07/07; full list of members (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
22 May 2008 | Appointment Terminated Director artan mucaj (1 page) |
22 May 2008 | Director appointed anton mvcaj (2 pages) |
22 May 2008 | Appointment terminated director artan mucaj (1 page) |
22 May 2008 | Director appointed anton mvcaj (2 pages) |
11 January 2008 | Registered office changed on 11/01/08 from: office 6231 skillion business centre 49 greenwich high road london SE10 8JL (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: office 6231 skillion business centre 49 greenwich high road london SE10 8JL (1 page) |
23 November 2007 | Return made up to 14/07/06; full list of members (2 pages) |
23 November 2007 | Return made up to 14/07/06; full list of members (2 pages) |
24 July 2007 | Nc inc already adjusted 31/07/06 (2 pages) |
24 July 2007 | Nc inc already adjusted 31/07/06 (2 pages) |
24 July 2007 | Ad 10/10/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
24 July 2007 | Resolutions
|
24 July 2007 | Resolutions
|
24 July 2007 | Ad 10/10/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
26 March 2007 | Secretary resigned;director resigned (1 page) |
26 March 2007 | New secretary appointed (2 pages) |
26 March 2007 | Secretary resigned;director resigned (1 page) |
26 March 2007 | New secretary appointed (2 pages) |
22 February 2007 | Director's particulars changed (1 page) |
22 February 2007 | Director's particulars changed (1 page) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | New director appointed (2 pages) |
3 June 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
3 June 2006 | Accounts made up to 31 July 2005 (1 page) |
11 January 2006 | New secretary appointed;new director appointed (2 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Secretary resigned (1 page) |
11 January 2006 | New secretary appointed;new director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | Secretary resigned (1 page) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: office 6321 2ND floor greenwich commercial centre greenwich london SE10 8JL (1 page) |
11 January 2006 | Director resigned (1 page) |
10 January 2006 | Company name changed manbly securities LTD\certificate issued on 10/01/06 (2 pages) |
10 January 2006 | Company name changed manbly securities LTD\certificate issued on 10/01/06 (2 pages) |
13 September 2005 | Registered office changed on 13/09/05 from: office 6321 2ND floor skillian bus ctre greenwich london SE10 8JL (1 page) |
13 September 2005 | Return made up to 14/07/05; full list of members (2 pages) |
13 September 2005 | Registered office changed on 13/09/05 from: office 6321 2ND floor skillian bus ctre greenwich london SE10 8JL (1 page) |
13 September 2005 | Return made up to 14/07/05; full list of members (2 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
19 May 2005 | Ad 14/07/03--------- £ si 100@1 (2 pages) |
19 May 2005 | New secretary appointed (2 pages) |
19 May 2005 | Ad 14/07/03--------- £ si 100@1 (2 pages) |
19 May 2005 | Accounts made up to 31 July 2004 (1 page) |
19 May 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
19 May 2005 | New secretary appointed (2 pages) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Secretary resigned (1 page) |
2 September 2004 | Registered office changed on 02/09/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
2 September 2004 | Registered office changed on 02/09/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
2 September 2004 | Secretary resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
2 August 2004 | Return made up to 14/07/04; full list of members (6 pages) |
2 August 2004 | Return made up to 14/07/04; full list of members (6 pages) |
9 September 2003 | New secretary appointed (2 pages) |
9 September 2003 | New secretary appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | Registered office changed on 20/08/03 from: 86 princess st manchester M1 6NP (1 page) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | Registered office changed on 20/08/03 from: 86 princess st manchester M1 6NP (1 page) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
14 July 2003 | Incorporation (9 pages) |
14 July 2003 | Incorporation (9 pages) |