London
WC1X 8HB
Secretary Name | Mrs Pamela May White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leawood Bloxworth Wareham Dorset BH20 7EG |
Secretary Name | Shara Nathalie Grylls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 December 2013) |
Role | Company Director |
Correspondence Address | 1st Floor 236 Gray's Inn Road London WC1X 8HB |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2003(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2003(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Registered Address | 1st Floor 236 Gray's Inn Road London WC1X 8HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Edward Michael Grylls 100.00% Ordinary |
---|
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2015 | Application to strike the company off the register (3 pages) |
7 January 2015 | Application to strike the company off the register (3 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
16 January 2014 | Termination of appointment of Shara Nathalie Grylls as a secretary on 19 December 2013 (1 page) |
16 January 2014 | Termination of appointment of Shara Nathalie Grylls as a secretary on 19 December 2013 (1 page) |
18 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
1 May 2013 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
1 May 2013 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
17 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (3 pages) |
19 April 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (3 pages) |
19 April 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (3 pages) |
12 March 2012 | Accounts made up to 30 April 2011 (5 pages) |
12 March 2012 | Accounts made up to 30 April 2011 (5 pages) |
22 December 2011 | Secretary's details changed for Shara Nathalie Grylls on 7 December 2011 (3 pages) |
22 December 2011 | Director's details changed for Mr Edward Michael Bear Grylls on 7 December 2011 (3 pages) |
22 December 2011 | Registered office address changed from Preston Farm House Preston Ramsbury Wiltshire SN8 2HF on 22 December 2011 (2 pages) |
22 December 2011 | Secretary's details changed for Shara Nathalie Grylls on 7 December 2011 (3 pages) |
22 December 2011 | Registered office address changed from Preston Farm House Preston Ramsbury Wiltshire SN8 2HF on 22 December 2011 (2 pages) |
22 December 2011 | Director's details changed for Mr Edward Michael Bear Grylls on 7 December 2011 (3 pages) |
22 December 2011 | Director's details changed for Mr Edward Michael Bear Grylls on 7 December 2011 (3 pages) |
22 December 2011 | Secretary's details changed for Shara Nathalie Grylls on 7 December 2011 (3 pages) |
12 April 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (15 pages) |
12 April 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (15 pages) |
12 April 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (15 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (10 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (10 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
11 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (14 pages) |
11 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (14 pages) |
11 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (14 pages) |
3 June 2009 | Director's change of particulars / edward grylls / 30/04/2009 (1 page) |
3 June 2009 | Director's change of particulars / edward grylls / 30/04/2009 (1 page) |
1 May 2009 | Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page) |
1 May 2009 | Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page) |
3 February 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
7 January 2009 | Return made up to 05/12/08; full list of members (5 pages) |
7 January 2009 | Return made up to 05/12/08; full list of members (5 pages) |
10 November 2008 | Secretary appointed shara nathalie grylls (1 page) |
10 November 2008 | Secretary appointed shara nathalie grylls (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from leawood bloxworth wareham dorset BH20 7EG (1 page) |
31 October 2008 | Appointment terminated secretary pamela white (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from leawood bloxworth wareham dorset BH20 7EG (1 page) |
31 October 2008 | Appointment terminated secretary pamela white (1 page) |
25 February 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
25 February 2008 | Return made up to 05/12/07; full list of members (3 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
25 February 2008 | Return made up to 05/12/07; full list of members (3 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
2 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Return made up to 05/12/06; full list of members (2 pages) |
2 April 2007 | Return made up to 05/12/06; full list of members (2 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
22 February 2006 | Return made up to 05/12/05; full list of members (6 pages) |
22 February 2006 | Return made up to 05/12/05; full list of members (6 pages) |
11 May 2005 | Return made up to 05/12/04; full list of members
|
11 May 2005 | Return made up to 05/12/04; full list of members
|
15 March 2005 | Director resigned (1 page) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Secretary resigned (1 page) |
5 December 2003 | Incorporation (14 pages) |
5 December 2003 | Incorporation (14 pages) |