Company NameGrosvenor Park Capital Limited
Company StatusDissolved
Company Number05006558
CategoryPrivate Limited Company
Incorporation Date6 January 2004(20 years, 3 months ago)
Dissolution Date12 June 2012 (11 years, 10 months ago)
Previous NamesChainfame Limited and Grosvenor Park Asset Management Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9900Extra-territorial organisations
SIC 99000Activities of extraterritorial organisations and bodies

Directors

Director NameMr Donald Arthur Starr
Date of BirthJune 1948 (Born 75 years ago)
NationalityCanadian
StatusClosed
Appointed13 January 2004(1 week after company formation)
Appointment Duration8 years, 5 months (closed 12 June 2012)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse 5
The Yoo Building 17 Hall Road
London
NW8 9RF
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed06 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Daniel James Breden Taylor
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2004(1 week after company formation)
Appointment Duration8 years (resigned 08 February 2012)
RoleFinancial Management Consultan
Country of ResidenceEngland
Correspondence Address1 Conway House
6 Ormonde Gate
London
SW3 4EU
Secretary NameMichael Desmond Sheahan
NationalityAustralian
StatusResigned
Appointed13 January 2004(1 week after company formation)
Appointment Duration10 months, 4 weeks (resigned 06 December 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address136 Jerningham Road
New Cross Gate
London
SE14 5NL
Secretary NameMark Kieran Williams
NationalityBritish
StatusResigned
Appointed06 December 2004(11 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2007)
RoleAccountant
Correspondence Address47 Westwood Drive
Amersham
Buckinghamshire
HP6 6RW
Director NameJames Nicholas Holland
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(1 year, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 February 2012)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address45 Rutland Gate
London
SW7 1PB
Director NameNigel Schofield
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(2 years, 2 months after company formation)
Appointment Duration1 week, 5 days (resigned 11 April 2006)
RoleCta
Correspondence Address61 St Marys Avenue
Bromley
Kent
BR2 0PU
Secretary NameMr Daniel James Breden Taylor
NationalityBritish
StatusResigned
Appointed28 February 2007(3 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 08 February 2012)
RoleFinancial Management Consultan
Country of ResidenceEngland
Correspondence Address1 Conway House
6 Ormonde Gate
London
SW3 4EU
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address3rd Floor 7
Hanover Square
London
W1S 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts5 April 2010 (14 years ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
28 February 2012Termination of appointment of Daniel James Breden Taylor as a secretary on 8 February 2012 (1 page)
28 February 2012Termination of appointment of Daniel James Breden Taylor as a director on 8 February 2012 (1 page)
28 February 2012Termination of appointment of James Nicholas Holland as a director on 8 February 2012 (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
28 February 2012Termination of appointment of James Holland as a director (1 page)
28 February 2012Termination of appointment of Daniel Taylor as a director (1 page)
28 February 2012Termination of appointment of Daniel Taylor as a secretary (1 page)
15 February 2012Application to strike the company off the register (3 pages)
15 February 2012Application to strike the company off the register (3 pages)
25 January 2012Annual return made up to 6 January 2012 with a full list of shareholders
Statement of capital on 2012-01-25
  • GBP 2
(6 pages)
25 January 2012Annual return made up to 6 January 2012 with a full list of shareholders
Statement of capital on 2012-01-25
  • GBP 2
(6 pages)
25 January 2012Annual return made up to 6 January 2012 with a full list of shareholders
Statement of capital on 2012-01-25
  • GBP 2
(6 pages)
5 December 2011Previous accounting period extended from 5 April 2011 to 30 September 2011 (1 page)
5 December 2011Previous accounting period extended from 5 April 2011 to 30 September 2011 (1 page)
2 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
2 March 2011Registered office address changed from 47 Queen Anne Street London W1G 9JG on 2 March 2011 (1 page)
2 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
2 March 2011Registered office address changed from 47 Queen Anne Street London W1G 9JG on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 47 Queen Anne Street London W1G 9JG on 2 March 2011 (1 page)
9 September 2010Full accounts made up to 5 April 2010 (7 pages)
9 September 2010Full accounts made up to 5 April 2010 (7 pages)
9 September 2010Full accounts made up to 5 April 2010 (7 pages)
8 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for James Nicholas Holland on 5 January 2010 (2 pages)
8 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for James Nicholas Holland on 5 January 2010 (2 pages)
11 January 2010Full accounts made up to 5 April 2009 (7 pages)
11 January 2010Full accounts made up to 5 April 2009 (7 pages)
11 January 2010Full accounts made up to 5 April 2009 (7 pages)
7 September 2009Section 519 (1 page)
7 September 2009Section 519 (1 page)
16 February 2009Return made up to 06/01/09; full list of members (4 pages)
16 February 2009Return made up to 06/01/09; full list of members (4 pages)
5 February 2009Full accounts made up to 5 April 2008 (13 pages)
5 February 2009Full accounts made up to 5 April 2008 (13 pages)
5 February 2009Full accounts made up to 5 April 2008 (13 pages)
14 May 2008Full accounts made up to 5 April 2007 (13 pages)
14 May 2008Full accounts made up to 5 April 2007 (13 pages)
14 May 2008Full accounts made up to 5 April 2007 (13 pages)
7 February 2008Return made up to 06/01/08; full list of members (3 pages)
7 February 2008Return made up to 06/01/08; full list of members (3 pages)
31 August 2007Full accounts made up to 5 April 2006 (12 pages)
31 August 2007Full accounts made up to 5 April 2006 (12 pages)
31 August 2007Full accounts made up to 5 April 2006 (12 pages)
6 June 2007Registered office changed on 06/06/07 from: 1ST floor 4-5 arlington street london SW1A 1RA (1 page)
6 June 2007Registered office changed on 06/06/07 from: 1ST floor 4-5 arlington street london SW1A 1RA (1 page)
6 March 2007New secretary appointed (1 page)
6 March 2007New secretary appointed (1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007Secretary resigned (1 page)
8 February 2007Return made up to 06/01/07; full list of members (3 pages)
8 February 2007Return made up to 06/01/07; full list of members (3 pages)
25 May 2006Registered office changed on 25/05/06 from: 3RD floor 53-54 grosvenor street london W1K 3HU (1 page)
25 May 2006Registered office changed on 25/05/06 from: 3RD floor 53-54 grosvenor street london W1K 3HU (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
13 April 2006Particulars of mortgage/charge (6 pages)
13 April 2006Particulars of mortgage/charge (6 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
1 February 2006Return made up to 06/01/06; full list of members (2 pages)
1 February 2006Return made up to 06/01/06; full list of members (2 pages)
19 December 2005New director appointed (1 page)
19 December 2005New director appointed (1 page)
6 December 2005Company name changed grosvenor park asset management LIMITED\certificate issued on 06/12/05 (2 pages)
6 December 2005Company name changed grosvenor park asset management LIMITED\certificate issued on 06/12/05 (2 pages)
30 August 2005Accounts for a dormant company made up to 5 April 2005 (1 page)
30 August 2005Accounts made up to 5 April 2005 (1 page)
30 August 2005Accounts for a dormant company made up to 5 April 2005 (1 page)
18 January 2005Return made up to 06/01/05; full list of members (7 pages)
18 January 2005Return made up to 06/01/05; full list of members
  • 363(287) ‐ Registered office changed on 18/01/05
(7 pages)
15 December 2004Accounting reference date extended from 31/01/05 to 05/04/05 (1 page)
15 December 2004New secretary appointed (2 pages)
15 December 2004Secretary resigned (1 page)
15 December 2004Secretary resigned (1 page)
15 December 2004New secretary appointed (2 pages)
15 December 2004Accounting reference date extended from 31/01/05 to 05/04/05 (1 page)
27 May 2004Company name changed chainfame LIMITED\certificate issued on 27/05/04 (2 pages)
27 May 2004Company name changed chainfame LIMITED\certificate issued on 27/05/04 (2 pages)
26 January 2004New director appointed (3 pages)
26 January 2004New director appointed (3 pages)
26 January 2004New secretary appointed (2 pages)
26 January 2004New secretary appointed (2 pages)
26 January 2004Registered office changed on 26/01/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
26 January 2004New director appointed (3 pages)
26 January 2004Registered office changed on 26/01/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
26 January 2004New director appointed (3 pages)
21 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
20 January 2004Secretary resigned (1 page)
20 January 2004Secretary resigned (1 page)
6 January 2004Incorporation (15 pages)