Horsted Keynes
West Sussex
RH17 7AW
Director Name | Grosvenor Administration Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 February 2004(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 | 19 February 2004(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 | 19 February 2004(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 | 19 February 2004(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 |
1 at £1 | Globalwide LTD 50.00% Ordinary |
---|---|
1 at £1 | Grosvenor Administration LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,412 |
Current Liabilities | £363 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2015 | Application to strike the company off the register (3 pages) |
24 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
11 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
26 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
19 November 2012 | Total exemption full accounts made up to 29 February 2012 (7 pages) |
23 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
11 October 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
24 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
22 November 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
1 October 2010 | Appointment of Frances Ann Gordon as a director (2 pages) |
24 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
11 September 2009 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
26 February 2009 | Return made up to 19/02/09; full list of members (3 pages) |
15 December 2008 | Total exemption full accounts made up to 28 February 2008 (7 pages) |
21 February 2008 | Return made up to 19/02/08; full list of members (2 pages) |
27 November 2007 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
20 February 2007 | Return made up to 19/02/07; full list of members (2 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: queens house 4TH floor 55-56 lincolns inn fields london WC2A 3LJ (1 page) |
3 November 2006 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
30 October 2006 | Resolutions
|
9 March 2006 | Return made up to 19/02/06; full list of members (6 pages) |
17 October 2005 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
24 February 2005 | Return made up to 19/02/05; full list of members (6 pages) |
6 March 2004 | Resolutions
|
6 March 2004 | Memorandum and Articles of Association (6 pages) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Registered office changed on 27/02/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | New secretary appointed (2 pages) |
27 February 2004 | Secretary resigned (1 page) |
19 February 2004 | Incorporation (12 pages) |