London
SE1 9QR
Director Name | Charles Lawrie Andrews |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 January 2007) |
Role | Company Director |
Correspondence Address | 14 Bredin House Coleridge Gardens 552 Kings Road London SW10 0RL |
Secretary Name | Timothy John O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 December 2007) |
Role | Head Of Corporate Affairs |
Correspondence Address | 8 Shepherd Market Office 19 London W1J 7JY |
Director Name | Timothy John Ryan |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 March 2006(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 2007) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Bell Pottinger Group 14 Curzon Street London W1J 5HN |
Director Name | Edward Prange Krawitt |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 February 2008) |
Role | Finance Director |
Correspondence Address | Office 19 8 Shepherd Market, Mayfair London W1J 7JY |
Director Name | Timothy John O'Brien |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 May 2009) |
Role | Head Of Corporate Affairs |
Correspondence Address | 8 Shepherd Market Office 19 London W1J 7JY |
Secretary Name | Sherinne Nicole Forde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(3 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | Office 19 8 Shepherd Market London W1J 7JY |
Secretary Name | Mr Paul Michael White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Shepherd Market Office 19 London W1J 7JY |
Director Name | Mr Paul Michael White |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 April 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Shepherd Market Office 19 London W1J 7JY |
Director Name | Edwardson Parker Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2004(same day as company formation) |
Correspondence Address | 21 Leigh Street London WC1H 9QX |
Secretary Name | P & T Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2004(same day as company formation) |
Correspondence Address | 4th Floor 22 Buckingham Gate London SW1E 6LB |
Registered Address | Bridge House London Bridge London SE1 9QR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
299.9k at £1 | Global Strategies Group Holding Sa 99.97% Ordinary |
---|---|
85 at £1 | Sovereigh Trust (Tci) LTD 0.03% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,227,020 |
Net Worth | £322,545 |
Cash | £116,117 |
Current Liabilities | £1,055,032 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 January 2015 | Final Gazette dissolved following liquidation (1 page) |
30 October 2014 | Return of final meeting in a members' voluntary winding up (14 pages) |
13 January 2014 | Liquidators statement of receipts and payments to 11 November 2013 (13 pages) |
13 January 2014 | Liquidators' statement of receipts and payments to 11 November 2013 (13 pages) |
17 December 2012 | Appointment of a voluntary liquidator (1 page) |
30 November 2012 | Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT United Kingdom on 30 November 2012 (2 pages) |
29 November 2012 | Declaration of solvency (3 pages) |
29 November 2012 | Resolutions
|
22 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders Statement of capital on 2012-08-22
|
22 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders Statement of capital on 2012-08-22
|
25 April 2012 | Termination of appointment of Paul Michael White as a secretary on 20 April 2012 (1 page) |
25 April 2012 | Termination of appointment of Paul Michael White as a director on 20 April 2012 (1 page) |
23 April 2012 | Appointment of Timothy John O'brien as a director on 11 April 2012 (2 pages) |
5 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
5 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Director's details changed for Mr Paul Michael White on 5 August 2010 (2 pages) |
11 October 2010 | Director's details changed for Mr Paul Michael White on 5 August 2010 (2 pages) |
30 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
10 February 2010 | Registered office address changed from 4th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010 (1 page) |
24 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
2 September 2009 | Return made up to 05/08/09; full list of members (3 pages) |
22 May 2009 | Director appointed mr paul michael white (1 page) |
22 May 2009 | Appointment terminated director timothy o'brien (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
7 October 2008 | Return made up to 05/08/08; full list of members (3 pages) |
15 March 2008 | Secretary appointed paul michael white (2 pages) |
13 March 2008 | Appointment terminated secretary sherinne forde (1 page) |
24 February 2008 | Appointment terminated director edward krawitt (1 page) |
21 February 2008 | Return made up to 05/08/07; no change of members; amend (5 pages) |
18 January 2008 | New secretary appointed (2 pages) |
20 December 2007 | Secretary resigned (1 page) |
4 December 2007 | Director resigned (1 page) |
3 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
11 September 2007 | Return made up to 05/08/07; full list of members (3 pages) |
28 August 2007 | Director's particulars changed (1 page) |
6 June 2007 | Director's particulars changed (1 page) |
8 May 2007 | Director's particulars changed (1 page) |
20 January 2007 | Director resigned (1 page) |
17 January 2007 | Ad 20/12/06--------- £ si 290000@1=290000 £ ic 10000/300000 (2 pages) |
17 January 2007 | Resolutions
|
17 January 2007 | Resolutions
|
9 January 2007 | £ nc 100000/300000 20/12/06 (2 pages) |
3 January 2007 | Resolutions
|
12 September 2006 | New director appointed (1 page) |
12 September 2006 | New director appointed (1 page) |
15 August 2006 | Secretary's particulars changed (1 page) |
15 August 2006 | Return made up to 05/08/06; full list of members (3 pages) |
15 August 2006 | Group of companies' accounts made up to 31 December 2005 (20 pages) |
25 May 2006 | Delivery ext'd 3 mth 31/12/05 (1 page) |
22 March 2006 | Resolutions
|
17 March 2006 | New director appointed (1 page) |
13 February 2006 | Director's particulars changed (1 page) |
29 November 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
22 November 2005 | New secretary appointed (1 page) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Secretary resigned (1 page) |
20 October 2005 | Return made up to 05/08/05; full list of members; amend (7 pages) |
18 October 2005 | Memorandum and Articles of Association (19 pages) |
6 October 2005 | Company name changed grs holdings LIMITED\certificate issued on 06/10/05 (2 pages) |
1 September 2005 | Return made up to 05/08/05; full list of members (4 pages) |
1 September 2005 | Location of register of members (1 page) |
27 June 2005 | Ad 14/04/05--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
27 June 2005 | Particulars of contract relating to shares (4 pages) |
29 March 2005 | New director appointed (1 page) |
21 December 2004 | Director's particulars changed (1 page) |
8 September 2004 | Resolutions
|
5 August 2004 | Incorporation (17 pages) |