London
EC4M 7AS
Secretary Name | Grosvenor Secretaries London Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 July 2011(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 05 November 2013) |
Correspondence Address | 6-7 Ludgate Square London EC4M 7AS |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Secretary Name | Nemo Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Correspondence Address | Well Court 14-16 Farringdon Lane London EC1R 3AU |
Secretary Name | Grosvenor Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2006(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 July 2011) |
Correspondence Address | 6-7 Ludgate Square London EC4M 7AS |
Registered Address | 6-7 Ludgate Square London EC4M 7AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
1 at £1 | Nora Vansan 50.00% Ordinary |
---|---|
1 at £1 | Reza Manoocherian 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,106 |
Cash | £5,936 |
Current Liabilities | £8,042 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2013 | Application to strike the company off the register (3 pages) |
12 July 2013 | Application to strike the company off the register (3 pages) |
15 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2013 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
14 June 2013 | Annual return made up to 26 October 2012 with a full list of shareholders Statement of capital on 2013-06-14
|
14 June 2013 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
14 June 2013 | Annual return made up to 26 October 2012 with a full list of shareholders Statement of capital on 2013-06-14
|
1 March 2013 | Compulsory strike-off action has been suspended (1 page) |
1 March 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 July 2011 | Appointment of Grosvenor Secretaries London Limited as a secretary (2 pages) |
21 July 2011 | Appointment of Grosvenor Secretaries London Limited as a secretary (2 pages) |
20 July 2011 | Termination of appointment of Grosvenor Secretary Ltd as a secretary (1 page) |
20 July 2011 | Termination of appointment of Grosvenor Secretary Ltd as a secretary (1 page) |
8 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (3 pages) |
8 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 December 2009 | Secretary's details changed for Grosvenor Secretary Ltd on 25 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Reza Manoochehrian on 25 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Reza Manoochehrian on 25 October 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Grosvenor Secretary Ltd on 25 October 2009 (2 pages) |
10 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
29 October 2008 | Return made up to 26/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 26/10/08; full list of members (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
29 September 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
29 September 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
27 November 2007 | Return made up to 26/10/07; full list of members (2 pages) |
27 November 2007 | Return made up to 26/10/07; full list of members (2 pages) |
5 February 2007 | Return made up to 26/10/06; full list of members (6 pages) |
5 February 2007 | Accounting reference date shortened from 31/12/06 to 31/03/06 (1 page) |
5 February 2007 | Return made up to 26/10/06; full list of members (6 pages) |
5 February 2007 | Accounting reference date shortened from 31/12/06 to 31/03/06 (1 page) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 June 2006 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
16 June 2006 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
16 June 2006 | New secretary appointed (2 pages) |
16 June 2006 | New secretary appointed (2 pages) |
16 June 2006 | Secretary resigned (1 page) |
16 June 2006 | Secretary resigned (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: well court 14-16 farringdon lane london greater london EC1R 3AU (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: well court 14-16 farringdon lane london greater london EC1R 3AU (1 page) |
13 January 2006 | Return made up to 26/10/05; full list of members (6 pages) |
13 January 2006 | Return made up to 26/10/05; full list of members
|
24 November 2004 | New director appointed (1 page) |
24 November 2004 | New secretary appointed (1 page) |
24 November 2004 | New secretary appointed (1 page) |
24 November 2004 | Ad 26/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 November 2004 | Ad 26/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 November 2004 | New director appointed (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: suite 18 folkestone enterprise centre shearway business park shearway road, folkestone kent CT19 4RH (1 page) |
3 November 2004 | Secretary resigned (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: suite 18 folkestone enterprise centre shearway business park shearway road, folkestone kent CT19 4RH (1 page) |
3 November 2004 | Secretary resigned (1 page) |
26 October 2004 | Incorporation (12 pages) |
26 October 2004 | Incorporation (12 pages) |