London
SW17 9QE
Director Name | Peter Johnson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2005(same day as company formation) |
Role | Education Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 217 Crowborough Road London SW17 9QU |
Secretary Name | Gresham Two Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 January 2005(same day as company formation) |
Correspondence Address | Upperton Farm House 2 Enys Road Eastbourne East Sussex BN21 2DE |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 53 Kingsway Place Sans Walk London EC1R 0LU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2011 | Application to strike the company off the register (3 pages) |
21 March 2011 | Application to strike the company off the register (3 pages) |
2 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders Statement of capital on 2011-02-02
|
2 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders Statement of capital on 2011-02-02
|
2 February 2011 | Secretary's details changed for Gresham Two Ltd on 27 January 2011 (2 pages) |
2 February 2011 | Secretary's details changed for Gresham Two Ltd on 27 January 2011 (2 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 December 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (4 pages) |
30 December 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (4 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (3 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (3 pages) |
23 February 2010 | Director's details changed for Julie Johnson on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Peter Johnson on 23 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Gresham Two Ltd on 23 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Julie Johnson on 23 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Secretary's details changed for Gresham Two Ltd on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Peter Johnson on 23 February 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
25 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
16 January 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
16 January 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
21 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
21 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
26 April 2007 | Particulars of mortgage/charge (3 pages) |
26 April 2007 | Particulars of mortgage/charge (3 pages) |
14 February 2007 | Return made up to 27/01/07; full list of members (7 pages) |
14 February 2007 | Return made up to 27/01/07; full list of members (7 pages) |
20 November 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
20 November 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
7 February 2006 | Return made up to 27/01/06; full list of members (7 pages) |
7 February 2006 | Return made up to 27/01/06; full list of members (7 pages) |
4 April 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
4 April 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | Incorporation (16 pages) |
27 January 2005 | Incorporation (16 pages) |