Mahe
Seychelles
Director Name | Grosvenor Administration Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 May 2005(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 | 05 May 2005(same day as company formation) |
Correspondence Address | 6th Floor Queens House 55/56 Lincolns Inn Fields London WC2A 3LJ |
Director Name | Colvara Alberto |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 August 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 July 2006) |
Role | Manager |
Correspondence Address | Farthing Hill Borrodale 7 Harare Foreign |
Registered Address | 6th Floor Queens House 55-56 Lincolns 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 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2011 | Application to strike the company off the register (3 pages) |
8 December 2011 | Application to strike the company off the register (3 pages) |
9 August 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
9 August 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
10 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders Statement of capital on 2011-05-10
|
10 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders Statement of capital on 2011-05-10
|
10 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders Statement of capital on 2011-05-10
|
4 October 2010 | Appointment of Allen Jonathan Fred as a director (2 pages) |
4 October 2010 | Appointment of Allen Jonathan Fred as a director (2 pages) |
23 July 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
23 July 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
13 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
20 July 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
20 July 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
8 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
8 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
8 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
8 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
22 April 2008 | Memorandum and Articles of Association (6 pages) |
22 April 2008 | Memorandum and Articles of Association (6 pages) |
14 April 2008 | Company name changed iw 3 c international welding consulting and certification company LIMITED\certificate issued on 17/04/08 (2 pages) |
14 April 2008 | Company name changed iw 3 c international welding consulting and certification company LIMITED\certificate issued on 17/04/08 (2 pages) |
19 March 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
19 March 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
10 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
10 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
19 February 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
19 February 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
18 January 2007 | Resolutions
|
18 January 2007 | Resolutions
|
9 August 2006 | Memorandum and Articles of Association (6 pages) |
9 August 2006 | Memorandum and Articles of Association (6 pages) |
1 August 2006 | Company name changed artmatch LIMITED\certificate issued on 01/08/06 (3 pages) |
1 August 2006 | Company name changed artmatch LIMITED\certificate issued on 01/08/06 (3 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
18 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
18 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
16 May 2006 | Secretary's particulars changed (1 page) |
16 May 2006 | Secretary's particulars changed (1 page) |
15 May 2006 | Director's particulars changed (1 page) |
15 May 2006 | Director's particulars changed (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page) |
5 October 2005 | Accounting reference date extended from 31/05/06 to 30/09/06 (1 page) |
5 October 2005 | Accounting reference date extended from 31/05/06 to 30/09/06 (1 page) |
26 September 2005 | Resolutions
|
26 September 2005 | New director appointed (1 page) |
26 September 2005 | Memorandum and Articles of Association (8 pages) |
26 September 2005 | Resolutions
|
26 September 2005 | New director appointed (1 page) |
26 September 2005 | Memorandum and Articles of Association (8 pages) |
5 May 2005 | Incorporation (13 pages) |