113 57 Stockholm
Foreign
Director Name | Zoran Grahovac |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 29 August 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 07 July 2009) |
Role | Sales Manager |
Correspondence Address | Lammholmsbacken 129 127 49 Skarholmen Sweden |
Secretary Name | C & P Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 June 2007(2 years after company formation) |
Appointment Duration | 2 years (closed 07 July 2009) |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Director Name | Lloyd Marco Repetto |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 29 August 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 June 2007) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 13 Rue Bellevue Monte Carlo 98000 Monaco Foreign |
Secretary Name | Lloyd Marco Repetto |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 29 August 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 June 2007) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 13 Rue Bellevue Monte Carlo 98000 Monaco Foreign |
Director Name | Grindco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Correspondence Address | Grindeys Solicitors Glebe Court Stoke On Trent Staffordshire ST4 1ET |
Secretary Name | Grindco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Correspondence Address | Grindeys Solicitors Glebe Court Stoke On Trent Staffordshire ST4 1ET |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Return made up to 03/06/07; full list of members (3 pages) |
8 August 2007 | Secretary resigned (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: marling mills nelson street leek staffordshire ST13 6BB (1 page) |
13 July 2007 | New secretary appointed (1 page) |
29 November 2006 | Return made up to 03/06/06; full list of members (7 pages) |
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | New secretary appointed;new director appointed (2 pages) |
15 September 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | Registered office changed on 15/09/05 from: c/o grindeys solicitors glebe court stoke on trent staffordshire ST4 1ET (1 page) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Ad 29/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 August 2005 | Company name changed grindco 479 LIMITED\certificate issued on 11/08/05 (2 pages) |