London
SW10 0HR
Secretary Name | Jon Stewart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 68a Myddelton Square London EC1R 1XP |
Director Name | Mr Jeremy William Grischotti |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2006(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 19 January 2016) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | 44 Bishops Mansions Bishops Park Road Fulham London SW6 6DZ |
Registered Address | 206 Upper Richmond Road West East Sheen London SW14 8AH |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | East Sheen |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
80 at £1 | Jeremy William Grischotti 80.00% Ordinary B |
---|---|
20 at £1 | Nicola Anne Grischotti 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£41,504 |
Current Liabilities | £42,229 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2015 | Application to strike the company off the register (3 pages) |
27 October 2015 | Application to strike the company off the register (3 pages) |
1 July 2015 | Director's details changed for Mr Jeremy William Grischotti on 24 June 2015 (2 pages) |
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Director's details changed for Mr Jeremy William Grischotti on 24 June 2015 (2 pages) |
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
23 January 2015 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
2 December 2014 | Company name changed grischotti photography LIMITED\certificate issued on 02/12/14
|
2 December 2014 | Company name changed grischotti photography LIMITED\certificate issued on 02/12/14
|
21 November 2014 | Change of name notice (2 pages) |
21 November 2014 | Change of name notice (2 pages) |
20 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
20 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
12 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
31 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 September 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
14 September 2012 | Director's details changed for Nicola Grischotti on 16 May 2012 (2 pages) |
14 September 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
14 September 2012 | Director's details changed for Nicola Grischotti on 16 May 2012 (2 pages) |
14 September 2012 | Director's details changed for Jeremy William Grischotti on 16 May 2012 (2 pages) |
14 September 2012 | Director's details changed for Jeremy William Grischotti on 16 May 2012 (2 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
9 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
2 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
15 September 2009 | Return made up to 30/06/09; full list of members (4 pages) |
15 September 2009 | Return made up to 30/06/09; full list of members (4 pages) |
1 April 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
1 April 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
10 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
10 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
7 January 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
7 January 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
11 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
11 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
6 January 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
6 January 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
1 December 2006 | New director appointed (2 pages) |
1 December 2006 | New director appointed (2 pages) |
18 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
18 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
14 February 2006 | Registered office changed on 14/02/06 from: 30 city road london EC1Y 2AB (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: 30 city road london EC1Y 2AB (1 page) |
30 June 2005 | Incorporation (17 pages) |
30 June 2005 | Incorporation (17 pages) |