Danehill
East Sussex
RH17 7HS
Director Name | Grosvenor Administration Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 January 2006(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 | 13 January 2006(same day as company formation) |
Correspondence Address | 6th Floor Queens House 55/56 Lincolns Inn Fields London WC2A 3LJ |
Registered Address | 6th Floor Queens House 55-56 Lincoln's 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 |
2 at £1 | Oceanstream Holdings Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,009 |
Current Liabilities | £492 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
1 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2015 | Application to strike the company off the register (3 pages) |
11 August 2015 | Application to strike the company off the register (3 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
1 May 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
21 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
11 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
18 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
22 October 2012 | Amended accounts made up to 31 January 2012 (3 pages) |
22 October 2012 | Amended accounts made up to 31 January 2012 (3 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
16 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
30 September 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
17 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
19 October 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
19 October 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
5 October 2010 | Appointment of Susan Hollyman as a director (2 pages) |
5 October 2010 | Appointment of Susan Hollyman as a director (2 pages) |
20 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
8 October 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
8 October 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
15 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
15 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
27 November 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
27 November 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
24 January 2008 | Return made up to 13/01/08; full list of members (3 pages) |
24 January 2008 | Return made up to 13/01/08; full list of members (3 pages) |
14 November 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
14 November 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: 6TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page) |
15 January 2007 | Secretary's particulars changed (1 page) |
15 January 2007 | Secretary's particulars changed (1 page) |
15 January 2007 | Return made up to 13/01/07; full list of members (2 pages) |
15 January 2007 | Registered office changed on 15/01/07 from: 6TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page) |
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Return made up to 13/01/07; full list of members (2 pages) |
15 January 2007 | Director's particulars changed (1 page) |
28 June 2006 | Resolutions
|
28 June 2006 | Resolutions
|
19 June 2006 | Resolutions
|
19 June 2006 | Memorandum and Articles of Association (7 pages) |
19 June 2006 | Memorandum and Articles of Association (7 pages) |
19 June 2006 | Resolutions
|
15 June 2006 | Resolutions
|
15 June 2006 | Memorandum and Articles of Association (7 pages) |
15 June 2006 | Resolutions
|
15 June 2006 | Memorandum and Articles of Association (7 pages) |
20 February 2006 | Memorandum and Articles of Association (6 pages) |
20 February 2006 | Memorandum and Articles of Association (6 pages) |
10 February 2006 | Company name changed montyville LIMITED\certificate issued on 10/02/06 (2 pages) |
10 February 2006 | Company name changed montyville LIMITED\certificate issued on 10/02/06 (2 pages) |
13 January 2006 | Incorporation (13 pages) |
13 January 2006 | Incorporation (13 pages) |