Groundfloor
London
W2 3TP
Director Name | Wim Vernaeve |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 25 April 2006(same day as company formation) |
Role | Entrepreneur |
Correspondence Address | 170a Ashley Gardens Emery Hill Street London SW1P 1PD |
Secretary Name | Bertrand Bodson |
---|---|
Nationality | Belgian |
Status | Closed |
Appointed | 25 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Porchester Terrace Groundfloor London W2 3TP |
Director Name | David Andrew Frankel |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 23 August 2006(4 months after company formation) |
Appointment Duration | 4 years (closed 14 September 2010) |
Role | Engineer |
Correspondence Address | 31c Park Street Oaklands Gauteng 2192 South Africa |
Director Name | Mr Bruce Steinberg |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 July 2008(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 March 2010) |
Role | Entrepreneur |
Correspondence Address | 4 Elder Street London E1 6BT |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 4 Elder Street London E1 6BT |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £836,437 |
Cash | £834,780 |
Current Liabilities | £31,469 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2010 | Application to strike the company off the register (3 pages) |
20 May 2010 | Application to strike the company off the register (3 pages) |
12 May 2010 | Termination of appointment of Bruce Steinberg as a director (1 page) |
12 May 2010 | Termination of appointment of Bruce Steinberg as a director (1 page) |
26 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 July 2009 | Return made up to 25/04/09; full list of members (7 pages) |
30 July 2009 | Return made up to 25/04/09; full list of members (7 pages) |
28 July 2009 | Director appointed mr bruce steinberg (1 page) |
28 July 2009 | Director appointed mr bruce steinberg (1 page) |
28 January 2009 | Registered office changed on 28/01/2009 from 3 bennett road oakley vale corby northamptonshire NN18 8QN united kingdom (1 page) |
28 January 2009 | Registered office changed on 28/01/2009 from 3 bennett road oakley vale corby northamptonshire NN18 8QN united kingdom (1 page) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 July 2008 | Return made up to 25/04/08; full list of members (8 pages) |
4 July 2008 | Return made up to 25/04/08; full list of members (8 pages) |
21 May 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
21 May 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from connaught house alexandra terrace guildford surrey GU1 3DA (1 page) |
29 April 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from connaught house alexandra terrace guildford surrey GU1 3DA (1 page) |
29 April 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
16 January 2008 | Return made up to 25/04/07; full list of members; amend (7 pages) |
16 January 2008 | Return made up to 25/04/07; full list of members; amend (7 pages) |
4 January 2008 | Resolutions
|
4 January 2008 | Resolutions
|
4 January 2008 | Resolutions
|
4 January 2008 | Notice of assignment of name or new name to shares (2 pages) |
4 January 2008 | Notice of assignment of name or new name to shares (2 pages) |
4 January 2008 | Ad 27/12/07-31/12/07 £ si [email protected]=348 £ ic 447/795 (2 pages) |
4 January 2008 | Resolutions
|
4 January 2008 | Ad 27/12/07-31/12/07 £ si [email protected]=348 £ ic 447/795 (2 pages) |
27 December 2007 | Ad 01/12/06--------- £ si [email protected] (2 pages) |
27 December 2007 | Ad 01/12/06--------- £ si [email protected] (2 pages) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
4 July 2007 | Return made up to 25/04/07; full list of members (6 pages) |
4 July 2007 | Return made up to 25/04/07; full list of members (6 pages) |
5 December 2006 | Particulars of mortgage/charge (5 pages) |
5 December 2006 | Particulars of mortgage/charge (5 pages) |
31 October 2006 | Particulars of mortgage/charge (5 pages) |
31 October 2006 | Particulars of mortgage/charge (5 pages) |
15 September 2006 | Resolutions
|
15 September 2006 | S-div 23/08/06 (1 page) |
15 September 2006 | Ad 23/08/06--------- £ si [email protected]=346 £ ic 100/446 (2 pages) |
15 September 2006 | S-div 23/08/06 (1 page) |
15 September 2006 | Nc inc already adjusted 23/08/06 (2 pages) |
15 September 2006 | Ad 23/08/06--------- £ si [email protected]=346 £ ic 100/446 (2 pages) |
15 September 2006 | Nc inc already adjusted 23/08/06 (2 pages) |
15 September 2006 | Resolutions
|
6 September 2006 | Registered office changed on 06/09/06 from: 38 porchester terrace groundfloor london W23TP (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: 38 porchester terrace groundfloor london W23TP (1 page) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | Incorporation (16 pages) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | Incorporation (16 pages) |