Company NameGrosvenor Partners Wealth Management Limited
Company StatusDissolved
Company Number05891850
CategoryPrivate Limited Company
Incorporation Date31 July 2006(17 years, 8 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)
Previous NameGrosvenor Financial Advisors Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMark William Poulton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2006(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address24 Glen Rise
Brighton
East Sussex
BN1 5LP
Director NameMr Christopher Anthony Bugden
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2006(1 week, 2 days after company formation)
Appointment Duration7 years, 10 months (closed 10 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameGrosvenor Secretaries London Limited (Corporation)
StatusClosed
Appointed30 July 2011(5 years after company formation)
Appointment Duration2 years, 10 months (closed 10 June 2014)
Correspondence Address6-7 Ludgate Square
London
EC4M 7AS
Director NameMr Mark Philip Bassford
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address50 Palmerston Road
Wimbledon
London
SW19 1PQ
Director NameKyriacos Petrou
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(1 week, 2 days after company formation)
Appointment Duration3 years, 5 months (resigned 28 January 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address110 Glengall Road
London
NW6 7HH
Secretary NameMr Christopher Anthony Bugden
NationalityBritish
StatusResigned
Appointed09 August 2006(1 week, 2 days after company formation)
Appointment Duration4 years, 11 months (resigned 30 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed31 July 2006(same day as company formation)
Correspondence AddressKemp House
152 - 160 City Road
London
EC1V 2NX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed31 July 2006(same day as company formation)
Correspondence AddressKemp House
152-160 City Rd
London
EC1V 2NX

Contact

Websitewww.grosvenor-partners.co.uk

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

25 at £1Christopher Anthony Bugden
25.00%
Ordinary
25 at £1Kyriacos Petrou
25.00%
Ordinary
25 at £1Mark William Poulton
25.00%
Ordinary
25 at £1Merida Special Situations LTD
25.00%
Ordinary

Financials

Year2014
Net Worth-£1,418
Cash£2,976
Current Liabilities£5,498

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
12 February 2014Application to strike the company off the register (3 pages)
12 February 2014Application to strike the company off the register (3 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
(5 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
(5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 August 2011Secretary's details changed for Mr Christopher Anthony Bugden on 31 July 2011 (2 pages)
22 August 2011Secretary's details changed for Mr Christopher Anthony Bugden on 31 July 2011 (2 pages)
19 August 2011Director's details changed for Mr Christopher Anthony Bugden on 31 July 2011 (2 pages)
19 August 2011Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 19 August 2011 (1 page)
19 August 2011Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 19 August 2011 (1 page)
19 August 2011Director's details changed for Mr Christopher Anthony Bugden on 31 July 2011 (2 pages)
18 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
18 August 2011Termination of appointment of Christopher Bugden as a secretary (1 page)
18 August 2011Termination of appointment of Christopher Bugden as a secretary (1 page)
18 August 2011Appointment of Grosvenor Secretaries London Limited as a secretary (2 pages)
18 August 2011Appointment of Grosvenor Secretaries London Limited as a secretary (2 pages)
18 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 September 2010Director's details changed for Mark William Poulton on 30 July 2010 (2 pages)
6 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Mark William Poulton on 30 July 2010 (2 pages)
6 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 January 2010Termination of appointment of Kyriacos Petrou as a director (1 page)
28 January 2010Termination of appointment of Mark Bassford as a director (1 page)
28 January 2010Termination of appointment of Kyriacos Petrou as a director (1 page)
28 January 2010Termination of appointment of Mark Bassford as a director (1 page)
7 August 2009Return made up to 31/07/09; full list of members (5 pages)
7 August 2009Return made up to 31/07/09; full list of members (5 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 September 2008Return made up to 31/07/08; full list of members (5 pages)
5 September 2008Director's change of particulars / mark bassford / 18/07/2008 (1 page)
5 September 2008Return made up to 31/07/08; full list of members (5 pages)
5 September 2008Director's change of particulars / mark bassford / 18/07/2008 (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 August 2007Return made up to 31/07/07; full list of members (3 pages)
14 August 2007Return made up to 31/07/07; full list of members (3 pages)
14 September 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
25 August 2006New secretary appointed;new director appointed (3 pages)
25 August 2006New director appointed (1 page)
25 August 2006New director appointed (2 pages)
25 August 2006Registered office changed on 25/08/06 from: kemp house 152-160 city road london EC1V 2NX (1 page)
25 August 2006New director appointed (1 page)
25 August 2006Registered office changed on 25/08/06 from: kemp house 152-160 city road london EC1V 2NX (1 page)
25 August 2006Ad 09/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 August 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
25 August 2006Ad 09/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 August 2006New secretary appointed;new director appointed (3 pages)
25 August 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
25 August 2006New director appointed (2 pages)
18 August 2006Company name changed grosvenor financial advisors lim ited\certificate issued on 18/08/06 (2 pages)
18 August 2006Company name changed grosvenor financial advisors lim ited\certificate issued on 18/08/06 (2 pages)
11 August 2006Director resigned (1 page)
11 August 2006Secretary resigned (1 page)
11 August 2006Director resigned (1 page)
11 August 2006Secretary resigned (1 page)
31 July 2006Incorporation (8 pages)
31 July 2006Incorporation (8 pages)