Brighton
East Sussex
BN1 5LP
Director Name | Mr Christopher Anthony Bugden |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2006(1 week, 2 days after company formation) |
Appointment Duration | 7 years, 10 months (closed 10 June 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | Grosvenor Secretaries London Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 July 2011(5 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 10 June 2014) |
Correspondence Address | 6-7 Ludgate Square London EC4M 7AS |
Director Name | Mr Mark Philip Bassford |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 50 Palmerston Road Wimbledon London SW19 1PQ |
Director Name | Kyriacos Petrou |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 January 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 110 Glengall Road London NW6 7HH |
Secretary Name | Mr Christopher Anthony Bugden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 July 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2006(same day as company formation) |
Correspondence Address | Kemp House 152 - 160 City Road London EC1V 2NX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2006(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Rd London EC1V 2NX |
Website | www.grosvenor-partners.co.uk |
---|
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
25 at £1 | Christopher Anthony Bugden 25.00% Ordinary |
---|---|
25 at £1 | Kyriacos Petrou 25.00% Ordinary |
25 at £1 | Mark William Poulton 25.00% Ordinary |
25 at £1 | Merida Special Situations LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,418 |
Cash | £2,976 |
Current Liabilities | £5,498 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2014 | Application to strike the company off the register (3 pages) |
12 February 2014 | Application to strike the company off the register (3 pages) |
31 July 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 July 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 August 2011 | Secretary's details changed for Mr Christopher Anthony Bugden on 31 July 2011 (2 pages) |
22 August 2011 | Secretary's details changed for Mr Christopher Anthony Bugden on 31 July 2011 (2 pages) |
19 August 2011 | Director's details changed for Mr Christopher Anthony Bugden on 31 July 2011 (2 pages) |
19 August 2011 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 19 August 2011 (1 page) |
19 August 2011 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 19 August 2011 (1 page) |
19 August 2011 | Director's details changed for Mr Christopher Anthony Bugden on 31 July 2011 (2 pages) |
18 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Termination of appointment of Christopher Bugden as a secretary (1 page) |
18 August 2011 | Termination of appointment of Christopher Bugden as a secretary (1 page) |
18 August 2011 | Appointment of Grosvenor Secretaries London Limited as a secretary (2 pages) |
18 August 2011 | Appointment of Grosvenor Secretaries London Limited as a secretary (2 pages) |
18 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 September 2010 | Director's details changed for Mark William Poulton on 30 July 2010 (2 pages) |
6 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for Mark William Poulton on 30 July 2010 (2 pages) |
6 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 January 2010 | Termination of appointment of Kyriacos Petrou as a director (1 page) |
28 January 2010 | Termination of appointment of Mark Bassford as a director (1 page) |
28 January 2010 | Termination of appointment of Kyriacos Petrou as a director (1 page) |
28 January 2010 | Termination of appointment of Mark Bassford as a director (1 page) |
7 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
7 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 September 2008 | Return made up to 31/07/08; full list of members (5 pages) |
5 September 2008 | Director's change of particulars / mark bassford / 18/07/2008 (1 page) |
5 September 2008 | Return made up to 31/07/08; full list of members (5 pages) |
5 September 2008 | Director's change of particulars / mark bassford / 18/07/2008 (1 page) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
14 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
25 August 2006 | New secretary appointed;new director appointed (3 pages) |
25 August 2006 | New director appointed (1 page) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | Registered office changed on 25/08/06 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
25 August 2006 | New director appointed (1 page) |
25 August 2006 | Registered office changed on 25/08/06 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
25 August 2006 | Ad 09/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 August 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
25 August 2006 | Ad 09/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 August 2006 | New secretary appointed;new director appointed (3 pages) |
25 August 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
25 August 2006 | New director appointed (2 pages) |
18 August 2006 | Company name changed grosvenor financial advisors lim ited\certificate issued on 18/08/06 (2 pages) |
18 August 2006 | Company name changed grosvenor financial advisors lim ited\certificate issued on 18/08/06 (2 pages) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Secretary resigned (1 page) |
31 July 2006 | Incorporation (8 pages) |
31 July 2006 | Incorporation (8 pages) |