London
EC2A 1AG
Director Name | Mr David Paul Munton |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2020(13 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 23 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr John Fisher |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 February 2014) |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 8 Fordham Court 9-11 De Vere Gardens London W8 5AP |
Secretary Name | Liane Hoogland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(6 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 January 2012) |
Role | Company Director |
Correspondence Address | 32 Roger Dowley Court Russia Lane London E2 9NJ |
Director Name | Mr Scott Barnes |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2014(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2015) |
Role | Partner |
Country of Residence | England |
Correspondence Address | Grant Thornton House Melton Street London NW1 2EP |
Director Name | Mr Paul Michael David Etherington |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2014(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 2016) |
Role | Partner |
Country of Residence | England |
Correspondence Address | Grant Thornton House Melton Street London NW1 2EP |
Director Name | Mr Simon Jonathan Jones |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Ms Sacha Veronica Romanovitch |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr Robert Hannah |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(9 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Jonathan Charles Riley |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr David John Dunckley |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2018(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr Nigel Morrison |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2018(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Date of Birth | May 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 18 October 2006(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2006(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Lee Associates (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2012(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 February 2014) |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Secretary Name | Grant Thornton Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2014(7 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 26 February 2019) |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Website | grant-thornton.co.uk |
---|
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Grant Thornton Uk LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£429,127 |
Current Liabilities | £557,739 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2020 | Application to strike the company off the register (1 page) |
3 August 2020 | Confirmation statement made on 31 July 2020 with updates (4 pages) |
11 June 2020 | Statement of capital on 11 June 2020
|
11 June 2020 | Appointment of Mr Malcolm Gomersall as a director on 5 June 2020 (2 pages) |
11 June 2020 | Resolutions
|
11 June 2020 | Appointment of Mr David Munton as a director on 5 June 2020 (2 pages) |
11 June 2020 | Solvency Statement dated 29/05/20 (1 page) |
11 June 2020 | Solvency Statement dated 29/05/20 (1 page) |
10 June 2020 | Termination of appointment of Nigel Morrison as a director on 5 June 2020 (1 page) |
22 April 2020 | Termination of appointment of David John Dunckley as a director on 21 April 2020 (1 page) |
22 April 2020 | Termination of appointment of Jonathan Charles Riley as a director on 21 April 2020 (1 page) |
6 November 2019 | Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
7 October 2019 | Statement of capital following an allotment of shares on 26 September 2019
|
31 July 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
10 April 2019 | Termination of appointment of Grant Thornton Limited as a secretary on 26 February 2019 (1 page) |
19 February 2019 | Full accounts made up to 30 June 2018 (16 pages) |
16 January 2019 | Appointment of Mr Nigel Morrison as a director on 17 December 2018 (2 pages) |
10 January 2019 | Termination of appointment of Simon Jonathan Jones as a director on 17 December 2018 (1 page) |
20 December 2018 | Appointment of David John Dunckley as a director on 1 December 2018 (2 pages) |
18 December 2018 | Termination of appointment of Sacha Veronica Romanovitch as a director on 30 November 2018 (1 page) |
1 August 2018 | Confirmation statement made on 1 August 2018 with updates (3 pages) |
25 July 2018 | Termination of appointment of Robert Hannah as a director on 1 July 2018 (1 page) |
25 July 2018 | Appointment of Jonathan Charles Riley as a director on 1 July 2018 (2 pages) |
19 February 2018 | Accounts for a small company made up to 30 June 2017 (16 pages) |
6 November 2017 | Director's details changed for Simon Jonathan Jones on 31 October 2017 (2 pages) |
6 November 2017 | Director's details changed for Simon Jonathan Jones on 31 October 2017 (2 pages) |
31 October 2017 | Change of details for Grant Thornton Uk Llp as a person with significant control on 31 October 2017 (2 pages) |
31 October 2017 | Registered office address changed from Grant Thornton House Melton Street London NW1 2EP to 30 Finsbury Square London EC2A 1AG on 31 October 2017 (1 page) |
31 October 2017 | Secretary's details changed for Grant Thornton Limited on 31 October 2017 (1 page) |
31 October 2017 | Secretary's details changed for Grant Thornton Limited on 31 October 2017 (1 page) |
31 October 2017 | Registered office address changed from Grant Thornton House Melton Street London NW1 2EP to 30 Finsbury Square London EC2A 1AG on 31 October 2017 (1 page) |
31 October 2017 | Change of details for Grant Thornton Uk Llp as a person with significant control on 31 October 2017 (2 pages) |
11 August 2017 | Withdrawal of a person with significant control statement on 11 August 2017 (2 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
11 August 2017 | Withdrawal of a person with significant control statement on 11 August 2017 (2 pages) |
11 August 2017 | Notification of Grant Thornton Uk Llp as a person with significant control on 11 August 2017 (2 pages) |
11 August 2017 | Notification of Grant Thornton Uk Llp as a person with significant control on 11 August 2017 (2 pages) |
12 January 2017 | Full accounts made up to 30 June 2016 (19 pages) |
12 January 2017 | Full accounts made up to 30 June 2016 (19 pages) |
11 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
8 July 2016 | Termination of appointment of Paul Michael David Etherington as a director on 1 July 2016 (1 page) |
8 July 2016 | Termination of appointment of Paul Michael David Etherington as a director on 1 July 2016 (1 page) |
1 July 2016 | Appointment of Mr Robert Hannah as a director on 1 July 2016 (2 pages) |
1 July 2016 | Appointment of Mr Robert Hannah as a director on 1 July 2016 (2 pages) |
25 November 2015 | Full accounts made up to 30 June 2015 (12 pages) |
25 November 2015 | Full accounts made up to 30 June 2015 (12 pages) |
26 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
30 June 2015 | Termination of appointment of Scott Barnes as a director on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Scott Barnes as a director on 30 June 2015 (1 page) |
12 May 2015 | Appointment of Simon Jonathan Jones as a director on 31 March 2015 (2 pages) |
12 May 2015 | Appointment of Simon Jonathan Jones as a director on 31 March 2015 (2 pages) |
12 May 2015 | Appointment of Sacha Veronica Romanovitch as a director on 31 March 2015 (2 pages) |
12 May 2015 | Appointment of Sacha Veronica Romanovitch as a director on 31 March 2015 (2 pages) |
16 October 2014 | Full accounts made up to 30 June 2014 (12 pages) |
16 October 2014 | Full accounts made up to 30 June 2014 (12 pages) |
6 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
12 March 2014 | Total exemption full accounts made up to 30 June 2013 (17 pages) |
12 March 2014 | Total exemption full accounts made up to 30 June 2013 (17 pages) |
10 March 2014 | Appointment of Mr Paul Michael David Etherington as a director (2 pages) |
10 March 2014 | Termination of appointment of Lee Associates (Secretaries) Limited as a secretary (1 page) |
10 March 2014 | Termination of appointment of Lee Associates (Secretaries) Limited as a secretary (1 page) |
10 March 2014 | Appointment of Grant Thornton Limited as a secretary (2 pages) |
10 March 2014 | Appointment of Mr Paul Michael David Etherington as a director (2 pages) |
10 March 2014 | Registered office address changed from 2Nd Floor 43 Eagle Street London WC1R 4AT on 10 March 2014 (1 page) |
10 March 2014 | Appointment of Mr Scott Barnes as a director (2 pages) |
10 March 2014 | Appointment of Mr Scott Barnes as a director (2 pages) |
10 March 2014 | Termination of appointment of John Fisher as a director (1 page) |
10 March 2014 | Registered office address changed from 2Nd Floor 43 Eagle Street London WC1R 4AT on 10 March 2014 (1 page) |
10 March 2014 | Appointment of Grant Thornton Limited as a secretary (2 pages) |
10 March 2014 | Termination of appointment of John Fisher as a director (1 page) |
22 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders
|
22 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders
|
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
22 November 2012 | Appointment of Lee Associates (Secretaries) Limited as a secretary (2 pages) |
22 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Termination of appointment of Liane Hoogland as a secretary (1 page) |
22 November 2012 | Appointment of Lee Associates (Secretaries) Limited as a secretary (2 pages) |
22 November 2012 | Termination of appointment of Liane Hoogland as a secretary (1 page) |
22 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Termination of appointment of Liane Hoogland as a secretary (1 page) |
22 November 2012 | Termination of appointment of Liane Hoogland as a secretary (1 page) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
18 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 February 2011 | Secretary's details changed for Liane Hoogland on 8 February 2011 (2 pages) |
9 February 2011 | Secretary's details changed for Liane Hoogland on 8 February 2011 (2 pages) |
9 February 2011 | Secretary's details changed for Liane Hoogland on 8 February 2011 (2 pages) |
18 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
20 October 2009 | Director's details changed for Mr John Fisher on 18 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Director's details changed for Mr John Fisher on 18 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
23 September 2009 | Registered office changed on 23/09/2009 from 30 little russell street london WC1A 2HN (1 page) |
23 September 2009 | Registered office changed on 23/09/2009 from 30 little russell street london WC1A 2HN (1 page) |
3 September 2009 | Accounting reference date shortened from 31/10/2009 to 30/06/2009 (1 page) |
3 September 2009 | Accounting reference date shortened from 31/10/2009 to 30/06/2009 (1 page) |
5 May 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
18 November 2008 | Return made up to 18/10/08; full list of members (3 pages) |
18 November 2008 | Return made up to 18/10/08; full list of members (3 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
18 December 2007 | Return made up to 18/10/07; full list of members (2 pages) |
18 December 2007 | New secretary appointed (1 page) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | New secretary appointed (1 page) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | Return made up to 18/10/07; full list of members (2 pages) |
19 June 2007 | Statement of affairs (6 pages) |
19 June 2007 | Statement of affairs (6 pages) |
19 June 2007 | Ad 23/05/07--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
19 June 2007 | Ad 23/05/07--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
18 May 2007 | Ad 11/05/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
18 May 2007 | Registered office changed on 18/05/07 from: 5 southampton place london WC1A 2DA (1 page) |
18 May 2007 | Ad 11/05/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
18 May 2007 | Registered office changed on 18/05/07 from: 5 southampton place london WC1A 2DA (1 page) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | New director appointed (1 page) |
11 May 2007 | New secretary appointed (1 page) |
11 May 2007 | New secretary appointed (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: highstone company formations LIMITED, highstone house 165 high street, barnet herts EN5 5SU (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: highstone company formations LIMITED, highstone house 165 high street, barnet herts EN5 5SU (1 page) |
18 October 2006 | Incorporation (12 pages) |
18 October 2006 | Incorporation (12 pages) |