Horsted Keynes
West Sussex
RH17 7AW
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 March 2007(same day as company formation) |
Correspondence Address | 6th Floor Queens House 55/56 Lincolns Inn Fields London WC2A 3LJ |
Director Name | Mr Allen Jonathan Fred |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Seychellois |
Status | Resigned |
Appointed | 16 September 2008(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 December 2011) |
Role | Company Director |
Country of Residence | Seychelles |
Correspondence Address | Pascal Village Mahe Seychelles |
Director Name | Mr Benjamin Philip Prea |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Seychellois |
Status | Resigned |
Appointed | 14 December 2011(4 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 17 December 2012) |
Role | Company Director |
Country of Residence | Seychelles |
Correspondence Address | Glacis Mahe Seychelles |
Director Name | Grosvenor Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Correspondence Address | 6th Floor Queens House 55-56 Lincoln's Inn Field 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 |
1 at £1 | Globalwide LTD 50.00% Ordinary |
---|---|
1 at £1 | Grosvenor Administration LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £53,211 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2015 | Application to strike the company off the register (3 pages) |
2 June 2015 | Application to strike the company off the register (3 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Termination of appointment of Mr Prea as a director (1 page) |
9 January 2013 | Termination of appointment of Mr Prea as a director (1 page) |
8 January 2013 | Termination of appointment of Grosvenor Administration Limited as a director (1 page) |
8 January 2013 | Termination of appointment of Grosvenor Administration Limited as a director (1 page) |
7 January 2013 | Appointment of Frances Ann Gordon as a director (2 pages) |
7 January 2013 | Appointment of Frances Ann Gordon as a director (2 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
26 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Appointment of Mr Benjamin Prea as a director (2 pages) |
10 January 2012 | Termination of appointment of Allen Fred as a director (1 page) |
10 January 2012 | Termination of appointment of Allen Fred as a director (1 page) |
10 January 2012 | Appointment of Mr Benjamin Prea as a director (2 pages) |
28 July 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
28 July 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
23 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
13 July 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
13 July 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
31 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
11 June 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
11 June 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
26 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
30 September 2008 | Director appointed allen jonathan fred (1 page) |
30 September 2008 | Director appointed allen jonathan fred (1 page) |
3 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
25 June 2007 | Resolutions
|
25 June 2007 | Memorandum and Articles of Association (8 pages) |
25 June 2007 | Resolutions
|
25 June 2007 | Memorandum and Articles of Association (8 pages) |
21 March 2007 | Incorporation (11 pages) |
21 March 2007 | Incorporation (11 pages) |