Company NameGriff Promotions Ltd
Company StatusDissolved
Company Number06302655
CategoryPrivate Limited Company
Incorporation Date4 July 2007(16 years, 9 months ago)
Dissolution Date12 November 2013 (10 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameClive Griffiths
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2007(same day as company formation)
RoleRugby Coach
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowcroft
31 Church Lane Eeccleston
St Helens
Merseyside
WA10 5AB
Secretary NameMr Charles Adams
StatusClosed
Appointed18 March 2011(3 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 12 November 2013)
RoleCompany Director
Correspondence AddressSouthside 6th Floor
105 Victoria Street
London
SW1E 6QT
Secretary NameMr Allan Anthony Reeves
NationalityBritish
StatusResigned
Appointed04 July 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Meadway
London
N14 6NY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSouthside 6th Floor
105 Victoria Street
London
SW1E 6QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
18 July 2013Application to strike the company off the register (3 pages)
18 July 2013Application to strike the company off the register (3 pages)
4 July 2012Annual return made up to 4 July 2012 with a full list of shareholders
Statement of capital on 2012-07-04
  • GBP 1
(4 pages)
4 July 2012Annual return made up to 4 July 2012 with a full list of shareholders
Statement of capital on 2012-07-04
  • GBP 1
(4 pages)
4 July 2012Annual return made up to 4 July 2012 with a full list of shareholders
Statement of capital on 2012-07-04
  • GBP 1
(4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
12 July 2011Register inspection address has been changed from C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP (1 page)
12 July 2011Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
12 July 2011Register inspection address has been changed from C/O Essentially 14th Floor 89 Albert Embankment London SE1 7TP (1 page)
12 July 2011Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
11 July 2011Appointment of Mr Charles Adams as a secretary (1 page)
11 July 2011Termination of appointment of Allan Reeves as a secretary (1 page)
11 July 2011Termination of appointment of Allan Reeves as a secretary (1 page)
11 July 2011Appointment of Mr Charles Adams as a secretary (1 page)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 April 2011Previous accounting period extended from 31 July 2010 to 30 September 2010 (1 page)
28 April 2011Previous accounting period extended from 31 July 2010 to 30 September 2010 (1 page)
15 April 2011Registered office address changed from C/O Essentially 14th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011 (1 page)
15 April 2011Registered office address changed from C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011 (1 page)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Registered office address changed from Essentially Media Accounts 14Th Floor 89 Albert Embankment London SE1 7TP on 7 July 2010 (1 page)
7 July 2010Registered office address changed from Essentially Media Accounts 14th Floor 89 Albert Embankment London SE1 7TP on 7 July 2010 (1 page)
7 July 2010Registered office address changed from Essentially Media Accounts 14Th Floor 89 Albert Embankment London SE1 7TP on 7 July 2010 (1 page)
6 July 2010Director's details changed for Clive Griffiths on 4 July 2010 (2 pages)
6 July 2010Director's details changed for Clive Griffiths on 4 July 2010 (2 pages)
6 July 2010Director's details changed for Clive Griffiths on 4 July 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
15 July 2009Return made up to 04/07/09; full list of members (3 pages)
15 July 2009Return made up to 04/07/09; full list of members (3 pages)
21 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
21 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
4 August 2008Return made up to 04/07/08; full list of members (3 pages)
4 August 2008Return made up to 04/07/08; full list of members (3 pages)
27 May 2008Registered office changed on 27/05/2008 from 15 meadway london N14 6NY (1 page)
27 May 2008Registered office changed on 27/05/2008 from 15 meadway london N14 6NY (1 page)
25 July 2007New secretary appointed (2 pages)
25 July 2007New director appointed (2 pages)
25 July 2007New secretary appointed (2 pages)
25 July 2007New director appointed (2 pages)
5 July 2007Secretary resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Secretary resigned (1 page)
4 July 2007Incorporation (9 pages)
4 July 2007Incorporation (9 pages)