Maidstone
Kent
ME15 9HJ
Director Name | Grosvenor Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Correspondence Address | 6th Floor Queens House 55-56 Lincoln's Inn Field London WC2A 3LJ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Correspondence Address | 6th Floor Queens House 55/56 Lincolns Inn Fields London WC2A 3LJ |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
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 |
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
5 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2013 | Termination of appointment of Robert Brady as a director (1 page) |
2 May 2013 | Termination of appointment of Grosvenor Secretaries Limited as a secretary (1 page) |
2 May 2013 | Termination of appointment of Robert Bernard Brady as a director on 16 July 2012 (1 page) |
2 May 2013 | Termination of appointment of Grosvenor Administration Limited as a director (1 page) |
2 May 2013 | Termination of appointment of Grosvenor Administration Limited as a director on 16 July 2012 (1 page) |
2 May 2013 | Termination of appointment of Grosvenor Secretaries Limited as a secretary on 16 July 2012 (1 page) |
13 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders Statement of capital on 2012-07-13
|
13 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders Statement of capital on 2012-07-13
|
13 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders Statement of capital on 2012-07-13
|
9 December 2011 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
13 October 2011 | Statement of capital following an allotment of shares on 19 July 2011
|
13 October 2011 | Statement of capital following an allotment of shares on 19 July 2011
|
13 October 2011 | Statement of capital following an allotment of shares on 19 July 2011
|
13 October 2011 | Statement of capital following an allotment of shares on 19 July 2011
|
28 July 2011 | Resolutions
|
28 July 2011 | Resolutions
|
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
17 February 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
31 August 2010 | Director's details changed for Mr Robert Brady on 12 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Robert Brady on 12 August 2010 (2 pages) |
14 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
29 April 2010 | Amended accounts for a dormant company made up to 31 July 2008 (1 page) |
29 April 2010 | Amended accounts made up to 31 July 2008 (1 page) |
16 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
16 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
11 May 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
11 May 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
9 September 2008 | Director appointed robert brady (1 page) |
9 September 2008 | Director appointed robert brady (1 page) |
28 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
28 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
20 November 2007 | Memorandum and Articles of Association (9 pages) |
20 November 2007 | Memorandum and Articles of Association (9 pages) |
14 November 2007 | Company name changed medishing LIMITED\certificate issued on 14/11/07 (2 pages) |
14 November 2007 | Company name changed medishing LIMITED\certificate issued on 14/11/07 (2 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New secretary appointed (2 pages) |
18 July 2007 | Secretary resigned (1 page) |
18 July 2007 | Secretary resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New secretary appointed (2 pages) |
9 July 2007 | Incorporation (12 pages) |
9 July 2007 | Incorporation (12 pages) |