Cavendish Square
London
W1G 9DQ
Secretary Name | Laggan Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 February 2018(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Correspondence Address | 5th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ |
Director Name | Mrs Treacy Ann Mace |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(same day as company formation) |
Role | Managing Director |
Correspondence Address | 11 Four Wents Cobham KT11 2NE |
Director Name | Mr Christopher Russell |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2009(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Regent Road Surbiton Surrey KT5 8NN |
Director Name | Mr Jamie Nicholas Bradshaw |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(5 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 February 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 25 Southampton Buildings London WC2A 1AL |
Director Name | Mrs Claire Michelle Hogan |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2018(9 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 01 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ |
Secretary Name | Ganover Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2009(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 November 2013) |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Registered Address | 5th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Gridiron Spa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£62 |
Current Liabilities | £62 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
6 August 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
---|---|
9 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
7 March 2019 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
30 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
30 April 2018 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
8 February 2018 | Change of details for Mr Zanette Giancarlo as a person with significant control on 6 February 2018 (2 pages) |
7 February 2018 | Termination of appointment of Jamie Nicholas Bradshaw as a director on 6 February 2018 (1 page) |
7 February 2018 | Appointment of Mrs Claire Michelle Hogan as a director on 6 February 2018 (2 pages) |
7 February 2018 | Change of details for Mr Valentino Pizzol as a person with significant control on 6 February 2018 (2 pages) |
7 February 2018 | Registered office address changed from 5 the Green Richmond Surrey TW9 1PL to 5th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ on 7 February 2018 (1 page) |
7 February 2018 | Appointment of Laggan Secretaries Limited as a secretary on 6 February 2018 (2 pages) |
6 October 2017 | Withdrawal of a person with significant control statement on 6 October 2017 (2 pages) |
6 October 2017 | Withdrawal of a person with significant control statement on 6 October 2017 (2 pages) |
4 September 2017 | Notification of Valentino Pizzol as a person with significant control on 6 April 2016 (2 pages) |
4 September 2017 | Notification of Zanette Giancarlo as a person with significant control on 6 April 2016 (2 pages) |
4 September 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 September 2017 | Notification of Valentino Pizzol as a person with significant control on 6 April 2016 (2 pages) |
4 September 2017 | Notification of Zanette Giancarlo as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of a person with significant control statement (2 pages) |
17 July 2017 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
17 July 2017 | Notification of a person with significant control statement (2 pages) |
4 July 2017 | Company name changed 06633709 LTD\certificate issued on 04/07/17
|
4 July 2017 | Company name changed 06633709 LTD\certificate issued on 04/07/17
|
12 May 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
12 May 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
12 May 2017 | Administrative restoration application (4 pages) |
12 May 2017 | Administrative restoration application (4 pages) |
6 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
25 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
6 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
25 June 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
18 March 2015 | Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DJ to 5 the Green Richmond Surrey TW9 1PL on 18 March 2015 (1 page) |
18 March 2015 | Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DJ to 5 the Green Richmond Surrey TW9 1PL on 18 March 2015 (1 page) |
28 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
12 March 2014 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 12 March 2014 (1 page) |
12 March 2014 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 12 March 2014 (1 page) |
4 December 2013 | Termination of appointment of Ganover Secretaries Limited as a secretary (1 page) |
4 December 2013 | Termination of appointment of Ganover Secretaries Limited as a secretary (1 page) |
9 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
4 July 2013 | Appointment of Mr Jamie Bradshaw as a director (2 pages) |
4 July 2013 | Termination of appointment of Christopher Russell as a director (1 page) |
4 July 2013 | Termination of appointment of Christopher Russell as a director (1 page) |
4 July 2013 | Appointment of Mr Jamie Bradshaw as a director (2 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Director's details changed for Mr Christopher Russell on 1 June 2012 (2 pages) |
3 July 2012 | Director's details changed for Mr Christopher Russell on 1 June 2012 (2 pages) |
3 July 2012 | Director's details changed for Mr Christopher Russell on 1 June 2012 (2 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
7 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
20 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (10 pages) |
20 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (10 pages) |
9 September 2010 | Register inspection address has been changed (2 pages) |
9 September 2010 | Register inspection address has been changed (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
7 December 2009 | Registered office address changed from Co/Metal Grille Solutions Ltd. 19 Wintersells Road Byfleet Surrey KT147LF United Kingdom on 7 December 2009 (2 pages) |
7 December 2009 | Registered office address changed from Co/Metal Grille Solutions Ltd. 19 Wintersells Road Byfleet Surrey KT147LF United Kingdom on 7 December 2009 (2 pages) |
7 December 2009 | Appointment of Ganover Secretaries Limited as a secretary (3 pages) |
7 December 2009 | Appointment of Ganover Secretaries Limited as a secretary (3 pages) |
7 December 2009 | Termination of appointment of Treacy Mace as a director (2 pages) |
7 December 2009 | Termination of appointment of Treacy Mace as a director (2 pages) |
7 December 2009 | Appointment of Christopher Russell as a director (3 pages) |
7 December 2009 | Registered office address changed from Co/Metal Grille Solutions Ltd. 19 Wintersells Road Byfleet Surrey KT147LF United Kingdom on 7 December 2009 (2 pages) |
7 December 2009 | Appointment of Christopher Russell as a director (3 pages) |
24 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2009 | Annual return made up to 30 June 2009 with a full list of shareholders (3 pages) |
23 November 2009 | Annual return made up to 30 June 2009 with a full list of shareholders (3 pages) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2008 | Incorporation (13 pages) |
30 June 2008 | Incorporation (13 pages) |