Danehill
RH17 7HS
Director Name | Grosvenor Administration Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 September 2010(same day as company formation) |
Correspondence Address | 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA |
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 September 2010(same day as company formation) |
Correspondence Address | 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA |
Registered Address | 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2018 | Application to strike the company off the register (3 pages) |
23 August 2017 | Notification of Ryle Livingstone Weekes as a person with significant control on 29 June 2017 (2 pages) |
23 August 2017 | Notification of Sarah-May Elise Vaealiki as a person with significant control on 29 June 2017 (2 pages) |
23 August 2017 | Notification of Matthew James Butterfield as a person with significant control on 29 June 2017 (2 pages) |
23 August 2017 | Notification of Natalia Beatrice Sisnett as a person with significant control on 23 August 2017 (2 pages) |
23 August 2017 | Notification of Natalia Beatrice Sisnett as a person with significant control on 29 June 2017 (2 pages) |
23 August 2017 | Notification of Natalia Beatrice Sisnett as a person with significant control on 29 June 2017 (2 pages) |
23 August 2017 | Notification of Sarah-May Elise Vaealiki as a person with significant control on 23 August 2017 (2 pages) |
23 August 2017 | Notification of Ryle Livingstone Weekes as a person with significant control on 23 August 2017 (2 pages) |
23 August 2017 | Notification of Ryle Livingstone Weekes as a person with significant control on 29 June 2017 (2 pages) |
23 August 2017 | Notification of Sarah-May Elise Vaealiki as a person with significant control on 29 June 2017 (2 pages) |
23 August 2017 | Notification of Matthew James Butterfield as a person with significant control on 29 June 2017 (2 pages) |
23 August 2017 | Notification of Matthew James Butterfield as a person with significant control on 23 August 2017 (2 pages) |
22 August 2017 | Withdrawal of a person with significant control statement on 22 August 2017 (2 pages) |
22 August 2017 | Withdrawal of a person with significant control statement on 22 August 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
26 July 2017 | Notification of a person with significant control statement (2 pages) |
20 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
20 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
13 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
29 March 2016 | Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page) |
29 March 2016 | Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page) |
10 February 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
14 January 2016 | Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page) |
14 January 2016 | Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page) |
7 December 2015 | Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page) |
7 December 2015 | Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page) |
5 December 2015 | Director's details changed for Grosvenor Administration Limited on 4 December 2015 (1 page) |
5 December 2015 | Director's details changed for Grosvenor Administration Limited on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from 6th Floor, Queens House, 55/56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page) |
4 December 2015 | Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from 6th Floor, Queens House, 55/56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page) |
4 December 2015 | Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 (1 page) |
22 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
2 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
2 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
7 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
1 May 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
1 May 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
11 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
16 April 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
16 April 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
14 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
12 June 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
12 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Secretary's details changed for Secretaries Limited on 3 September 2010 (1 page) |
23 November 2010 | Secretary's details changed for Secretaries Limited on 3 September 2010 (1 page) |
23 November 2010 | Secretary's details changed for Secretaries Limited on 3 September 2010 (1 page) |
23 November 2010 | Director's details changed for Administration Limited on 3 September 2010 (1 page) |
23 November 2010 | Director's details changed for Administration Limited on 3 September 2010 (1 page) |
23 November 2010 | Director's details changed for Administration Limited on 3 September 2010 (1 page) |
3 September 2010 | Incorporation (51 pages) |
3 September 2010 | Incorporation (51 pages) |