King Abdul Aziz Road P.O-Box 833
Riyadh
11421
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mrs Dalila Haigouhi Heath |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(5 months, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 01 June 2011) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
1 at £1 | Tommaso Tinelli 100.00% Ordinary |
---|
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2015 | Application to strike the company off the register (3 pages) |
9 November 2015 | Application to strike the company off the register (3 pages) |
30 July 2015 | Total exemption full accounts made up to 31 October 2014 (11 pages) |
30 July 2015 | Total exemption full accounts made up to 31 October 2014 (11 pages) |
3 December 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
11 August 2014 | Total exemption full accounts made up to 31 October 2013 (11 pages) |
11 August 2014 | Total exemption full accounts made up to 31 October 2013 (11 pages) |
13 January 2014 | Total exemption full accounts made up to 31 October 2012 (11 pages) |
13 January 2014 | Director's details changed for Mr. Tommaso Tinelli on 1 September 2013 (2 pages) |
13 January 2014 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Director's details changed for Mr. Tommaso Tinelli on 1 September 2013 (2 pages) |
13 January 2014 | Director's details changed for Mr. Tommaso Tinelli on 1 September 2013 (2 pages) |
13 January 2014 | Total exemption full accounts made up to 31 October 2012 (11 pages) |
13 January 2014 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
19 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2012 | Director's details changed for Mr. Tommaso Tinelli on 1 July 2011 (2 pages) |
17 October 2012 | Director's details changed for Mr. Tommaso Tinelli on 1 July 2011 (2 pages) |
17 October 2012 | Director's details changed for Mr. Tommaso Tinelli on 1 July 2011 (2 pages) |
17 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
6 September 2012 | Director's details changed for Mr. Tommaso Tinelli on 19 May 2012 (2 pages) |
6 September 2012 | Director's details changed for Mr. Tommaso Tinelli on 19 May 2012 (2 pages) |
6 September 2012 | Director's details changed for Mr. Tommaso Tinelli on 19 May 2012 (2 pages) |
6 September 2012 | Director's details changed for Mr. Tommaso Tinelli on 19 May 2012 (2 pages) |
17 July 2012 | Total exemption full accounts made up to 31 October 2011 (11 pages) |
17 July 2012 | Total exemption full accounts made up to 31 October 2011 (11 pages) |
1 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Termination of appointment of Dalila Heath as a director (1 page) |
4 July 2011 | Termination of appointment of Dalila Heath as a director (1 page) |
16 May 2011 | Company name changed grandbay trading LIMITED\certificate issued on 16/05/11
|
16 May 2011 | Company name changed grandbay trading LIMITED\certificate issued on 16/05/11
|
4 May 2011 | Resolutions
|
4 May 2011 | Resolutions
|
8 April 2011 | Appointment of Mr. Tommaso Tinelli as a director (2 pages) |
8 April 2011 | Appointment of Mr. Tommaso Tinelli as a director (2 pages) |
1 April 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 1 April 2011 (1 page) |
1 April 2011 | Appointment of Dalila Heath as a director (2 pages) |
1 April 2011 | Appointment of Dalila Heath as a director (2 pages) |
1 April 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 1 April 2011 (1 page) |
1 April 2011 | Termination of appointment of Barbara Kahan as a director (1 page) |
1 April 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 1 April 2011 (1 page) |
1 April 2011 | Termination of appointment of Barbara Kahan as a director (1 page) |
14 October 2010 | Incorporation
|
14 October 2010 | Incorporation
|
14 October 2010 | Incorporation
|