London
SW1X 7NE
Director Name | Scott Guy Seaman |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 23 May 2011(same day as company formation) |
Role | Member Of Gramercy Financial Group Llc |
Country of Residence | United States |
Correspondence Address | C/O Jason Cook 25 1st Floor Park Lane London W1K 1RA |
Director Name | Jason Lyle Cook |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 October 2011(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (closed 29 December 2015) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 1 Knightsbridge Green London SW1X 7NE |
Secretary Name | Gramercy UK Holdings Llc (Corporation) |
---|---|
Status | Closed |
Appointed | 23 May 2011(same day as company formation) |
Correspondence Address | 20 Dayton Avenue Greenwich Ct 06830 |
Website | www.gramercy.com |
---|---|
Telephone | 020 33300545 |
Telephone region | London |
Registered Address | 1 Knightsbridge Green London SW1X 7NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Gramercy Uk Holdings Llc 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
29 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2015 | Application to strike the company off the register (3 pages) |
29 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
22 August 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
30 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
29 May 2014 | Director's details changed for Scott Guy Seaman on 1 May 2014 (2 pages) |
29 May 2014 | Director's details changed for Scott Guy Seaman on 1 May 2014 (2 pages) |
29 May 2014 | Director's details changed for Scott Guy Seaman on 1 May 2014 (2 pages) |
29 May 2014 | Director's details changed for Scott Guy Seaman on 1 May 2014 (2 pages) |
12 June 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
23 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
3 August 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
13 October 2011 | Appointment of Jason Lyle Cook as a director (3 pages) |
23 September 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages) |
23 May 2011 | Incorporation
|
23 May 2011 | Incorporation
|