Grange Park
London
N21 1RA
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Dr Marek Koperski 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £127,564 |
Cash | £132,777 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
28 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 April 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
28 April 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
7 July 2016 | Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 7 July 2016 (2 pages) |
7 July 2016 | Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 7 July 2016 (2 pages) |
6 July 2016 | Appointment of a voluntary liquidator (1 page) |
6 July 2016 | Declaration of solvency (3 pages) |
6 July 2016 | Resolutions
|
6 July 2016 | Resolutions
|
6 July 2016 | Appointment of a voluntary liquidator (1 page) |
6 July 2016 | Declaration of solvency (3 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
28 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
18 February 2015 | Director's details changed for Dr Marek Koperski on 18 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Dr Marek Koperski on 18 February 2015 (2 pages) |
18 February 2015 | Registered office address changed from Ramsay House 18 Vera Avenue London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 18 February 2015 (1 page) |
18 February 2015 | Registered office address changed from Ramsay House 18 Vera Avenue London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 18 February 2015 (1 page) |
9 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
27 May 2014 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
27 May 2014 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
16 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 April 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
16 April 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
2 October 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (3 pages) |
12 October 2011 | Appointment of Dr Marek Koperski as a director (3 pages) |
12 October 2011 | Appointment of Dr Marek Koperski as a director (3 pages) |
23 August 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
23 August 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
22 August 2011 | Incorporation
|
22 August 2011 | Incorporation
|
22 August 2011 | Incorporation
|