Company NameGrosvenor 9 Limited
Company StatusDissolved
Company Number07789191
CategoryPrivate Limited Company
Incorporation Date27 September 2011(12 years, 7 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Joseph Jordan D'Anna
Date of BirthJuly 1986 (Born 37 years ago)
NationalityItalian
StatusClosed
Appointed10 June 2013(1 year, 8 months after company formation)
Appointment Duration8 years, 7 months (closed 04 January 2022)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence Address46 Nova Road
Croydon
CR0 2TL
Director NameAlessandro Nomellini
Date of BirthMarch 1975 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed27 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB

Location

Registered Address46 Nova Road
Croydon
CR0 2TL
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBroad Green
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Bg9 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,132
Cash£382
Current Liabilities£145,204

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2021Voluntary strike-off action has been suspended (1 page)
29 June 2021First Gazette notice for voluntary strike-off (1 page)
18 June 2021Application to strike the company off the register (1 page)
16 December 2020Notification of Joseph Jordan D'anna as a person with significant control on 1 December 2020 (2 pages)
16 December 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
24 June 2020Micro company accounts made up to 30 September 2019 (2 pages)
30 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
28 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
12 June 2018Registered office address changed from PO Box 7010 38 Warren Street 2nd Floor London W1A 2EA England to 46 Nova Road Croydon CR0 2TL on 12 June 2018 (1 page)
26 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
28 June 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
28 June 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
11 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
8 March 2016Registered office address changed from Suite Lo.108 Lombard House 2 Purley Way Croydon CR0 3JP to PO Box 7010 38 Warren Street 2nd Floor London W1A 2EA on 8 March 2016 (1 page)
8 March 2016Registered office address changed from Suite Lo.108 Lombard House 2 Purley Way Croydon CR0 3JP to PO Box 7010 38 Warren Street 2nd Floor London W1A 2EA on 8 March 2016 (1 page)
27 November 2015Director's details changed for Mr Joseph Jordan D'anna on 7 November 2015 (2 pages)
27 November 2015Director's details changed for Mr Joseph Jordan D'anna on 7 November 2015 (2 pages)
27 November 2015Director's details changed for Mr Joseph Jordan D'anna on 7 November 2015 (2 pages)
22 October 2015Registered office address changed from Suite Lo.108 Lombard House 2 Purley Way Croydon CR0 3JP to Suite Lo.108 Lombard House 2 Purley Way Croydon CR0 3JP on 22 October 2015 (1 page)
22 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(3 pages)
22 October 2015Registered office address changed from Suite Lo.108 Lombard House 2 Purley Way Croydon CR0 3JP to Suite Lo.108 Lombard House 2 Purley Way Croydon CR0 3JP on 22 October 2015 (1 page)
22 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(3 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
22 May 2015Registered office address changed from 66 Chiltern Street London W1U 4JT to Suite Lo.108 Lombard House 2 Purley Way Croydon CR0 3JP on 22 May 2015 (1 page)
22 May 2015Registered office address changed from 66 Chiltern Street London W1U 4JT to Suite Lo.108 Lombard House 2 Purley Way Croydon CR0 3JP on 22 May 2015 (1 page)
9 January 2015Total exemption small company accounts made up to 30 September 2013 (4 pages)
9 January 2015Total exemption small company accounts made up to 30 September 2013 (4 pages)
10 November 2014Termination of appointment of Alessandro Nomellini as a director on 7 November 2014 (1 page)
10 November 2014Termination of appointment of Alessandro Nomellini as a director on 7 November 2014 (1 page)
10 November 2014Termination of appointment of Alessandro Nomellini as a director on 7 November 2014 (1 page)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
31 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(4 pages)
31 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(4 pages)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2014Director's details changed for Alessandro Nomellini on 17 June 2014 (2 pages)
17 June 2014Director's details changed for Alessandro Nomellini on 17 June 2014 (2 pages)
22 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
22 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
8 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
8 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
12 June 2013Appointment of Mr Joseph Jordan D'anna as a director (2 pages)
12 June 2013Appointment of Mr Joseph Jordan D'anna as a director (2 pages)
5 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
27 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)