Suite 906
Toronto
Ontario
M5a 4h9
Director Name | Mr Raghunath Kilambi |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 31 October 2011(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 45c Kensington Park Gardens London W11 2QT |
Secretary Name | UK Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2011(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Registered Address | 11 Church Road Great Bookham Surrey KT23 3PB |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Bookham North |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £0.01 | Julius Charles Csurgo 50.00% Ordinary |
---|---|
1 at £0.01 | Raghunath Kilambi 50.00% Ordinary |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
10 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2013 | Termination of appointment of Uk Company Secretaries Ltd as a secretary (1 page) |
31 October 2013 | Termination of appointment of Uk Company Secretaries Ltd as a secretary (1 page) |
9 April 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
9 April 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
1 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders Statement of capital on 2012-11-01
|
1 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders Statement of capital on 2012-11-01
|
1 November 2012 | Director's details changed for Mr Julius Charles Csurgo on 31 October 2012 (2 pages) |
1 November 2012 | Director's details changed for Mr Julius Charles Csurgo on 31 October 2012 (2 pages) |
12 September 2012 | Company name changed gripevine PLC\certificate issued on 12/09/12
|
12 September 2012 | Company name changed gripevine PLC\certificate issued on 12/09/12
|
9 December 2011 | Registered office address changed from 11 Church Road Great Bookham Surrey KT23 3PB United Kingdom on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from 11 Church Road Great Bookham Surrey KT23 3PB United Kingdom on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from 11 Church Road Great Bookham Surrey KT23 3PB United Kingdom on 9 December 2011 (1 page) |
31 October 2011 | Incorporation
|
31 October 2011 | Incorporation
|
31 October 2011 | Incorporation
|