London
SW3 4LY
Director Name | Mr Nicholas Michael Prowse Jackson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 86 Duke Of York Square London SW3 4LY |
Director Name | Mr Andrew Scot Stephens |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 29 February 2012(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 86 Duke Of York Square London SW3 4LY |
Secretary Name | Mr Nicholas Michael Prowse Jackson |
---|---|
Status | Closed |
Appointed | 29 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 86 Duke Of York Square London SW3 4LY |
Director Name | Miss Samantha Jane Smith |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2012(8 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 20 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Duke Of York Square London SW3 4LY |
Director Name | Mr Andrew John Strickland |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Duke Of York Square London SW3 4LY |
Director Name | Mr Oliver Hermann Maibaum |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 August 2012(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 November 2015) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 86 Duke Of York Square London SW3 4LY |
Director Name | Mrs Cordelia O'Hara |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Duke Of York Square London SW3 4LY |
Director Name | Mr John William Gerald Evans |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Duke Of York Square London SW3 4LY |
Director Name | Mr Richard Black |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2014(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 April 2015) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 86 Duke Of York Square London SW3 4LY |
Website | griffinmarkets.com |
---|---|
Email address | [email protected] |
Telephone | 020 78084240 |
Telephone region | London |
Registered Address | 86 Duke Of York Square London SW3 4LY |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
700 at £0.01 | Stephen Bryant 7.00% Ordinary |
---|---|
5.8k at £0.01 | Griffin Markets Group LTD 58.00% Ordinary |
3.5k at £0.01 | Andrew Strickland 35.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £407,139 |
Gross Profit | £328,906 |
Net Worth | -£99,139 |
Cash | £7,270 |
Current Liabilities | £121,656 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2016 | Termination of appointment of John William Gerald Evans as a director on 30 September 2016 (1 page) |
3 October 2016 | Termination of appointment of John William Gerald Evans as a director on 30 September 2016 (1 page) |
26 September 2016 | Application to strike the company off the register (3 pages) |
26 September 2016 | Application to strike the company off the register (3 pages) |
3 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
3 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
11 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
25 November 2015 | Termination of appointment of Oliver Hermann Maibaum as a director on 20 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Oliver Hermann Maibaum as a director on 20 November 2015 (1 page) |
16 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
16 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
8 September 2015 | Termination of appointment of Andrew John Strickland as a director on 4 September 2015 (1 page) |
8 September 2015 | Termination of appointment of Andrew John Strickland as a director on 4 September 2015 (1 page) |
8 September 2015 | Termination of appointment of Andrew John Strickland as a director on 4 September 2015 (1 page) |
20 April 2015 | Termination of appointment of Richard Black as a director on 7 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Richard Black as a director on 7 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Richard Black as a director on 7 April 2015 (1 page) |
5 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
8 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
8 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
19 May 2014 | Termination of appointment of Cordelia O'hara as a director (1 page) |
19 May 2014 | Termination of appointment of Cordelia O'hara as a director (1 page) |
19 March 2014 | Registered office address changed from 86 Fourth Floor Duke of York Square London SW3 4LY England on 19 March 2014 (1 page) |
19 March 2014 | Registered office address changed from 86 Fourth Floor Duke of York Square London SW3 4LY England on 19 March 2014 (1 page) |
11 March 2014 | Registered office address changed from C/O Fourth Floor 86 Duke of York Square London SW3 4LY on 11 March 2014 (1 page) |
11 March 2014 | Registered office address changed from C/O Fourth Floor 86 Duke of York Square London SW3 4LY on 11 March 2014 (1 page) |
10 March 2014 | Registered office address changed from Suite 3 First Floor 259 Pavilion Road London SW1X 0BP United Kingdom on 10 March 2014 (1 page) |
10 March 2014 | Registered office address changed from Suite 3 First Floor 259 Pavilion Road London SW1X 0BP United Kingdom on 10 March 2014 (1 page) |
10 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
21 January 2014 | Appointment of Mr Richard Black as a director (2 pages) |
21 January 2014 | Appointment of Mr Richard Black as a director (2 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (8 pages) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (8 pages) |
14 November 2012 | Appointment of Mr John William Gerald Evans as a director (2 pages) |
14 November 2012 | Appointment of Mr John William Gerald Evans as a director (2 pages) |
14 November 2012 | Resolutions
|
14 November 2012 | Appointment of Miss Samantha Jane Smith as a director (2 pages) |
14 November 2012 | Appointment of Mrs Cordelia O'hara as a director (2 pages) |
14 November 2012 | Appointment of Mrs Cordelia O'hara as a director (2 pages) |
14 November 2012 | Appointment of Miss Samantha Jane Smith as a director (2 pages) |
14 November 2012 | Resolutions
|
4 September 2012 | Appointment of Mr Oliver Hermann Maibaum as a director (2 pages) |
4 September 2012 | Appointment of Mr Oliver Hermann Maibaum as a director (2 pages) |
26 July 2012 | Resolutions
|
26 July 2012 | Resolutions
|
17 May 2012 | Appointment of Mr Andrew John Strickland as a director (2 pages) |
17 May 2012 | Appointment of Mr Andrew John Strickland as a director (2 pages) |
16 May 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
16 May 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
29 February 2012 | Incorporation
|
29 February 2012 | Incorporation
|