London
SW7 5NU
Director Name | Mr Jonathan Kent Claydon |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Stanley Gardens London W11 2NG |
Director Name | Alistair Crane |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 5-7 Earlham Street London WC2H 9LL |
Director Name | Mr Richard Jeremy Paul |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House 47a Brookland Rise London NW11 6DT |
Director Name | Ian Smith |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holmwood Park View Road Woldingham Surrey CR3 7DN |
Director Name | Mr James Alexander True |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 16 10 Montrose Place London SW1X 7DU |
Registered Address | 4th Floor 51-53 Great Marlborough Street London W1F 7JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
13 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2014 | Application to strike the company off the register (3 pages) |
17 January 2014 | Application to strike the company off the register (3 pages) |
18 September 2013 | Company name changed grapple (holdings) LIMITED\certificate issued on 18/09/13
|
18 September 2013 | Company name changed grapple (holdings) LIMITED\certificate issued on 18/09/13
|
10 September 2013 | Change of name notice (2 pages) |
10 September 2013 | Change of name notice (2 pages) |
17 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
17 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
17 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
9 May 2012 | Incorporation (48 pages) |
9 May 2012 | Incorporation (48 pages) |