20 Britton Street
London
EC1M 5UA
Director Name | Grosvenor Administration Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 February 2014(same day as company formation) |
Correspondence Address | 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA |
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 February 2014(same day as company formation) |
Correspondence Address | 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA |
Registered Address | 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Globalwide LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £266 |
Current Liabilities | £66 |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
8 April 2015 | Delivered on: 27 April 2015 Persons entitled: Credit Suisse Ag Classification: A registered charge Particulars: N/A. Outstanding |
---|
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2017 | Application to strike the company off the register (3 pages) |
15 June 2017 | Application to strike the company off the register (3 pages) |
1 June 2017 | Satisfaction of charge 088842010001 in full (1 page) |
1 June 2017 | Satisfaction of charge 088842010001 in full (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2016 | Previous accounting period extended from 28 February 2016 to 31 August 2016 (1 page) |
19 October 2016 | Previous accounting period extended from 28 February 2016 to 31 August 2016 (1 page) |
29 March 2016 | Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page) |
29 March 2016 | Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page) |
1 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
14 January 2016 | Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page) |
14 January 2016 | Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page) |
22 December 2015 | Director's details changed for Grosvenor Administration Limited on 4 December 2015 (1 page) |
22 December 2015 | Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 (1 page) |
22 December 2015 | Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 (1 page) |
22 December 2015 | Director's details changed for Grosvenor Administration Limited on 4 December 2015 (1 page) |
7 December 2015 | Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page) |
7 December 2015 | Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page) |
4 December 2015 | Registered office address changed from 6th Floor Queen's House 55-56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from 6th Floor Queen's House 55-56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from 6th Floor Queen's House 55-56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page) |
11 June 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
11 June 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
27 April 2015 | Registration of charge 088842010001, created on 8 April 2015 (5 pages) |
27 April 2015 | Registration of charge 088842010001, created on 8 April 2015 (5 pages) |
27 April 2015 | Registration of charge 088842010001, created on 8 April 2015 (5 pages) |
2 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
1 May 2014 | Resolutions
|
1 May 2014 | Resolutions
|
10 February 2014 | Incorporation Statement of capital on 2014-02-10
|
10 February 2014 | Incorporation Statement of capital on 2014-02-10
|