Nicosia
Agios Antonios
1071
Director Name | Mr Josef Barr |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 02 March 2015(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (closed 10 May 2016) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Mommsenstr 7 Berlin 10629 |
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 March 2014(same day as company formation) |
Correspondence Address | 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA |
Director Name | Ms Frances Ann Gordon |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, Queen's House 55/56 Lincoln's Inn Field London WC2A 3LJ |
Director Name | Mr Josef Barr |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 April 2014(6 days after company formation) |
Appointment Duration | 1 month (resigned 07 May 2014) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Mommsenstr 7 Berlin 10629 |
Director Name | Mr Laurent Fortino |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 May 2014(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 October 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 7 Rue Alexandre Cabanel Paris 75015 |
Director Name | Andreas Iona |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 21 August 2014(4 months, 4 weeks after company formation) |
Appointment Duration | 12 months (resigned 20 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Flat 14 Mayfield Road Acton London W3 9HQ |
Website | www.gridessence.com |
---|
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 | Grid Essence Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2016 | Application to strike the company off the register (3 pages) |
11 February 2016 | Application to strike the company off the register (3 pages) |
21 January 2016 | Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page) |
21 January 2016 | Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (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) |
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) |
12 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
12 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Termination of appointment of Andreas Iona as a director on 20 August 2015 (1 page) |
30 September 2015 | Termination of appointment of Andreas Iona as a director on 20 August 2015 (1 page) |
9 June 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
18 March 2015 | Appointment of Mr Josef Barr as a director on 2 March 2015 (2 pages) |
18 March 2015 | Appointment of Mr Josef Barr as a director on 2 March 2015 (2 pages) |
18 March 2015 | Appointment of Mr Josef Barr as a director on 2 March 2015 (2 pages) |
28 October 2014 | Termination of appointment of Laurent Fortino as a director on 21 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Laurent Fortino as a director on 21 October 2014 (1 page) |
4 September 2014 | Appointment of Andreas Iona as a director on 21 August 2014 (2 pages) |
4 September 2014 | Appointment of Andreas Iona as a director on 21 August 2014 (2 pages) |
27 June 2014 | Termination of appointment of Josef Barr as a director (1 page) |
27 June 2014 | Appointment of Mr Laurent Fortino as a director (2 pages) |
27 June 2014 | Appointment of Mr Laurent Fortino as a director (2 pages) |
27 June 2014 | Termination of appointment of Josef Barr as a director (1 page) |
6 May 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
6 May 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
28 April 2014 | Resolutions
|
28 April 2014 | Resolutions
|
2 April 2014 | Appointment of Charles Savva as a director (2 pages) |
2 April 2014 | Appointment of Charles Savva as a director (2 pages) |
1 April 2014 | Termination of appointment of Frances Gordon as a director (1 page) |
1 April 2014 | Appointment of Mr Josef Barr as a director (2 pages) |
1 April 2014 | Appointment of Mr Josef Barr as a director (2 pages) |
1 April 2014 | Termination of appointment of Frances Gordon as a director (1 page) |
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|