Crampton Street
London
SE17 3BF
Director Name | Mr Roman Augusto Ospina |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(2 days after company formation) |
Appointment Duration | 2 years (resigned 12 May 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 37a Norbury Crescent Norbury Crescent London SW16 4JS |
Website | grolondon.co.uk |
---|
Registered Address | 2e Accountants Unit 11 Flamingo Court Crampton Street London SE17 3BF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Newington |
Built Up Area | Greater London |
1 at £1 | Carl David Maine 25.00% Ordinary |
---|---|
1 at £1 | Gina Ospina 25.00% Ordinary |
1 at £1 | Roman Augusto Ospina 25.00% Ordinary |
1 at £1 | Valeriy Maine 25.00% Ordinary |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 15 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 January 2025 (9 months from now) |
3 March 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
---|---|
28 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
28 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
1 March 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
19 February 2019 | Registered office address changed from 35 Putney High Street London SW15 1SP England to 11 Grafton Close West Byfleet KT14 6DG on 19 February 2019 (1 page) |
9 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2018 | Confirmation statement made on 15 January 2018 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
5 January 2017 | Previous accounting period extended from 30 April 2016 to 31 May 2016 (1 page) |
5 January 2017 | Previous accounting period extended from 30 April 2016 to 31 May 2016 (1 page) |
6 September 2016 | Registered office address changed from 79 st Charles Square St. Charles Square St Pius X London W10 6EB England to 35 Putney High Street London SW15 1SP on 6 September 2016 (1 page) |
6 September 2016 | Registered office address changed from 79 st Charles Square St. Charles Square St Pius X London W10 6EB England to 35 Putney High Street London SW15 1SP on 6 September 2016 (1 page) |
20 May 2016 | Termination of appointment of Roman Augusto Ospina as a director on 12 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Roman Augusto Ospina as a director on 12 May 2016 (2 pages) |
15 April 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
15 April 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
6 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
17 March 2015 | Director's details changed for Mr Carl David Maine on 1 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Mr Carl David Maine on 1 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Mr Carl David Maine on 1 March 2015 (2 pages) |
28 January 2015 | Registered office address changed from Flat 247 14 St. George Wharf London SW8 2LR to 79 St Charles Square St. Charles Square St Pius X London W10 6EB on 28 January 2015 (1 page) |
28 January 2015 | Registered office address changed from Flat 247 14 St. George Wharf London SW8 2LR to 79 St Charles Square St. Charles Square St Pius X London W10 6EB on 28 January 2015 (1 page) |
16 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders (5 pages) |
16 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders (5 pages) |
15 January 2015 | Statement of capital following an allotment of shares on 15 January 2015
|
15 January 2015 | Statement of capital following an allotment of shares on 15 January 2015
|
16 October 2014 | Director's details changed for Mr Roman Augusto Ospina on 16 October 2014 (2 pages) |
16 October 2014 | Director's details changed for Mr Roman Augusto Ospina on 16 October 2014 (2 pages) |
11 May 2014 | Appointment of Mr Roman Augusto Ospina as a director (2 pages) |
11 May 2014 | Appointment of Mr Roman Augusto Ospina as a director (2 pages) |
29 April 2014 | Incorporation Statement of capital on 2014-04-29
|
29 April 2014 | Incorporation Statement of capital on 2014-04-29
|