London
EC4V 6AW
Director Name | Mr Mark Jason Crader |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2015(same day as company formation) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | Bridewell Gate 9 Bridewell Place London EC4V 6AW |
Secretary Name | Mr Peter John Hart |
---|---|
Status | Closed |
Appointed | 14 October 2015(1 month after company formation) |
Appointment Duration | 1 year, 2 months (closed 20 December 2016) |
Role | Company Director |
Correspondence Address | Bridewell Gate 9 Bridewell Place London EC4V 6AW |
Website | grainmarket.co.uk |
---|---|
Telephone | 020 78420530 |
Telephone region | London |
Registered Address | Bridewell Gate 9 Bridewell Place London EC4V 6AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
5 November 2015 | Delivered on: 13 November 2015 Persons entitled: Cbre Loan Servicing Limited Classification: A registered charge Outstanding |
---|---|
5 November 2015 | Delivered on: 13 November 2015 Persons entitled: Cbre Loan Servicing Limited Classification: A registered charge Outstanding |
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) |
23 September 2016 | Application to strike the company off the register (3 pages) |
23 September 2016 | Application to strike the company off the register (3 pages) |
6 July 2016 | Satisfaction of charge 097757260002 in full (4 pages) |
6 July 2016 | Satisfaction of charge 097757260001 in full (4 pages) |
6 July 2016 | Satisfaction of charge 097757260002 in full (4 pages) |
6 July 2016 | Satisfaction of charge 097757260001 in full (4 pages) |
20 November 2015 | Statement of capital following an allotment of shares on 5 November 2015
|
20 November 2015 | Statement of capital following an allotment of shares on 5 November 2015
|
13 November 2015 | Registration of charge 097757260001, created on 5 November 2015 (30 pages) |
13 November 2015 | Registration of charge 097757260002, created on 5 November 2015 (25 pages) |
13 November 2015 | Registration of charge 097757260002, created on 5 November 2015 (25 pages) |
13 November 2015 | Registration of charge 097757260001, created on 5 November 2015 (30 pages) |
15 October 2015 | Resolutions
|
15 October 2015 | Resolutions
|
14 October 2015 | Appointment of Mr Peter John Hart as a secretary on 14 October 2015 (2 pages) |
14 October 2015 | Appointment of Mr Peter John Hart as a secretary on 14 October 2015 (2 pages) |
14 September 2015 | Incorporation Statement of capital on 2015-09-14
|
14 September 2015 | Incorporation Statement of capital on 2015-09-14
|
14 September 2015 | Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
14 September 2015 | Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |