Company NameGrosvenor Gardens Marketing Services Limited
Company StatusDissolved
Company Number09976018
CategoryPrivate Limited Company
Incorporation Date28 January 2016(8 years, 3 months ago)
Dissolution Date30 April 2019 (4 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Ross Grater
Date of BirthJuly 1980 (Born 43 years ago)
NationalityDutch
StatusClosed
Appointed01 February 2016(4 days after company formation)
Appointment Duration3 years, 2 months (closed 30 April 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNova South 9th Floor
160 Victoria Street
London
SW1E 5LB
Director NameMr Wojciech Goc
Date of BirthNovember 1966 (Born 57 years ago)
NationalityPolish
StatusResigned
Appointed28 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15-17 Grosvenor Gardens
London
SW1W 0BD
Director NameMr Lloyd Craig Perry
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15-17 Grosvenor Gardens
London
SW1W 0BD
Director NameMr Jeremy Paul
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(4 days after company formation)
Appointment Duration2 years, 9 months (resigned 13 November 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNova South 9th Floor
160 Victoria Street
London
SW1E 5LB

Location

Registered AddressNova South 9th Floor
160 Victoria Street
London
SW1E 5LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

30 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2019First Gazette notice for voluntary strike-off (1 page)
5 February 2019Application to strike the company off the register (3 pages)
29 November 2018Total exemption full accounts made up to 31 January 2018 (13 pages)
21 November 2018Termination of appointment of Jeremy Paul as a director on 13 November 2018 (1 page)
31 May 2018Cessation of Jeremy Paul as a person with significant control on 18 May 2018 (1 page)
1 February 2018Notification of Ross Grater as a person with significant control on 6 April 2016 (2 pages)
31 January 2018Notification of Jeremy Paul as a person with significant control on 6 April 2016 (2 pages)
31 January 2018Confirmation statement made on 27 January 2018 with updates (4 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
5 June 2017Registered office address changed from Suite 1606, Portland House Bressenden Place London SW1E 5RS England to Nova South 9th Floor 160 Victoria Street London SW1E 5LB on 5 June 2017 (1 page)
5 June 2017Registered office address changed from Suite 1606, Portland House Bressenden Place London SW1E 5RS England to Nova South 9th Floor 160 Victoria Street London SW1E 5LB on 5 June 2017 (1 page)
2 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
13 June 2016Registered office address changed from 15-17 Grosvenor Gardens London SW1W 0BD to Suite 1606, Portland House Bressenden Place London SW1E 5RS on 13 June 2016 (1 page)
13 June 2016Registered office address changed from 15-17 Grosvenor Gardens London SW1W 0BD to Suite 1606, Portland House Bressenden Place London SW1E 5RS on 13 June 2016 (1 page)
24 February 2016Appointment of Mr Ross Grater as a director on 1 February 2016 (2 pages)
24 February 2016Appointment of Mr Ross Grater as a director on 1 February 2016 (2 pages)
22 February 2016Appointment of Mr Jeremy Paul as a director on 1 February 2016 (2 pages)
22 February 2016Appointment of Mr Jeremy Paul as a director on 1 February 2016 (2 pages)
22 February 2016Termination of appointment of Lloyd Craig Perry as a director on 1 February 2016 (1 page)
22 February 2016Termination of appointment of Lloyd Craig Perry as a director on 1 February 2016 (1 page)
22 February 2016Termination of appointment of Wojciech Goc as a director on 1 February 2016 (1 page)
22 February 2016Termination of appointment of Wojciech Goc as a director on 1 February 2016 (1 page)
28 January 2016Incorporation
Statement of capital on 2016-01-28
  • GBP 2
(27 pages)
28 January 2016Incorporation
Statement of capital on 2016-01-28
  • GBP 2
(27 pages)