London
W1S 1HQ
Director Name | Mr Gerald Anthony Kaye |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2017(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Michael Paul Keaveney |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2018(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (closed 04 June 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Secretary Name | Helical Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 May 2017(same day as company formation) |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Nicholas Mark Fletcher Jopling |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2017(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Grainger Plc 3rd Floor East No1 London Bridge London SE1 9BG |
Director Name | Mark Woodrow |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2017(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Grainger Plc 3rd Floor East No1 London Bridge London SE1 9BG |
Registered Address | 5 Hanover Square London W1S 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
4 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2019 | Application to strike the company off the register (3 pages) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2018 | Termination of appointment of Mark Woodrow as a director on 28 September 2018 (1 page) |
21 June 2018 | Solvency Statement dated 12/06/18 (1 page) |
21 June 2018 | Statement of capital on 21 June 2018
|
21 June 2018 | Statement by Directors (1 page) |
21 June 2018 | Resolutions
|
9 May 2018 | Confirmation statement made on 2 May 2018 with updates (4 pages) |
10 April 2018 | Appointment of Mr Michael Paul Keaveney as a director on 9 April 2018 (2 pages) |
26 February 2018 | Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 (1 page) |
18 August 2017 | Statement of capital following an allotment of shares on 17 August 2017
|
18 August 2017 | Statement of capital following an allotment of shares on 17 August 2017
|
17 August 2017 | Notification of Helical Grainger (Holdings) Limited as a person with significant control on 17 August 2017 (2 pages) |
17 August 2017 | Cessation of Helical Bar Developments Limited as a person with significant control on 17 August 2017 (1 page) |
17 August 2017 | Cessation of Grainger Housing & Developments Limited as a person with significant control on 30 May 2017 (1 page) |
17 August 2017 | Notification of Helical Grainger (Holdings) Limited as a person with significant control on 30 May 2017 (2 pages) |
17 August 2017 | Cessation of Helical Bar Developments Limited as a person with significant control on 30 May 2017 (1 page) |
17 August 2017 | Cessation of Helical Bar Developments Limited as a person with significant control on 30 May 2017 (1 page) |
17 August 2017 | Cessation of Grainger Housing & Developments Limited as a person with significant control on 30 May 2017 (1 page) |
17 August 2017 | Notification of Helical Grainger (Holdings) Limited as a person with significant control on 30 May 2017 (2 pages) |
17 August 2017 | Cessation of Grainger Housing & Developments Limited as a person with significant control on 17 August 2017 (1 page) |
30 May 2017 | Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page) |
30 May 2017 | Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page) |
3 May 2017 | Incorporation Statement of capital on 2017-05-03
|
3 May 2017 | Incorporation Statement of capital on 2017-05-03
|