This company is commonly known as 9-13 Grosvenor Street Nominees No. 2 Limited. The company was founded 23 years ago and was given the registration number 04082658. The firm's registered office is in LONDON. You can find them at 70 Grosvenor Street, , London, . This company's SIC code is 99999 - Dormant Company.
Name | : | 9-13 GROSVENOR STREET NOMINEES NO. 2 LIMITED |
---|---|---|
Company Number | : | 04082658 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 October 2000 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 70 Grosvenor Street, London, W1K 3JP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
70, Grosvenor Street, London, W1K 3JP | Secretary | 01 September 2014 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 30 April 2019 | Active |
70, Grosvenor Street, London, W1K 3JP | Director | 31 October 2013 | Active |
10, Grosvenor Street, London, England, W1K 4BJ | Secretary | 24 April 2001 | Active |
10, Grosvenor Street, London, England, W1K 4BJ | Corporate Secretary | 23 September 2011 | Active |
Level 1 Exchange House, Primrose Street, London, EC2A 2HS | Corporate Secretary | 03 October 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 October 2000 | Active |
10, Grosvenor Street, London, United Kingdom, W1K 4BJ | Director | 25 April 2014 | Active |
18 Seaton Close, Lynden Gate Putney Heath, London, SW15 3TJ | Director | 15 May 2007 | Active |
18 Seaton Close, Lynden Gate Putney Heath, London, SW15 3TJ | Director | 19 March 2004 | Active |
Craigens, Hill Foot Lane Burn Bridge, Harrogate, HG3 1NT | Director | 24 April 2001 | Active |
10, Grosvenor Street, London, England, W1K 4BJ | Director | 24 April 2001 | Active |
10, Grosvenor Street, London, United Kingdom, W1K 4BJ | Director | 02 August 2013 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 15 September 2017 | Active |
1 Red Lion Cottages, Aldenham, WD25 8BB | Director | 24 April 2001 | Active |
10, Grosvenor Street, London, United Kingdom, W1K 4BJ | Director | 11 April 2013 | Active |
10, Grosvenor Street, London, England, W1K 4BJ | Director | 23 October 2009 | Active |
10 Grosvenor Street, London, W1K 4BJ | Director | 03 July 2013 | Active |
138 South Park Road, London, SW19 8TA | Director | 29 June 2007 | Active |
10, Grosvenor Street, London, England, W1K 4BJ | Director | 05 April 2007 | Active |
4 Haverfield Gardens, Kew, Richmond, TW9 3DD | Director | 10 June 2005 | Active |
Level 1 Exchange House, Primrose Street, London, EC2A 2HS | Director | 03 October 2000 | Active |
39 Fentiman Road, Kennington, London, SW8 1LD | Director | 30 June 2006 | Active |
70, Grosvenor Street, London, W1K 3JP | Director | 29 June 2007 | Active |
10 Grosvenor Street, London, W1K 4BJ | Director | 22 March 2012 | Active |
86 Forest Road, Kew, Richmond, TW9 3BZ | Director | 12 June 2001 | Active |
Wolverstone House Pine Grove, Bishops Stortford, CM23 5NP | Director | 24 May 2001 | Active |
70, Grosvenor Street, London, W1K 3JP | Director | 15 July 2014 | Active |
17 Liskeard Gardens, London, SE3 0PE | Director | 30 June 2006 | Active |
5 Weldon Rise, Loughton Village, Milton Keynes, MK5 8BW | Director | 12 June 2001 | Active |
Michaelmas House, 4 The Riddings, Caterham, CR3 6DW | Director | 24 April 2001 | Active |
9-13 Grosvenor Street (Gp) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 70, Grosvenor Street, London, United Kingdom, W1K 3JP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-18 | Gazette | Gazette dissolved voluntary. | Download |
2022-08-02 | Gazette | Gazette notice voluntary. | Download |
2022-07-26 | Dissolution | Dissolution application strike off company. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-24 | Officers | Change person director company with change date. | Download |
2021-08-24 | Officers | Change person director company with change date. | Download |
2021-07-05 | Officers | Change person director company with change date. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-09 | Officers | Change person director company with change date. | Download |
2019-07-09 | Officers | Change person director company with change date. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-08 | Officers | Termination director company with name termination date. | Download |
2019-05-08 | Officers | Appoint person director company with name date. | Download |
2018-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-25 | Officers | Appoint person director company with name date. | Download |
2017-09-25 | Officers | Termination director company with name termination date. | Download |
2017-07-04 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-18 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.