GRENDON SECURITIES LIMITED
Status | DISSOLVED |
Company No. | 00118482 |
Category | Private Limited Company |
Incorporated | 09 Nov 1911 |
Age | 112 years, 5 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 24 Sep 2013 |
Years | 10 years, 7 months, 3 days |
SUMMARY
GRENDON SECURITIES LIMITED is an dissolved private limited company with number 00118482. It was incorporated 112 years, 5 months, 18 days ago, on 09 November 1911 and it was dissolved 10 years, 7 months, 3 days ago, on 24 September 2013. The company address is 8 Canada Square 8 Canada Square, E14 5HQ.
Company Fillings
Gazette dissolved voluntary
Date: 24 Sep 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 May 2013
Category: Dissolution
Type: DS01
Documents
Capital statement capital company with date currency figure
Date: 30 Apr 2013
Action Date: 30 Apr 2013
Category: Capital
Type: SH19
Date: 2013-04-30
Capital : 2 GBP
Documents
Legacy
Date: 30 Apr 2013
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 30 Apr 2013
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 16/04/13
Documents
Resolution
Date: 30 Apr 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts amended with accounts type dormant
Date: 02 Nov 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AAMD
Made up date: 2011-12-31
Documents
Accounts with accounts type dormant
Date: 01 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-01
Documents
Termination secretary company with name termination date
Date: 02 Mar 2012
Action Date: 02 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sarah Caroline Gott
Termination date: 2012-03-02
Documents
Appoint person secretary company with name date
Date: 02 Mar 2012
Action Date: 02 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Robert James Hinton
Appointment date: 2012-03-02
Documents
Accounts with accounts type dormant
Date: 28 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person secretary company with change date
Date: 08 Sep 2011
Action Date: 08 Sep 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sarah Caroline Gott
Change date: 2011-09-08
Documents
Appoint person director company with name
Date: 12 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Madame Delphine Antonutti
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2011
Action Date: 01 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-01
Documents
Change person secretary company with change date
Date: 10 Jun 2011
Action Date: 21 May 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-05-21
Officer name: Sarah Caroline Maher
Documents
Termination director company with name
Date: 11 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Reid
Documents
Change person secretary company with change date
Date: 18 Apr 2011
Action Date: 15 Apr 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sarah Caroline Maher
Change date: 2011-04-15
Documents
Accounts with accounts type dormant
Date: 22 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2010
Action Date: 01 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-01
Documents
Change person director company with change date
Date: 17 Feb 2010
Action Date: 11 Sep 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-09-11
Officer name: Peter John Reid
Documents
Change person secretary company with change date
Date: 19 Jan 2010
Action Date: 18 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sarah Maher
Change date: 2010-01-18
Documents
Change person director company with change date
Date: 23 Nov 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter John Reid
Change date: 2009-11-01
Documents
Accounts with made up date
Date: 07 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 11 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/09; full list of members
Documents
Legacy
Date: 24 Feb 2009
Category: Officers
Type: 288a
Description: Secretary appointed sarah maher
Documents
Legacy
Date: 24 Feb 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary pauline mcquillan
Documents
Accounts with made up date
Date: 30 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 05 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/08; full list of members
Documents
Legacy
Date: 25 Feb 2008
Category: Officers
Type: 288c
Description: Secretary's Change of Particulars / pauline mcquillan / 31/01/2008 / HouseName/Number was: , now: 8; Street was: 1 bolney court, now: canada square; Area was: portsmouth road, now: ; Post Town was: surbiton, now: london; Region was: surrey, now: ; Post Code was: KT6 4HX, now: E14 5HQ; Country was: , now: united kingdom; Secure Officer was: false, n
Documents
Accounts with made up date
Date: 18 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 03 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/07; full list of members
Documents
Legacy
Date: 22 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 04 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 04 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/06; full list of members
Documents
Legacy
Date: 19 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Jan 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with made up date
Date: 21 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 21 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/05; full list of members
Documents
Accounts with made up date
Date: 30 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 09 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Jul 2004
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/04; full list of members
Documents
Legacy
Date: 24 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jul 2003
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/03; full list of members
Documents
Legacy
Date: 24 Jul 2003
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 24 Jul 2003
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with made up date
Date: 01 Apr 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 08 Jan 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 06 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Jul 2002
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/02; full list of members
Documents
Legacy
Date: 26 Jul 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 04 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 04/07/02 from: 55 basinghall street london EC2V 5HD
Documents
Accounts with made up date
Date: 17 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 10 Aug 2001
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/01; change of members
Documents
Legacy
Date: 10 Aug 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with made up date
Date: 23 Apr 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 27 Mar 2001
Category: Address
Type: 353
Description: Location of register of members
Documents
Resolution
Date: 02 Jan 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Jan 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Jan 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Jan 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Aug 2000
Category: Address
Type: 287
Description: Registered office changed on 29/08/00 from: 1 paternoster row st paul's london EC4M 7DH
Documents
Accounts with accounts type full
Date: 24 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 13 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/00; full list of members
Documents
Legacy
Date: 13 Jul 2000
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 13/07/00
Documents
Legacy
Date: 03 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/99; full list of members
Documents
Accounts with accounts type full
Date: 11 May 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 21 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/98; full list of members
Documents
Accounts with accounts type full
Date: 29 Jun 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 07 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/97; full list of members
Documents
Accounts with accounts type full
Date: 06 May 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 26 Jan 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Nov 1996
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 22 Jul 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 08 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/96; full list of members
Documents
Legacy
Date: 16 Nov 1995
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 13 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 11 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/95; full list of members
Documents
Legacy
Date: 11 Jul 1995
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 11/07/95
Documents
Legacy
Date: 22 Feb 1995
Category: Address
Type: 287
Description: Registered office changed on 22/02/95 from: 4TH floor bouverie house 154 fleet street london EC4A 2HX
Documents
Legacy
Date: 03 Oct 1994
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 30/09 to 31/12
Documents
Accounts with accounts type full group
Date: 15 Aug 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Accounts with accounts type full
Date: 19 Jul 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Some Companies
ENRA DEVELOPMENT BOND CO LIMITED
3RD FLOOR PREMIERE HOUSE,BOREHAMWOOD,WD6 1JH
Number: | 11241892 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 CHURCH STREET,SAFFRON WALDEN,CB10 1JW
Number: | 09213970 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 STATION ROAD,LUTTERWORTH,LE17 4AP
Number: | 07037625 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RETREAT,WOODFORD GREEN,IG8 8EY
Number: | 11415315 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 6 SABRINA COURT,SHREWSBURY,SY3 7BF
Number: | 06085340 |
Status: | ACTIVE |
Category: | Private Limited Company |
325-327 OLDFIELD LANE NORTH,GREENFORD,UB6 0FX
Number: | 09351201 |
Status: | ACTIVE |
Category: | Private Limited Company |