GROSVENOR INVESTMENT PROPERTIES LIMITED
Status | DISSOLVED |
Company No. | 03567682 |
Category | Private Limited Company |
Incorporated | 14 May 1998 |
Age | 26 years, 1 month, 2 days |
Jurisdiction | England Wales |
Dissolution | 30 Nov 2010 |
Years | 13 years, 6 months, 16 days |
SUMMARY
GROSVENOR INVESTMENT PROPERTIES LIMITED is an dissolved private limited company with number 03567682. It was incorporated 26 years, 1 month, 2 days ago, on 14 May 1998 and it was dissolved 13 years, 6 months, 16 days ago, on 30 November 2010. The company address is 70 Grosvenor Street 70 Grosvenor Street, W1K 3JP.
Company Fillings
Gazette dissolved voluntary
Date: 30 Nov 2010
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Aug 2010
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2010
Action Date: 03 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-03
Documents
Accounts with accounts type dormant
Date: 04 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 09 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/09; full list of members
Documents
Accounts with made up date
Date: 24 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 01 Apr 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director raymond williams
Documents
Legacy
Date: 24 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/08; full list of members
Documents
Legacy
Date: 17 Jul 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary caroline tolhurst
Documents
Legacy
Date: 17 Jul 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director katharine robinson
Documents
Legacy
Date: 17 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed katherine emma robinson
Documents
Legacy
Date: 02 Jul 2008
Category: Officers
Type: 288b
Description: Appointment Terminate, Director Caroline Tolhurst Logged Form
Documents
Legacy
Date: 02 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed peter sean vernon
Documents
Legacy
Date: 02 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed katharine emma robinson
Documents
Legacy
Date: 02 Jul 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director mark preston
Documents
Accounts with made up date
Date: 09 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed roger frederick cranford blundell
Documents
Legacy
Date: 04 Apr 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director richard handley
Documents
Legacy
Date: 25 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/07; full list of members
Documents
Accounts with made up date
Date: 09 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 03 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/06; no change of members
Documents
Legacy
Date: 14 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 25 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 21 Apr 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 22 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/05; full list of members
Documents
Accounts with made up date
Date: 29 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 20 Aug 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Aug 2004
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/04; full list of members
Documents
Accounts with made up date
Date: 25 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 15 Jul 2003
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/03; no change of members
Documents
Accounts with made up date
Date: 17 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 02 Aug 2002
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/02; full list of members
Documents
Accounts with made up date
Date: 07 Mar 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 02 Aug 2001
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/01; no change of members
Documents
Legacy
Date: 17 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 17/07/01 from: 70 grosvenor street london W1X 9DB
Documents
Accounts with made up date
Date: 21 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Certificate re registration unlimited to limited
Date: 29 May 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERT1
Documents
Re registration memorandum articles
Date: 29 May 2001
Category: Incorporation
Type: MAR
Documents
Legacy
Date: 29 May 2001
Category: Reregistration
Type: 51
Description: Application for reregistration from UNLTD to LTD
Documents
Resolution
Date: 29 May 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 May 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Oct 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 31 Jul 2000
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/00; full list of members
Documents
Legacy
Date: 20 Jun 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Jun 2000
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/00; full list of members
Documents
Legacy
Date: 02 May 2000
Category: Address
Type: 353a
Description: Location of register of members (non legible)
Documents
Legacy
Date: 25 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Apr 2000
Category: Address
Type: 287
Description: Registered office changed on 21/04/00 from: 53 davies street london W1Y 1FH
Documents
Legacy
Date: 12 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Aug 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Aug 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jun 1999
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/99; full list of members
Documents
Legacy
Date: 23 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Dec 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 17 Aug 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Aug 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Aug 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jul 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 May 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/99 to 31/12/98
Documents
Some Companies
CARPENTERS AND DOCKLAND CENTRE,LONDON,E15 2HU
Number: | 08508741 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
26-28 BEDFORD ROW,LONDON,WC1R 4HE
Number: | 11485845 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
59 KING STREET,WEDNESBURY,WS10 8DE
Number: | 08184517 |
Status: | ACTIVE |
Category: | Private Limited Company |
154 BAWDSEY AVENUE,ILFORD,IG2 7TN
Number: | 11392999 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHWOLD MANSIONS MANAGEMENT COMPANY LIMITED
12 EGREMONT PLACE,E SUSSEX,BN2 0GA
Number: | 02003443 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT 3,IPSWICH,IP1 4JJ
Number: | 04213613 |
Status: | ACTIVE |
Category: | Private Limited Company |