GROSVENOR INVESTMENT PROPERTIES LIMITED

70 Grosvenor Street 70 Grosvenor Street, W1K 3JP
StatusDISSOLVED
Company No.03567682
CategoryPrivate Limited Company
Incorporated14 May 1998
Age26 years, 1 month, 2 days
JurisdictionEngland Wales
Dissolution30 Nov 2010
Years13 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

View document PDF

Gazette notice voluntary

Date: 17 Aug 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Aug 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Apr 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director raymond williams

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary caroline tolhurst

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director katharine robinson

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed katherine emma robinson

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminate, Director Caroline Tolhurst Logged Form

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed peter sean vernon

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed katharine emma robinson

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director mark preston

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed roger frederick cranford blundell

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director richard handley

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/06; no change of members

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Apr 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 22 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Aug 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Aug 2004

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Jul 2003

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/03; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Aug 2002

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Aug 2001

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/01; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Certificate re registration unlimited to limited

Date: 29 May 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERT1

Documents

View document PDF

Re registration memorandum articles

Date: 29 May 2001

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 29 May 2001

Category: Reregistration

Type: 51

Description: Application for reregistration from UNLTD to LTD

Documents

View document PDF

Resolution

Date: 29 May 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 May 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Oct 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Jul 2000

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/00; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Jun 2000

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/00; full list of members

Documents

View document PDF

Legacy

Date: 02 May 2000

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Legacy

Date: 25 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Aug 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Aug 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Jun 1999

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/99; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 17 Aug 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Aug 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Aug 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Jul 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 May 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/99 to 31/12/98

Documents

View document PDF

Incorporation company

Date: 14 May 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EKOTA CARE TRUST LIMITED

CARPENTERS AND DOCKLAND CENTRE,LONDON,E15 2HU

Number:08508741
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EUGENE ES LTD

26-28 BEDFORD ROW,LONDON,WC1R 4HE

Number:11485845
Status:LIQUIDATION
Category:Private Limited Company

FIRST4COACHES LTD

59 KING STREET,WEDNESBURY,WS10 8DE

Number:08184517
Status:ACTIVE
Category:Private Limited Company

SKYWAY PROPERTIES LTD

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)

TELMARN LIMITED

UNIT 3,IPSWICH,IP1 4JJ

Number:04213613
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source