GHRX INTERNATIONAL LIMITED

19 Coombehurst Close 19 Coombehurst Close, Hertfordshire, EN4 0JU
StatusDISSOLVED
Company No.04811240
CategoryPrivate Limited Company
Incorporated25 Jun 2003
Age20 years, 11 months, 8 days
JurisdictionEngland Wales
Dissolution10 Dec 2013
Years10 years, 5 months, 24 days

SUMMARY

GHRX INTERNATIONAL LIMITED is an dissolved private limited company with number 04811240. It was incorporated 20 years, 11 months, 8 days ago, on 25 June 2003 and it was dissolved 10 years, 5 months, 24 days ago, on 10 December 2013. The company address is 19 Coombehurst Close 19 Coombehurst Close, Hertfordshire, EN4 0JU.



Company Fillings

Gazette dissolved voluntary

Date: 10 Dec 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Aug 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Aug 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2012

Action Date: 25 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Oct 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA01

New date: 2011-06-30

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2011

Action Date: 25 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-25

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2011

Action Date: 25 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-25

Officer name: Mr Nigel Kingsley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2010

Action Date: 25 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-25

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2010

Action Date: 25 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-25

Officer name: Paul Lawrence Balcombe

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2010

Action Date: 25 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Balcombe

Change date: 2010-06-25

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Jul 2010

Action Date: 25 Jun 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Grosvenor Financial Nominees Limited

Change date: 2010-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / david balcombe / 01/06/2009 / HouseName/Number was: , now: 4; Street was: flat 302 pavilion apartments, now: queensmead, st. Johns wood park; Area was: 34 st johns wood road, now: ; Post Code was: NW8 7HB, now: NW8 6RE; Country was: , now: united kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2009

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/08; no change of members

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/07; no change of members

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/06; full list of members

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/05; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 15 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/04; full list of members

Documents

View document PDF

Legacy

Date: 27 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 13 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jul 2003

Category: Address

Type: 287

Description: Registered office changed on 08/07/03 from: 8/10 stamford hill london N16 6XZ

Documents

View document PDF

Legacy

Date: 08 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 25 Jun 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FACTMEEK LIMITED

WINCHESTER HOUSE,TAUNTON,TA1 4AJ

Number:01705875
Status:LIQUIDATION
Category:Private Limited Company

GOLD REFLECT LIMITED

117 THE RIDGEWAY,PLYMOUTH,PL7 2AA

Number:09245115
Status:ACTIVE
Category:Private Limited Company

LTJ CONSUMABLES LIMITED

66 REPPS ROAD,GREAT YARMOUTH,NR29 4QT

Number:11004659
Status:ACTIVE
Category:Private Limited Company

MOVE LONDON LTD

61 ARAGON ROAD,KINGSTON UPON THAMES,KT2 5QB

Number:06792982
Status:ACTIVE
Category:Private Limited Company

PARTY ANIMALS (DARLINGTON) LTD

10 LANGDON WAY,STOCKTON ON TEES,TS16 0GE

Number:05309454
Status:ACTIVE
Category:Private Limited Company

PIECE OF CAKE DESIGN LIMITED

8 CARNOUSTIE DRIVE,MACCLESFIELD,SK10 2TB

Number:06843756
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