GHRX INTERNATIONAL LIMITED
Status | DISSOLVED |
Company No. | 04811240 |
Category | Private Limited Company |
Incorporated | 25 Jun 2003 |
Age | 20 years, 11 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 10 Dec 2013 |
Years | 10 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
Dissolution application strike off company
Date: 19 Aug 2013
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 27 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/09; full list of members
Documents
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
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
Legacy
Date: 29 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/08; no change of members
Documents
Legacy
Date: 27 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/07; no change of members
Documents
Legacy
Date: 27 Sep 2007
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
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
Legacy
Date: 26 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/06; full list of members
Documents
Legacy
Date: 26 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Apr 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 26 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 14 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
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
Legacy
Date: 31 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/05; full list of members
Documents
Legacy
Date: 18 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 15 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/04; full list of members
Documents
Legacy
Date: 27 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jul 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/04 to 31/03/04
Documents
Legacy
Date: 13 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 08 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
WINCHESTER HOUSE,TAUNTON,TA1 4AJ
Number: | 01705875 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
117 THE RIDGEWAY,PLYMOUTH,PL7 2AA
Number: | 09245115 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 REPPS ROAD,GREAT YARMOUTH,NR29 4QT
Number: | 11004659 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
8 CARNOUSTIE DRIVE,MACCLESFIELD,SK10 2TB
Number: | 06843756 |
Status: | ACTIVE |
Category: | Private Limited Company |