QUINTAIN (GRACECHURCH STREET) LIMITED

16 Grosvenor Street 16 Grosvenor Street, W1K 4QF
StatusDISSOLVED
Company No.05380746
CategoryPrivate Limited Company
Incorporated02 Mar 2005
Age19 years, 3 months, 2 days
JurisdictionEngland Wales
Dissolution29 Jul 2014
Years9 years, 10 months, 6 days

SUMMARY

QUINTAIN (GRACECHURCH STREET) LIMITED is an dissolved private limited company with number 05380746. It was incorporated 19 years, 3 months, 2 days ago, on 02 March 2005 and it was dissolved 9 years, 10 months, 6 days ago, on 29 July 2014. The company address is 16 Grosvenor Street 16 Grosvenor Street, W1K 4QF.



Company Fillings

Gazette dissolved voluntary

Date: 29 Jul 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Apr 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Apr 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2014

Action Date: 02 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-02

Documents

View document PDF

Miscellaneous

Date: 08 Jan 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Miscellaneous

Date: 22 Nov 2013

Category: Miscellaneous

Type: MISC

Description: Sect 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2013

Action Date: 02 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-02

Documents

View document PDF

Termination secretary company with name

Date: 28 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Dixon

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sandra Judith Odell

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Worthington

Documents

View document PDF

Appoint person director company with name

Date: 03 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard James Stearn

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maxwell David Shaw James

Documents

View document PDF

Termination director company with name

Date: 28 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Wyatt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2012

Action Date: 02 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-02

Documents

View document PDF

Termination director company with name

Date: 24 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Gavaghan

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Shattock

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2011

Action Date: 02 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-02

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Nicholas Gavaghan

Documents

View document PDF

Termination director company with name

Date: 24 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tonianne Dwyer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2010

Action Date: 02 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-02

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Mar 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 22 Mar 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 22 Mar 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 22 Mar 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 22 Mar 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 22 Mar 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 23 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/03/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 01/03/06 from: 58 davies street london W1K 5JF

Documents

View document PDF

Resolution

Date: 29 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 02 Mar 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARRAN ART GALLERY LIMITED

3 CLAIRMONT GARDENS,GLASGOW,G3 7LW

Number:SC572498
Status:ACTIVE
Category:Private Limited Company

KRISTIANA ENTERPRISE LIMITED

36 PERCY GREEN PLACE,HUNTINGDON,PE29 6TY

Number:08088188
Status:ACTIVE
Category:Private Limited Company

OAKS MARTIAL ARTS LTD

28 ST. JOHNS WAY,EDENBRIDGE,TN8 6GA

Number:08308720
Status:ACTIVE
Category:Private Limited Company

SIMPLE LAW LIMITED

27A GREEN LANE,NORTHWOOD,HA6 2PX

Number:10385646
Status:ACTIVE
Category:Private Limited Company

SIRICO LIFE LIMITED

37 LAMBLE STREET,LONDON,NW5 4AS

Number:11879285
Status:ACTIVE
Category:Private Limited Company

THE ANT COLONY CONSULTANCY LIMITED

20 CHASTILIAN ROAD,DARTFORD,DA1 3JJ

Number:07969686
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