Meerut Road
Brockenhurst
Hampshire
SO42 7TD
Secretary Name | Grencodrive Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 05 March 2004(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 14 January 2015) |
Correspondence Address | 3 Birch Grove Cobham Surrey KT11 2HR |
Secretary Name | Sara Ann Koklanakis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Role | Accounting Technician |
Correspondence Address | Galini Bowling Green Lymington Hampshire SO41 8LQ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Avril Joan Owton 50.00% Ordinary |
---|---|
1 at £1 | Avril Joan Owton & Graeme Owton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £65,689 |
Cash | £66,699 |
Current Liabilities | £1,117 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2015 | Final Gazette dissolved following liquidation (1 page) |
14 October 2014 | Return of final meeting in a members' voluntary winding up (18 pages) |
4 September 2013 | Registered office address changed from The Den 149B Lions Lane Ashley Heath Ringwood Hampshire BH24 2HJ England on 4 September 2013 (2 pages) |
4 September 2013 | Registered office address changed from The Den 149B Lions Lane Ashley Heath Ringwood Hampshire BH24 2HJ England on 4 September 2013 (2 pages) |
3 September 2013 | Declaration of solvency (3 pages) |
3 September 2013 | Resolutions
|
3 September 2013 | Appointment of a voluntary liquidator (1 page) |
1 August 2013 | Registered office address changed from The Cloud Hotel Meerut Road Brockenhurst Hampshire SO42 7TD on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from The Cloud Hotel Meerut Road Brockenhurst Hampshire SO42 7TD on 1 August 2013 (1 page) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
26 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders Statement of capital on 2013-03-26
|
26 March 2013 | Secretary's details changed for Grencodrive Ltd on 13 August 2012 (2 pages) |
24 May 2012 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
26 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
17 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Director's details changed for Avril Joan Owton on 17 March 2011 (2 pages) |
17 May 2011 | Secretary's details changed for Grencodrive Ltd on 17 March 2011 (2 pages) |
21 May 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
25 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (15 pages) |
18 June 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
27 April 2009 | Return made up to 17/03/09; full list of members (5 pages) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
1 April 2008 | Return made up to 17/03/08; full list of members (5 pages) |
13 June 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
2 April 2007 | Return made up to 17/03/07; no change of members (4 pages) |
8 May 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
4 April 2006 | Return made up to 17/03/06; full list of members (5 pages) |
27 June 2005 | Total exemption full accounts made up to 31 August 2004 (6 pages) |
12 April 2005 | Return made up to 17/03/05; no change of members (4 pages) |
18 June 2004 | Total exemption full accounts made up to 31 August 2003 (6 pages) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | Return made up to 17/03/04; no change of members (4 pages) |
2 April 2004 | Location of register of members (1 page) |
2 April 2004 | New secretary appointed (1 page) |
14 June 2003 | Total exemption full accounts made up to 31 August 2002 (6 pages) |
4 April 2003 | Return made up to 17/03/03; full list of members (5 pages) |
9 April 2002 | Return made up to 17/03/02; full list of members (5 pages) |
8 January 2002 | Total exemption full accounts made up to 31 August 2001 (6 pages) |
19 April 2001 | Location of register of members (1 page) |
19 April 2001 | Return made up to 17/03/01; full list of members (6 pages) |
13 June 2000 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
13 June 2000 | Ad 17/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
17 March 2000 | Incorporation (15 pages) |