GRESHAM (SIR) LIMITED

31 Gresham Street 31 Gresham Street, EC2V 7QA
StatusDISSOLVED
Company No.05145497
CategoryPrivate Limited Company
Incorporated04 Jun 2004
Age20 years, 1 month, 1 day
JurisdictionEngland Wales
Dissolution09 Nov 2010
Years13 years, 7 months, 26 days

SUMMARY

GRESHAM (SIR) LIMITED is an dissolved private limited company with number 05145497. It was incorporated 20 years, 1 month, 1 day ago, on 04 June 2004 and it was dissolved 13 years, 7 months, 26 days ago, on 09 November 2010. The company address is 31 Gresham Street 31 Gresham Street, EC2V 7QA.



Company Fillings

Gazette dissolved voluntary

Date: 09 Nov 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Jul 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Jul 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 22 Jun 2010

Category: Mortgage

Type: MG02

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 Jun 2010

Category: Mortgage

Type: MG02

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

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2010

Action Date: 04 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-04

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jun 2010

Action Date: 04 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-04

Officer name: Hannah Ashdown

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2010

Action Date: 04 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-04

Officer name: Jolyon Charles Edward Froud

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2010

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-14

Officer name: Mr Roger Alan Lees

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Melanie Norton

Documents

View document PDF

Termination secretary company with name

Date: 24 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Horton

Documents

View document PDF

Change person secretary company with change date

Date: 22 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Helen Marie Horton

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Roger Alan Lees

Documents

View document PDF

Change person director company

Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person secretary company

Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Accounts with made up date

Date: 11 Aug 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/09; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / hannah ashdown / 12/05/2009 / HouseName/Number was: , now: 52; Street was: 9 gate cottages, now: whitelands avenue; Area was: old common road, now: ; Post Code was: WD3 5LW, now: WD3 5RD

Documents

View document PDF

Accounts with made up date

Date: 04 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director avtar jassal

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 09 Jan 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 05 Dec 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with made up date

Date: 15 Sep 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Aug 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jun 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 04 Jun 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEARCROFT ENTERPRISES (UK) LTD

BASEPOINT BUSINESS CENTRE,EXETER,EX2 8LB

Number:10285978
Status:ACTIVE
Category:Private Limited Company

EXPRESS PROPERTY MANAGEMENT LIMITED

ONE CANADA SQUARE,LONDON,E14 5AP

Number:02680673
Status:ACTIVE
Category:Private Limited Company

JELLY ROOM LIMITED

40 CHURCH STREET,WETHERBY,LS23 6DN

Number:05058102
Status:ACTIVE
Category:Private Limited Company

ORGANIC MARVELS LTD

63 LOVERIDGE ROAD,LONDON,NW6 2DR

Number:09438154
Status:ACTIVE
Category:Private Limited Company

PHASE ELECTRICAL DISTRIBUTORS LIMITED

UNIT 42 HAMMONDS DRIVE,EAST SUSSEX,BN23 6PW

Number:04424536
Status:ACTIVE
Category:Private Limited Company

STUTA LTD

JOMAVI TRANBY LANE,NORTH FERRIBY,HU14 3NG

Number:11835827
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