JAMES GRANT MEDIA FINANCE HOLDINGS LIMITED

94 Strand On The Green 94 Strand On The Green, London, W4 3NN
StatusDISSOLVED
Company No.07750618
CategoryPrivate Limited Company
Incorporated24 Aug 2011
Age12 years, 10 months, 12 days
JurisdictionEngland Wales
Dissolution29 Nov 2016
Years7 years, 7 months, 6 days

SUMMARY

JAMES GRANT MEDIA FINANCE HOLDINGS LIMITED is an dissolved private limited company with number 07750618. It was incorporated 12 years, 10 months, 12 days ago, on 24 August 2011 and it was dissolved 7 years, 7 months, 6 days ago, on 29 November 2016. The company address is 94 Strand On The Green 94 Strand On The Green, London, W4 3NN.



Company Fillings

Gazette dissolved voluntary

Date: 29 Nov 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Sep 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Aug 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Resolution

Date: 31 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2015

Action Date: 24 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2015

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Neil Marsh

Termination date: 2014-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2015

Action Date: 31 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel William Hatcher

Termination date: 2014-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2014

Action Date: 21 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Christopher Mcmorrow

Termination date: 2014-11-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2014

Action Date: 24 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2013

Action Date: 24 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jan 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 24 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-24

Documents

View document PDF

Gazette notice compulsary

Date: 18 Dec 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name

Date: 10 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Page

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel William Hatcher

Documents

View document PDF

Capital allotment shares

Date: 08 Sep 2011

Action Date: 02 Sep 2011

Category: Capital

Type: SH01

Date: 2011-09-02

Capital : 100.00 GBP

Documents

View document PDF

Appoint person director company with name

Date: 07 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Neil Marsh

Documents

View document PDF

Resolution

Date: 07 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 25 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Rodford

Documents

View document PDF

Incorporation company

Date: 24 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE017204
Status:ACTIVE
Category:Charitable Incorporated Organisation

BURGESS ELECTRICAL SOLUTIONS LIMITED

2 TAMAR VILLAS,PLYMOUTH,PL9 7PE

Number:06380862
Status:ACTIVE
Category:Private Limited Company

CITIGATE HOMES (UK) LTD

112 KIRKLAND AVENUE,ILFORD,IG5 0TN

Number:08669387
Status:ACTIVE
Category:Private Limited Company

GREENER HORIZONS LIMITED

67 QUEENSHOLM DRIVE,BRISTOL,BS16 6LQ

Number:08662677
Status:ACTIVE
Category:Private Limited Company

KEEBLE HOLDINGS LIMITED

KEEBLE HOUSE,WEST MOLESEY,KT8 2SA

Number:03618674
Status:ACTIVE
Category:Private Limited Company

PROFESSIONAL WITNESSES LIMITED

HINDSFORD COURT HINDSFORD TECHNOLOGY CENTRE,ATHERTON,M46 9BJ

Number:03385461
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