GRESHAM STREET ENTERPRISES LIMITED
Overview
Company Name | GRESHAM STREET ENTERPRISES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09074028 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GRESHAM STREET ENTERPRISES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is GRESHAM STREET ENTERPRISES LIMITED located?
Registered Office Address | 4 Aztec Row Berners Road N1 0PW London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GRESHAM STREET ENTERPRISES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2015 |
What are the latest filings for GRESHAM STREET ENTERPRISES LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||
Previous accounting period extended from May 31, 2016 to Sep 30, 2016 | 1 pages | AA01 | ||||||||||||||||||
Annual return made up to Jun 06, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Total exemption full accounts made up to May 31, 2015 | 10 pages | AA | ||||||||||||||||||
Previous accounting period shortened from Jun 30, 2015 to May 31, 2015 | 1 pages | AA01 | ||||||||||||||||||
Registered office address changed from 5th Floor 46 Gresham Street London EC2V 7AY to 4 Aztec Row Berners Road London N1 0PW on Aug 05, 2015 | 1 pages | AD01 | ||||||||||||||||||
Annual return made up to Jun 06, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Timothy Simon Jeynes as a director on May 01, 2015 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Ms Zoe Lucinda Hudson as a secretary on Mar 12, 2015 | 2 pages | AP03 | ||||||||||||||||||
Termination of appointment of William Thomas Brilliant as a secretary on Mar 12, 2015 | 1 pages | TM02 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jun 19, 2014
| 4 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jun 19, 2014
| 4 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 40 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Jun 11, 2014
| 3 pages | SH01 | ||||||||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jun 11, 2014
| 3 pages | SH01 | ||||||||||||||||||
Registered office address changed from * 4 Aztec Row Berners Road Islington London N1 0PW United Kingdom* on Jun 17, 2014 | 1 pages | AD01 | ||||||||||||||||||
Termination of appointment of C & P Registrars Limited as a director | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of C & P Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||||||||||
Termination of appointment of Suzanne Alves as a director | 1 pages | TM01 | ||||||||||||||||||
Appointment of William Thomas Brilliant as a secretary | 2 pages | AP03 | ||||||||||||||||||
Who are the officers of GRESHAM STREET ENTERPRISES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HUDSON, Zoe Lucinda | Secretary | Princelet Street E1 5LP London 61 United Kingdom | 196160020001 | |||||||||||
HAMILTON, Caroline Jane | Director | Princelet Street E1 5LP London 61 United Kingdom | England | British | Financier | 63205750001 | ||||||||
BRILLIANT, William Thomas | Secretary | Leverton Street NW5 2PE London 41b United Kingdom | 188620700001 | |||||||||||
C & P SECRETARIES LIMITED | Secretary | Aztec Row Berners Road N1 0PW Islington 4 London United Kingdom |
| 148501230001 | ||||||||||
ALVES, Suzanne Louise | Director | Aztec Row Berners Road N1 0PW Islington 4 London United Kingdom | England | British | Company Secretary | 48979370002 | ||||||||
JEYNES, Timothy Simon | Director | Mott Street High Beech IG10 4AP Loughton 13 Essex United Kingdom | United Kingdom | British | Financier | 112934790002 | ||||||||
C & P REGISTRARS LIMITED | Director | Aztec Row Berners Road N1 0PW Islington 4 London United Kingdom |
| 148501240001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0