About

Registered Number: 03611553
Date of Incorporation: 07/08/1998 (25 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 13/12/2016 (7 years and 3 months ago)
Registered Address: 4th Floor Clerks Well House, 20 Britton Street, London, EC1M 5UA,

 

Grosvenor Arts & Technologies Ltd was registered on 07 August 1998 and has its registered office in London. The organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 December 2016
SOAS(A) - Striking-off action suspended (Section 652A) 15 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 September 2016
DS01 - Striking off application by a company 25 August 2016
AR01 - Annual Return 10 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 March 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 January 2016
CH04 - Change of particulars for corporate secretary 22 December 2015
CH02 - Change of particulars for corporate director 22 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 December 2015
AD01 - Change of registered office address 04 December 2015
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 17 February 2011
AP01 - Appointment of director 09 November 2010
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 20 May 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 19 June 2008
363a - Annual Return 10 August 2007
RESOLUTIONS - N/A 12 June 2007
RESOLUTIONS - N/A 12 June 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 04 September 2006
288c - Notice of change of directors or secretaries or in their particulars 01 September 2006
288c - Notice of change of directors or secretaries or in their particulars 01 September 2006
287 - Change in situation or address of Registered Office 01 September 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 17 August 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 09 March 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 21 July 2003
AA - Annual Accounts 13 February 2003
363s - Annual Return 20 September 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 May 2002
287 - Change in situation or address of Registered Office 07 December 2001
363s - Annual Return 12 September 2001
AA - Annual Accounts 22 February 2001
363s - Annual Return 06 September 2000
AA - Annual Accounts 21 March 2000
363s - Annual Return 09 September 1999
CERTNM - Change of name certificate 08 June 1999
CERTNM - Change of name certificate 06 May 1999
288a - Notice of appointment of directors or secretaries 25 September 1998
288a - Notice of appointment of directors or secretaries 25 September 1998
287 - Change in situation or address of Registered Office 17 September 1998
288b - Notice of resignation of directors or secretaries 17 September 1998
288b - Notice of resignation of directors or secretaries 17 September 1998
NEWINC - New incorporation documents 07 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.