About

Registered Number: 03681015
Date of Incorporation: 09/12/1998 (26 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 23/07/2015 (9 years and 8 months ago)
Registered Address: Larking Gowen King Street House, 15 Upper King Street, Norwich, NR3 1RB

 

Grosvenor Continental Ltd was founded on 09 December 1998 and are based in Norwich, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this company. There are 7 directors listed as Vanner, Caroline Jane, Vanner, Paul Simon, Vanner, Paul Simon, Kirby, Edwin John, Mugaseth, Jamshed, Richardson, Andrew David James, Vanner, Meher for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VANNER, Paul Simon 09 December 1998 - 1
KIRBY, Edwin John 09 December 1998 12 January 2004 1
MUGASETH, Jamshed 15 January 1999 10 July 2001 1
RICHARDSON, Andrew David James 19 June 2002 24 April 2003 1
VANNER, Meher 21 May 1999 24 April 2003 1
Secretary Name Appointed Resigned Total Appointments
VANNER, Caroline Jane 08 July 2005 - 1
VANNER, Paul Simon 29 August 2001 08 July 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 July 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 23 April 2015
4.68 - Liquidator's statement of receipts and payments 01 August 2014
4.20 - N/A 01 May 2013
AD01 - Change of registered office address 11 April 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 10 April 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 03 October 2012
AA - Annual Accounts 03 October 2012
AA01 - Change of accounting reference date 29 February 2012
AR01 - Annual Return 24 February 2012
AA01 - Change of accounting reference date 23 August 2011
AR01 - Annual Return 02 February 2011
CERTNM - Change of name certificate 09 June 2010
CONNOT - N/A 09 June 2010
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AD01 - Change of registered office address 08 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 March 2010
AA - Annual Accounts 18 January 2010
288a - Notice of appointment of directors or secretaries 30 September 2009
363a - Annual Return 12 March 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
363a - Annual Return 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
AAMD - Amended Accounts 10 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 May 2008
AA - Annual Accounts 07 May 2008
AA - Annual Accounts 24 July 2007
288b - Notice of resignation of directors or secretaries 14 April 2007
363s - Annual Return 14 February 2007
AA - Annual Accounts 16 January 2007
288a - Notice of appointment of directors or secretaries 30 August 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
363s - Annual Return 12 January 2006
395 - Particulars of a mortgage or charge 29 November 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
AA - Annual Accounts 15 August 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 28 June 2004
363s - Annual Return 31 December 2003
AA - Annual Accounts 26 June 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 06 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
363s - Annual Return 18 December 2001
288b - Notice of resignation of directors or secretaries 05 November 2001
AA - Annual Accounts 29 October 2001
287 - Change in situation or address of Registered Office 26 October 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
395 - Particulars of a mortgage or charge 06 September 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
363s - Annual Return 26 February 2001
AA - Annual Accounts 07 November 2000
363s - Annual Return 09 February 2000
288a - Notice of appointment of directors or secretaries 10 August 1999
225 - Change of Accounting Reference Date 25 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
CERTNM - Change of name certificate 26 January 1999
288b - Notice of resignation of directors or secretaries 10 December 1998
NEWINC - New incorporation documents 09 December 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 22 November 2005 Outstanding

N/A

Debenture 24 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.