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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 November 2005 | Outstanding |
N/A |
Debenture | 24 August 2001 | Fully Satisfied |
N/A |