About

Registered Number: 06100782
Date of Incorporation: 13/02/2007 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (7 years and 3 months ago)
Registered Address: 4 Greengate, Cardale Park, Harrogate, England, HG3 1GY

 

Established in 2007, Grosvenor House Holdings Ltd has its registered office in Harrogate in England, it's status is listed as "Dissolved". This business has one director listed as Parry, Alexander Toby Shedden at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PARRY, Alexander Toby Shedden 30 January 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 October 2017
DS01 - Striking off application by a company 06 October 2017
CH01 - Change of particulars for director 12 July 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 06 February 2017
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 10 February 2014
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 18 February 2013
AR01 - Annual Return 02 March 2012
AP03 - Appointment of secretary 31 January 2012
TM02 - Termination of appointment of secretary 31 January 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 14 February 2011
CH01 - Change of particulars for director 27 January 2011
AD01 - Change of registered office address 17 December 2010
AR01 - Annual Return 15 March 2010
CH03 - Change of particulars for secretary 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 12 March 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 20 February 2008
288c - Notice of change of directors or secretaries or in their particulars 20 February 2008
225 - Change of Accounting Reference Date 23 February 2007
NEWINC - New incorporation documents 13 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.