About

Registered Number: 03255804
Date of Incorporation: 27/09/1996 (27 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2015 (9 years and 1 month ago)
Registered Address: Priestley House, Priestley Gardens, Chadwell Heath, Essex, RM6 4SN

 

Established in 1996, Grosvenor Investigation Services Ltd are based in Chadwell Heath. We do not know the number of employees at this company. There is one director listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PALMER, Allison Christine 27 September 1996 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 25 November 2014
DS01 - Striking off application by a company 18 November 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 10 October 2013
AA01 - Change of accounting reference date 05 June 2013
AR01 - Annual Return 10 October 2012
CH01 - Change of particulars for director 10 October 2012
CH03 - Change of particulars for secretary 10 October 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 17 June 2011
MG01 - Particulars of a mortgage or charge 26 February 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 05 April 2008
363a - Annual Return 23 October 2007
AA - Annual Accounts 10 November 2006
363a - Annual Return 10 October 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 October 2006
AA - Annual Accounts 04 May 2006
363a - Annual Return 04 October 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 October 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 10 May 2003
363s - Annual Return 09 October 2002
287 - Change in situation or address of Registered Office 30 April 2002
AA - Annual Accounts 26 April 2002
363s - Annual Return 19 September 2001
AA - Annual Accounts 12 April 2001
363s - Annual Return 03 October 2000
AA - Annual Accounts 14 February 2000
363s - Annual Return 15 September 1999
AA - Annual Accounts 20 April 1999
363s - Annual Return 17 September 1998
AA - Annual Accounts 25 June 1998
363s - Annual Return 22 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 1996
288b - Notice of resignation of directors or secretaries 21 October 1996
288a - Notice of appointment of directors or secretaries 21 October 1996
288b - Notice of resignation of directors or secretaries 21 October 1996
288a - Notice of appointment of directors or secretaries 21 October 1996
NEWINC - New incorporation documents 27 September 1996

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 23 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.