About

Registered Number: 03774207
Date of Incorporation: 19/05/1999 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 7 months ago)
Registered Address: 45 Grosvenor Park, Tunbridge Wells, Kent, TN1 2BB

 

Founded in 1999, Grosvenor Park Developments (UK) Ltd have registered office in Kent, it has a status of "Dissolved". We do not know the number of employees at Grosvenor Park Developments (UK) Ltd. Grosvenor Park Developments (UK) Ltd has 2 directors listed as Morgan, Jestyn Clifford, Morgan, Angela Caroline at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Jestyn Clifford 19 May 1999 - 1
Secretary Name Appointed Resigned Total Appointments
MORGAN, Angela Caroline 19 May 1999 31 October 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2020
DS01 - Striking off application by a company 02 March 2020
AA - Annual Accounts 24 February 2020
AA01 - Change of accounting reference date 19 February 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 04 November 2011
TM02 - Termination of appointment of secretary 31 October 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 10 July 2007
363a - Annual Return 05 June 2007
AA - Annual Accounts 04 September 2006
363a - Annual Return 30 May 2006
288c - Notice of change of directors or secretaries or in their particulars 26 May 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 03 June 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 01 June 2004
AA - Annual Accounts 17 February 2004
363s - Annual Return 22 May 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 20 May 2002
AA - Annual Accounts 25 February 2002
363s - Annual Return 30 May 2001
AA - Annual Accounts 12 March 2001
363s - Annual Return 06 July 2000
RESOLUTIONS - N/A 18 June 1999
RESOLUTIONS - N/A 18 June 1999
RESOLUTIONS - N/A 18 June 1999
RESOLUTIONS - N/A 18 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 1999
288b - Notice of resignation of directors or secretaries 25 May 1999
NEWINC - New incorporation documents 19 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.