About

Registered Number: 03835144
Date of Incorporation: 02/09/1999 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 23/07/2019 (4 years and 10 months ago)
Registered Address: 3 Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire, PO6 3TH,

 

Founded in 1999, Grosvenorstone Ltd have registered office in Portsmouth, Hampshire, it's status in the Companies House registry is set to "Dissolved". This company has only one director listed in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REES, Michael Hugh Beaumont 28 September 1999 18 April 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 07 May 2019
DS01 - Striking off application by a company 25 April 2019
AA - Annual Accounts 06 March 2019
AA01 - Change of accounting reference date 03 September 2018
CS01 - N/A 03 September 2018
TM01 - Termination of appointment of director 27 April 2018
PSC05 - N/A 27 April 2018
TM01 - Termination of appointment of director 27 April 2018
AA - Annual Accounts 22 November 2017
PSC02 - N/A 17 October 2017
CS01 - N/A 17 October 2017
AA - Annual Accounts 18 November 2016
AD01 - Change of registered office address 03 November 2016
CS01 - N/A 13 September 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 11 September 2013
MR04 - N/A 26 June 2013
MG01 - Particulars of a mortgage or charge 09 March 2013
AA01 - Change of accounting reference date 15 January 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 21 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 September 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 23 June 2008
363a - Annual Return 07 September 2007
AA - Annual Accounts 08 June 2007
225 - Change of Accounting Reference Date 19 September 2006
363a - Annual Return 05 September 2006
AA - Annual Accounts 20 June 2006
363a - Annual Return 13 March 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
287 - Change in situation or address of Registered Office 31 January 2006
AA - Annual Accounts 31 January 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 13 April 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 17 January 2003
363s - Annual Return 07 October 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 05 September 2001
AA - Annual Accounts 29 March 2001
363s - Annual Return 07 November 2000
395 - Particulars of a mortgage or charge 10 November 1999
288a - Notice of appointment of directors or secretaries 21 October 1999
288a - Notice of appointment of directors or secretaries 21 October 1999
288a - Notice of appointment of directors or secretaries 21 October 1999
287 - Change in situation or address of Registered Office 21 October 1999
225 - Change of Accounting Reference Date 21 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1999
RESOLUTIONS - N/A 30 September 1999
MEM/ARTS - N/A 30 September 1999
287 - Change in situation or address of Registered Office 30 September 1999
288b - Notice of resignation of directors or secretaries 30 September 1999
288b - Notice of resignation of directors or secretaries 30 September 1999
NEWINC - New incorporation documents 02 September 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 March 2013 Outstanding

N/A

Debenture 04 November 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.