-
GROGAN & CO LTD - FIRST FLOOR, 135 NOTTING HILL GATE, LONDON, W11 3LB, United Kingdom
Company Information
- Company registration number
- 04754315
- Country
- United Kingdom
- Registered Address
- FIRST FLOOR
- 135 NOTTING HILL GATE
- LONDON
- W11 3LB FIRST FLOOR, 135 NOTTING HILL GATE, LONDON, W11 3LB UK
Management
- Managing Directors
- MR STEWART KATZ
- STEWART ALLAN KATZ
- Company secretaries
- MR STEWART KATZ
- STEWART ALLAN KATZ
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2003-05-06
- Dissolved on
- 2012-02-28
- SIC/NACE
- 9305 - Other service activities
Jurisdiction Particularities
- Additional Status Details
- DISSOLVED
- Previous Names
- HOMES RENTALS LTD
- Filing of Accounts
- Due Date:
- Last Date: 2010-11-30
- Last Return Made Up To:
- 2011-05-06
-
GROGAN & CO LTD Company Description
- GROGAN & CO LTD is a Private Limited Company registered in United Kingdom with the Company reg no 04754315. It was registered 2003-05-06. It was previously called HOMES RENTALS LTD. It has declared SIC or NACE codes as "9305 - Other service activities". It has 2 directors and 2 secretaries. The latest accounts are filed up to 2010-11-30. The latest annual return was filed up to 2011-05-06.It can be contacted at First Floor .
Get GROGAN & CO LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Grogan & Co Ltd - FIRST FLOOR, 135 NOTTING HILL GATE, LONDON, W11 3LB, United Kingdom
- 2003-05-06
Did you know? kompany provides original and official company documents for GROGAN & CO LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2012
-
FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF (2012-02-28) - GAZ2(A)
keyboard_arrow_right 2011
-
FIRST GAZETTE (2011-08-30) - GAZ1
-
30/11/10 TOTAL EXEMPTION SMALL (2011-08-31) - AA
-
DISS40 (DISS40(SOAD)) (2011-09-01) - DISS40
-
FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2011-11-15) - GAZ1(A)
-
APPOINTMENT TERMINATED, DIRECTOR WILLIAM CUNNINGHAM (2011-11-01) - TM01
-
APPLICATION FOR STRIKING-OFF (2011-11-04) - DS01
-
06/05/11 FULL LIST (2011-10-03) - AR01
keyboard_arrow_right 2010
-
30/11/09 TOTAL EXEMPTION SMALL (2010-07-28) - AA
-
PREVEXT FROM 31/05/2009 TO 30/11/2009 (2010-02-11) - AA01
-
DIRECTOR APPOINTED STEWART KATZ (2010-02-11) - AP01
-
06/05/10 FULL LIST (2010-05-10) - AR01
keyboard_arrow_right 2009
-
RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS (2009-05-06) - 363a
-
31/05/08 TOTAL EXEMPTION SMALL (2009-04-14) - AA
keyboard_arrow_right 2008
-
RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS (2008-05-06) - 363a
-
31/05/07 TOTAL EXEMPTION SMALL (2008-03-03) - AA
keyboard_arrow_right 2007
-
RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS (2007-05-16) - 363a
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 (2007-03-29) - AA
keyboard_arrow_right 2006
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 (2006-03-28) - AA
-
RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS (2006-05-10) - 363a
keyboard_arrow_right 2005
-
RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS (2005-05-11) - 363s
-
REGISTERED OFFICE CHANGED ON 14/01/05 FROM: (2005-01-14) - 287
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 (2005-01-14) - AA
keyboard_arrow_right 2004
-
NEW DIRECTOR APPOINTED (2004-04-19) - 288a
-
NEW SECRETARY APPOINTED (2004-04-19) - 288a
-
STRIKE-OFF ACTION DISCONTINUED (2004-04-20) - DISS40
-
FIRST GAZETTE (2004-04-20) - GAZ1
-
COMPANY NAME CHANGED (2004-04-22) - CERTNM
-
RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS (2004-05-13) - 363s
-
NEW SECRETARY APPOINTED (2004-06-01) - 288a
-
SECRETARY RESIGNED (2004-06-01) - 288b
-
SECRETARY RESIGNED (2004-04-30) - 288b
keyboard_arrow_right 2003
-
REGISTERED OFFICE CHANGED ON 16/05/03 FROM: (2003-05-16) - 287
-
DIRECTOR RESIGNED (2003-05-16) - 288b
-
INCORPORATION DOCUMENTS (2003-05-06) - NEWINC