29-30 St James's Street
London
SW1A 6HB
Director Name | Mr Michael Royston King |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dbh Business Centres Ltd Longfields Court Wharncliffe Business Park Barnsley South Yorkshire S71 3GN |
Director Name | Mr Patric John Kinstrey |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dbh Business Centres Ltd Longfields Court Wharncliffe Business Park Barnsley South Yorkshire S71 3GN |
Director Name | Dr Brian Sulaiman |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 07 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stanmore House 2nd Floor 29-30 St James's Street London SW1A 6HB |
Director Name | Nicholas Robert William Ross |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2012(6 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 02 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Grosvenor Street London W1K 3HY |
Registered Address | Dbh Business Centres Ltd Longfields Court Wharncliffe Business Park Barnsley South Yorkshire S71 3GN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | St Helens |
Built Up Area | Barnsley/Dearne Valley |
Year | 2013 |
---|---|
Net Worth | -£162,635 |
Cash | £24,686 |
Current Liabilities | £187,124 |
Latest Accounts | 30 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 October 2016 | Completion of winding up (1 page) |
7 April 2016 | Termination of appointment of Patric John Kinstrey as a director on 1 April 2016 (1 page) |
23 March 2016 | Termination of appointment of Michael Royston King as a director on 3 November 2015 (2 pages) |
23 December 2015 | Order of court to wind up (2 pages) |
18 November 2015 | Termination of appointment of Nicholas Robert William Ross as a director on 2 November 2015 (1 page) |
18 November 2015 | Termination of appointment of Nicholas Robert William Ross as a director on 2 November 2015 (1 page) |
26 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
11 April 2015 | Registered office address changed from C/O R3 Products Limited Starnhill Close Starnhill Close Ecclesfield Sheffield S35 9TG to Dbh Business Centres Ltd Longfields Court Wharncliffe Business Park Barnsley South Yorkshire S71 3GN on 11 April 2015 (1 page) |
11 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
14 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
26 November 2013 | Resolutions
|
23 October 2013 | Registered office address changed from C/O Christopher Parr Stanmore House 2Nd Floor 29-30 St James's Street London London SW1A 6HB United Kingdom on 23 October 2013 (1 page) |
10 June 2013 | Company name changed gradena LIMITED\certificate issued on 10/06/13
|
9 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Termination of appointment of Brian Sulaiman as a director (1 page) |
9 May 2013 | Termination of appointment of Brian Sulaiman as a director (1 page) |
8 November 2012 | Change of share class name or designation (2 pages) |
25 October 2012 | Statement of company's objects (2 pages) |
25 October 2012 | Resolutions
|
24 October 2012 | Appointment of Mr Nicholas Robert William Ross as a director (2 pages) |
24 October 2012 | Termination of appointment of Christopher Parr as a director (1 page) |
24 October 2012 | Statement of capital following an allotment of shares on 22 October 2012
|
24 October 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
16 August 2012 | Appointment of Mr Michael Royston King as a director (2 pages) |
16 August 2012 | Appointment of Mr Patric John Kinstrey as a director (2 pages) |
6 August 2012 | Appointment of Dr Brian Sulaiman as a director (2 pages) |
30 July 2012 | Statement of capital following an allotment of shares on 30 July 2012
|
18 April 2012 | Incorporation
|