GRAND UNION INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

GRAND UNION INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03389469

Incorporation date

18/06/1997

Size

Full

Classification

-

Contacts

Registered address

Registered address

2nd Floor, The Atrium 31 Church, Road, Ashford, Middlesex TW15 2UDCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1997)
dot icon01/11/2012
Final Gazette dissolved following liquidation
dot icon01/08/2012
Return of final meeting in a members' voluntary winding up
dot icon26/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon26/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon26/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon26/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon26/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon26/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon26/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon01/01/2012
Appointment of a voluntary liquidator
dot icon01/01/2012
Resolutions
dot icon01/01/2012
Declaration of solvency
dot icon23/06/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon30/06/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon30/06/2010
Secretary's details changed for Mrs Marie Annick Avis on 2010-04-30
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon21/06/2009
Return made up to 19/06/09; full list of members
dot icon03/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon29/06/2008
Return made up to 19/06/08; full list of members
dot icon22/04/2008
Appointment Terminated Director colin walker-robson
dot icon21/04/2008
Director appointed gary thomas lever
dot icon20/01/2008
New secretary appointed
dot icon20/01/2008
Secretary resigned
dot icon15/10/2007
Full accounts made up to 2006-12-31
dot icon30/09/2007
Registered office changed on 01/10/07 from: 2ND floor the atrium church road ashford middlesex TW15 2UD
dot icon18/09/2007
Registered office changed on 19/09/07 from: c n c house the grand union office park, packet boat lane uxbridge middlesex UB8 2GH
dot icon26/06/2007
Return made up to 19/06/07; full list of members
dot icon11/07/2006
Full accounts made up to 2005-12-31
dot icon02/07/2006
Return made up to 19/06/06; full list of members
dot icon11/07/2005
Full accounts made up to 2004-12-31
dot icon26/06/2005
Return made up to 19/06/05; full list of members
dot icon21/12/2004
Particulars of mortgage/charge
dot icon04/07/2004
Return made up to 19/06/04; full list of members
dot icon31/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon30/06/2003
Return made up to 19/06/03; full list of members
dot icon23/05/2003
Full accounts made up to 2002-12-31
dot icon12/08/2002
Full accounts made up to 2001-12-31
dot icon24/06/2002
Return made up to 19/06/02; full list of members
dot icon24/06/2002
Registered office changed on 25/06/02
dot icon17/01/2002
Director resigned
dot icon17/01/2002
Director resigned
dot icon18/10/2001
Resolutions
dot icon07/08/2001
Full accounts made up to 2000-12-31
dot icon30/07/2001
Director resigned
dot icon30/07/2001
New director appointed
dot icon24/06/2001
Return made up to 19/06/01; full list of members
dot icon07/02/2001
Full accounts made up to 1999-12-31
dot icon15/10/2000
Full group accounts made up to 1999-03-31
dot icon28/08/2000
Return made up to 19/06/00; full list of members
dot icon28/08/2000
Location of register of members address changed
dot icon15/02/2000
Resolutions
dot icon15/02/2000
Resolutions
dot icon15/02/2000
Resolutions
dot icon15/02/2000
Nc inc already adjusted 01/11/99
dot icon11/01/2000
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon09/12/1999
New secretary appointed
dot icon09/12/1999
New director appointed
dot icon09/12/1999
New director appointed
dot icon09/12/1999
New director appointed
dot icon09/12/1999
New director appointed
dot icon09/12/1999
Registered office changed on 10/12/99 from: dormy house ridgemount road sunningdale berkshire SL5 9RL
dot icon09/12/1999
Secretary resigned
dot icon09/12/1999
Director resigned
dot icon09/12/1999
Director resigned
dot icon09/12/1999
Ad 01/11/99--------- £ si 6911158@1=6911158 £ ic 50000/6961158
dot icon18/11/1999
Certificate of change of name
dot icon18/11/1999
Resolutions
dot icon18/11/1999
Resolutions
dot icon18/11/1999
Resolutions
dot icon07/10/1999
Particulars of mortgage/charge
dot icon07/10/1999
Particulars of mortgage/charge
dot icon07/10/1999
Particulars of mortgage/charge
dot icon07/10/1999
Particulars of mortgage/charge
dot icon07/10/1999
Particulars of mortgage/charge
dot icon07/10/1999
Particulars of mortgage/charge
dot icon06/10/1999
Declaration of satisfaction of mortgage/charge
dot icon06/10/1999
Declaration of satisfaction of mortgage/charge
dot icon06/10/1999
Declaration of satisfaction of mortgage/charge
dot icon06/10/1999
Declaration of satisfaction of mortgage/charge
dot icon06/10/1999
Declaration of satisfaction of mortgage/charge
dot icon06/10/1999
Declaration of satisfaction of mortgage/charge
dot icon15/07/1999
Return made up to 19/06/99; no change of members
dot icon15/07/1999
Secretary resigned
dot icon17/05/1999
New secretary appointed
dot icon17/05/1999
Secretary resigned
dot icon07/01/1999
Director resigned
dot icon29/12/1998
Full accounts made up to 1998-03-31
dot icon19/12/1998
Location of register of members
dot icon12/10/1998
Location of register of members
dot icon14/07/1998
Return made up to 19/06/98; full list of members
dot icon08/07/1998
Resolutions
dot icon08/07/1998
Resolutions
dot icon08/07/1998
Resolutions
dot icon08/07/1998
Nc inc already adjusted 16/06/98
dot icon07/07/1998
Particulars of mortgage/charge
dot icon25/06/1998
Ad 16/06/98--------- £ si 49998@1=49998 £ ic 2/50000
dot icon25/06/1998
Nc inc already adjusted 16/06/98
dot icon25/06/1998
Resolutions
dot icon25/06/1998
Resolutions
dot icon25/06/1998
Resolutions
dot icon02/06/1998
Particulars of mortgage/charge
dot icon15/04/1998
Accounting reference date shortened from 30/06/98 to 31/03/98
dot icon15/03/1998
Location of register of members
dot icon14/01/1998
Declaration of satisfaction of mortgage/charge
dot icon14/01/1998
Declaration of satisfaction of mortgage/charge
dot icon14/01/1998
Declaration of satisfaction of mortgage/charge
dot icon14/01/1998
Declaration of satisfaction of mortgage/charge
dot icon14/01/1998
Declaration of satisfaction of mortgage/charge
dot icon14/01/1998
Declaration of satisfaction of mortgage/charge
dot icon14/12/1997
Particulars of mortgage/charge
dot icon16/11/1997
Particulars of mortgage/charge
dot icon14/11/1997
Particulars of mortgage/charge
dot icon13/10/1997
Particulars of mortgage/charge
dot icon13/10/1997
Particulars of mortgage/charge
dot icon13/10/1997
Particulars of mortgage/charge
dot icon13/10/1997
Particulars of mortgage/charge
dot icon13/10/1997
Particulars of mortgage/charge
dot icon13/10/1997
Particulars of mortgage/charge
dot icon10/10/1997
Particulars of mortgage/charge
dot icon24/09/1997
New director appointed
dot icon05/08/1997
New secretary appointed
dot icon05/08/1997
Secretary resigned
dot icon05/08/1997
Director resigned
dot icon05/08/1997
New director appointed
dot icon05/08/1997
New director appointed
dot icon12/07/1997
Registered office changed on 13/07/97 from: dormy house ridgemount road sunningdale berkshire SL5 9RL
dot icon26/06/1997
Certificate of change of name
dot icon24/06/1997
Registered office changed on 25/06/97 from: 120 east road london N1 6AA
dot icon18/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lever, Gary
Director
03/07/2001 - 06/11/2001
284
Lever, Gary
Director
31/12/2007 - Present
284
Willis, Graeme
Director
18/06/1997 - 31/10/1999
94
HALLMARK SECRETARIES LIMITED
Nominee Secretary
18/06/1997 - 18/06/1997
9278
Hallmark Registrars Limited
Nominee Director
18/06/1997 - 18/06/1997
8288

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GRAND UNION INVESTMENTS LIMITED

GRAND UNION INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 18/06/1997 with the registered office located at 2nd Floor, The Atrium 31 Church, Road, Ashford, Middlesex TW15 2UD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GRAND UNION INVESTMENTS LIMITED?

toggle

GRAND UNION INVESTMENTS LIMITED is currently Dissolved. It was registered on 18/06/1997 and dissolved on 01/11/2012.

Where is GRAND UNION INVESTMENTS LIMITED located?

toggle

GRAND UNION INVESTMENTS LIMITED is registered at 2nd Floor, The Atrium 31 Church, Road, Ashford, Middlesex TW15 2UD.

What is the latest filing for GRAND UNION INVESTMENTS LIMITED?

toggle

The latest filing was on 01/11/2012: Final Gazette dissolved following liquidation.