THE GRAND PUB COMPANY LIMITED

Register to unlock more data on OkredoRegister

THE GRAND PUB COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03438235

Incorporation date

16/09/1997

Size

Group

Contacts

Registered address

Registered address

5 New Street Square, London EC4A 3TWCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1997)
dot icon17/05/2010
Final Gazette dissolved via compulsory strike-off
dot icon01/02/2010
First Gazette notice for compulsory strike-off
dot icon25/09/2009
Director appointed rupert gordon mackay
dot icon23/09/2009
Return made up to 17/09/09; full list of members
dot icon23/09/2009
Appointment Terminated Director cormac o'haire
dot icon26/02/2009
Appointment Terminated Director colin redford
dot icon27/01/2009
Appointment Terminated Director james turner
dot icon26/11/2008
Secretary's Change of Particulars / tjg secretaries LIMITED / 17/11/2008 / HouseName/Number was: , now: 5; Street was: carmelite, now: new street square; Area was: 50 victoria embankment blackfriars, now: ; Post Code was: EC4Y 0DX, now: EC4A 3TW
dot icon19/11/2008
Location of register of members
dot icon19/11/2008
Registered office changed on 20/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX
dot icon28/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon16/09/2008
Return made up to 17/09/08; full list of members
dot icon18/05/2008
Director's Change of Particulars / cormac o'haire / 04/01/2008 / HouseName/Number was: , now: 53; Street was: 17 sutherland road, now: mount park road; Post Code was: W13 0DX, now: W5 2RS
dot icon31/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon24/09/2007
Return made up to 17/09/07; full list of members
dot icon09/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon17/09/2006
Return made up to 17/09/06; full list of members
dot icon03/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon25/10/2005
Director resigned
dot icon20/09/2005
Return made up to 17/09/05; full list of members
dot icon02/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon27/09/2004
Director's particulars changed
dot icon22/09/2004
Return made up to 17/09/04; full list of members
dot icon06/01/2004
New director appointed
dot icon17/12/2003
Director resigned
dot icon04/11/2003
Group of companies' accounts made up to 2002-12-31
dot icon23/09/2003
Return made up to 17/09/03; full list of members
dot icon12/04/2003
Director resigned
dot icon12/04/2003
Director resigned
dot icon25/10/2002
Full accounts made up to 2001-12-31
dot icon19/09/2002
Return made up to 17/09/02; full list of members
dot icon11/08/2002
Director resigned
dot icon16/07/2002
Director's particulars changed
dot icon16/07/2002
Director's particulars changed
dot icon16/07/2002
Director's particulars changed
dot icon16/07/2002
Director's particulars changed
dot icon06/03/2002
Registered office changed on 07/03/02 from: mill house aylesbury road tham oxfordshire OX9 3AT
dot icon15/11/2001
Director's particulars changed
dot icon23/10/2001
Director's particulars changed
dot icon04/10/2001
New director appointed
dot icon04/10/2001
New director appointed
dot icon30/09/2001
Full accounts made up to 2000-12-31
dot icon26/09/2001
Return made up to 17/09/01; full list of members
dot icon05/09/2001
Director's particulars changed
dot icon07/06/2001
Director's particulars changed
dot icon10/05/2001
Director resigned
dot icon10/05/2001
Director resigned
dot icon03/01/2001
Memorandum and Articles of Association
dot icon03/01/2001
Resolutions
dot icon06/11/2000
New director appointed
dot icon06/11/2000
New director appointed
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon30/10/2000
Director resigned
dot icon30/10/2000
Director resigned
dot icon02/10/2000
Return made up to 17/09/00; full list of members
dot icon15/05/2000
New director appointed
dot icon15/05/2000
New director appointed
dot icon10/05/2000
Director resigned
dot icon21/04/2000
New director appointed
dot icon16/02/2000
New director appointed
dot icon16/02/2000
New director appointed
dot icon16/02/2000
Director resigned
dot icon10/02/2000
Resolutions
dot icon19/12/1999
Director resigned
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon03/10/1999
Return made up to 17/09/99; full list of members
dot icon24/08/1999
Director resigned
dot icon04/05/1999
Full accounts made up to 1998-06-30
dot icon07/04/1999
New director appointed
dot icon07/04/1999
New director appointed
dot icon18/03/1999
Certificate of change of name
dot icon05/02/1999
Accounting reference date shortened from 30/06/99 to 31/12/98
dot icon29/12/1998
New director appointed
dot icon23/12/1998
New director appointed
dot icon03/12/1998
Memorandum and Articles of Association
dot icon29/11/1998
Certificate of change of name
dot icon27/09/1998
Location of register of members
dot icon27/09/1998
Return made up to 17/09/98; full list of members
dot icon18/08/1998
Accounting reference date shortened from 31/12/98 to 30/06/98
dot icon12/08/1998
New director appointed
dot icon12/08/1998
New director appointed
dot icon12/08/1998
Director resigned
dot icon12/08/1998
Director resigned
dot icon20/07/1998
Resolutions
dot icon20/07/1998
Resolutions
dot icon20/07/1998
Resolutions
dot icon20/07/1998
Resolutions
dot icon20/07/1998
Resolutions
dot icon16/07/1998
Director resigned
dot icon16/07/1998
Director resigned
dot icon16/07/1998
Director resigned
dot icon16/07/1998
New director appointed
dot icon16/07/1998
New director appointed
dot icon07/07/1998
Accounting reference date extended from 31/03/98 to 31/12/98
dot icon22/06/1998
Director resigned
dot icon16/06/1998
New director appointed
dot icon14/06/1998
Director resigned
dot icon14/06/1998
New director appointed
dot icon30/05/1998
Registered office changed on 31/05/98 from: 50 victoria embankment blackfriars london EC4Y 0DX
dot icon13/04/1998
Particulars of mortgage/charge
dot icon01/04/1998
Director's particulars changed
dot icon16/02/1998
Registered office changed on 17/02/98 from: 160 aldersgate street london EC1A 4DD
dot icon16/02/1998
Secretary resigned
dot icon16/02/1998
New secretary appointed
dot icon05/10/1997
Accounting reference date shortened from 30/09/98 to 31/03/98
dot icon05/10/1997
New director appointed
dot icon05/10/1997
New director appointed
dot icon29/09/1997
Director resigned
dot icon29/09/1997
New director appointed
dot icon29/09/1997
New director appointed
dot icon17/09/1997
Certificate of change of name
dot icon16/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Graham
Director
20/12/1998 - 05/08/1999
95
Punja, Riaz
Director
17/10/2000 - 23/10/2005
137
Punja, Riaz
Director
02/07/1998 - 04/08/1998
137
Hands, Guy
Director
04/08/1998 - 26/11/2003
93
Hands, Guy
Director
17/09/1997 - 02/07/1998
93

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 THE GRAND PUB COMPANY LIMITED

THE GRAND PUB COMPANY LIMITED is an(a) Dissolved company incorporated on 16/09/1997 with the registered office located at 5 New Street Square, London EC4A 3TW. 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 THE GRAND PUB COMPANY LIMITED?

toggle

THE GRAND PUB COMPANY LIMITED is currently Dissolved. It was registered on 16/09/1997 and dissolved on 17/05/2010.

Where is THE GRAND PUB COMPANY LIMITED located?

toggle

THE GRAND PUB COMPANY LIMITED is registered at 5 New Street Square, London EC4A 3TW.

What does THE GRAND PUB COMPANY LIMITED do?

toggle

THE GRAND PUB COMPANY LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for THE GRAND PUB COMPANY LIMITED?

toggle

The latest filing was on 17/05/2010: Final Gazette dissolved via compulsory strike-off.