Company NameGrove Fine Arts Limited
Company StatusDissolved
Company Number01889793
CategoryPrivate Limited Company
Incorporation Date26 February 1985(39 years, 2 months ago)
Dissolution Date28 September 1999 (24 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Rupert John Simon Otten
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1992(6 years, 11 months after company formation)
Appointment Duration7 years, 7 months (closed 28 September 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMiddle Hunt House
Walterstone
Hereford
Herefordshire
HR2 0DY
Wales
Director NameMs Johanna Maria Van Der Werf
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1997(12 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 28 September 1999)
RoleArt Dealer
Country of ResidenceEngland
Correspondence AddressThe Old Ebenezer Chapel
Longtown
Herefordshire
HR2 0LT
Wales
Secretary NameMr Rupert John Simon Otten
NationalityBritish
StatusClosed
Appointed01 December 1997(12 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 28 September 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMiddle Hunt House
Walterstone
Hereford
Herefordshire
HR2 0DY
Wales
Director NameMs Susan Eile Gibson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed18 February 1992(6 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 December 1997)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address75 Camberwell Grove
London
SE5 8JE
Secretary NameMs Susan Eile Gibson
NationalityCanadian
StatusResigned
Appointed18 February 1992(6 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 December 1997)
RoleBarrister At Law
Country of ResidenceUnited Kingdom
Correspondence Address75 Camberwell Grove
London
SE5 8JE

Location

Registered Address12 Needham Road
London
W11 2RP
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

28 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
8 June 1999First Gazette notice for voluntary strike-off (1 page)
1 December 1998Voluntary strike-off action has been suspended (1 page)
29 September 1998Application for striking-off (1 page)
7 April 1998Full accounts made up to 30 June 1997 (7 pages)
17 February 1998Return made up to 09/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 1998New director appointed (2 pages)
11 January 1998New secretary appointed (2 pages)
29 April 1997Full accounts made up to 30 June 1996 (7 pages)
26 March 1997Return made up to 09/02/97; full list of members (6 pages)
26 March 1996Full accounts made up to 30 June 1995 (7 pages)
11 March 1996Return made up to 09/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 October 1995Registered office changed on 05/10/95 from: unit 64 pall mall deposit 124-128 barlby road london W10 6BL (1 page)
19 May 1995Registered office changed on 19/05/95 from: 75 camberwell grove london SE5 8JE (1 page)