Company NameGrouse Investments Limited
Company StatusDissolved
Company Number01929945
CategoryPrivate Limited Company
Incorporation Date11 July 1985(38 years, 10 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Anthony Thomas Andrew Braddon
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years, 5 months after company formation)
Appointment Duration24 years, 3 months (closed 19 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Masons Hill
Bromley
Kent
BR2 9HT
Secretary NameDavid Smith
NationalityBritish
StatusClosed
Appointed22 June 1999(13 years, 11 months after company formation)
Appointment Duration16 years, 10 months (closed 19 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 17 Hanover Square
London
W1S 1HU
Director NameDr Denis Roger Gross
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 5 months after company formation)
Appointment Duration4 years (resigned 30 December 1995)
RoleManagement Consultant
Correspondence Address185 Cobham Road
Fetcham
Leatherhead
Surrey
KT22 9RU
Director NameMr Peter Bromley Wilson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 5 months after company formation)
Appointment Duration15 years, 2 months (resigned 28 February 2007)
RoleSurveyor
Correspondence Address3 Roehampton Drive
Chislehurst
Kent
BR7 6RS
Secretary NameMr Peter Bromley Wilson
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 22 June 1999)
RoleCompany Director
Correspondence Address3 Roehampton Drive
Chislehurst
Kent
BR7 6RS

Location

Registered Address5th Floor 17 Hanover Square
London
W1S 1HU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Leander Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016Application to strike the company off the register (3 pages)
26 January 2016Application to strike the company off the register (3 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(4 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(4 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 July 2014Director's details changed for Anthony Thomas Andrew Braddon on 26 June 2014 (2 pages)
8 July 2014Director's details changed for Anthony Thomas Andrew Braddon on 26 June 2014 (2 pages)
7 July 2014Director's details changed for Anthony Thomas Andrew Braddon on 25 June 2014 (2 pages)
7 July 2014Director's details changed for Anthony Thomas Andrew Braddon on 25 June 2014 (2 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(4 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 March 2010Secretary's details changed for David Smith on 4 March 2010 (3 pages)
19 March 2010Secretary's details changed for David Smith on 4 March 2010 (3 pages)
19 March 2010Secretary's details changed for David Smith on 4 March 2010 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 January 2009Return made up to 31/12/08; full list of members (5 pages)
8 January 2009Return made up to 31/12/08; full list of members (5 pages)
4 March 2008Return made up to 31/12/07; full list of members (5 pages)
4 March 2008Return made up to 31/12/07; full list of members (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 March 2007Director resigned (1 page)
25 March 2007Director resigned (1 page)
1 February 2007Full accounts made up to 31 March 2006 (11 pages)
1 February 2007Full accounts made up to 31 March 2006 (11 pages)
10 January 2007Return made up to 31/12/06; full list of members (5 pages)
10 January 2007Return made up to 31/12/06; full list of members (5 pages)
6 February 2006Full accounts made up to 31 March 2005 (10 pages)
6 February 2006Full accounts made up to 31 March 2005 (10 pages)
9 January 2006Return made up to 31/12/05; full list of members (5 pages)
9 January 2006Return made up to 31/12/05; full list of members (5 pages)
24 January 2005Full accounts made up to 31 March 2004 (9 pages)
24 January 2005Full accounts made up to 31 March 2004 (9 pages)
7 January 2005Return made up to 31/12/04; full list of members (5 pages)
7 January 2005Return made up to 31/12/04; full list of members (5 pages)
3 February 2004Full accounts made up to 31 March 2003 (10 pages)
3 February 2004Full accounts made up to 31 March 2003 (10 pages)
8 January 2004Return made up to 31/12/03; full list of members (5 pages)
8 January 2004Return made up to 31/12/03; full list of members (5 pages)
6 February 2003Full accounts made up to 31 March 2002 (10 pages)
6 February 2003Full accounts made up to 31 March 2002 (10 pages)
6 January 2003Return made up to 31/12/02; full list of members (5 pages)
6 January 2003Return made up to 31/12/02; full list of members (5 pages)
24 January 2002Full accounts made up to 31 March 2001 (9 pages)
24 January 2002Full accounts made up to 31 March 2001 (9 pages)
2 January 2002Return made up to 31/12/01; full list of members (6 pages)
2 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 February 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 08/02/01
(6 pages)
8 February 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 08/02/01
(6 pages)
28 January 2001Full accounts made up to 31 March 2000 (8 pages)
28 January 2001Full accounts made up to 31 March 2000 (8 pages)
24 February 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 February 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 January 2000Full accounts made up to 31 March 1999 (8 pages)
4 January 2000Full accounts made up to 31 March 1999 (8 pages)
21 July 1999Registered office changed on 21/07/99 from: boundary house,3RD floor 91/93,charterhouse street london EC1M 6HR (1 page)
21 July 1999New secretary appointed (2 pages)
21 July 1999New secretary appointed (2 pages)
21 July 1999Registered office changed on 21/07/99 from: boundary house,3RD floor 91/93,charterhouse street london EC1M 6HR (1 page)
20 July 1999Secretary resigned (1 page)
20 July 1999Secretary resigned (1 page)
15 March 1999Return made up to 31/12/98; full list of members (6 pages)
15 March 1999Return made up to 31/12/98; full list of members (6 pages)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
9 October 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
9 October 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
16 February 1998Return made up to 31/12/97; full list of members (6 pages)
16 February 1998Return made up to 31/12/97; full list of members (6 pages)
30 October 1997Full accounts made up to 31 December 1996 (11 pages)
30 October 1997Full accounts made up to 31 December 1996 (11 pages)
3 November 1996Full accounts made up to 31 December 1995 (12 pages)
3 November 1996Full accounts made up to 31 December 1995 (12 pages)
1 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
1 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
5 June 1996Director resigned (1 page)
5 June 1996Director resigned (1 page)
19 March 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 March 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 November 1995Full accounts made up to 31 December 1994 (10 pages)
2 November 1995Full accounts made up to 31 December 1994 (10 pages)