Company NameGrovemere Limited
Company StatusDissolved
Company Number02068242
CategoryPrivate Limited Company
Incorporation Date29 October 1986(37 years, 5 months ago)
Dissolution Date5 April 2016 (7 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMrs Mehrunissa Nizarali Janmohamed Shamji
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1991(5 years after company formation)
Appointment Duration24 years, 5 months (closed 05 April 2016)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressHorizon Horseshoe Ridge
St Georges Hill
Weybridge
Surrey
KT13 0NR
Director NameMr Nizarali Janmohamed Shamji
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1991(5 years after company formation)
Appointment Duration24 years, 5 months (closed 05 April 2016)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressHorizon Horseshoe Ridge
St Georges Hill
Weybridge
Surrey
KT13 0NR
Secretary NameMrs Mehrunissa Nizarali Janmohamed Shamji
NationalityBritish
StatusClosed
Appointed11 November 1991(5 years after company formation)
Appointment Duration24 years, 5 months (closed 05 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorizon Horseshoe Ridge
St Georges Hill
Weybridge
Surrey
KT13 0NR

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£423,378
Current Liabilities£8,598,273

Accounts

Latest Accounts31 March 1992 (31 years, 12 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
6 July 1995Receiver's abstract of receipts and payments (2 pages)
6 July 1995Receiver's abstract of receipts and payments (2 pages)
27 March 1995Receiver's abstract of receipts and payments (2 pages)
27 March 1995Receiver's abstract of receipts and payments (2 pages)
26 January 1995Certificate of specific penalty (2 pages)
26 January 1995Certificate of specific penalty (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (41 pages)
23 May 1994Receiver's abstract of receipts and payments (2 pages)
23 May 1994Receiver's abstract of receipts and payments (2 pages)
18 October 1993Administrative Receiver's report (5 pages)
18 October 1993Administrative Receiver's report (5 pages)
21 July 1993Appointment of receiver/manager (2 pages)
21 July 1993Appointment of receiver/manager (2 pages)
6 April 1993Certificate of specific penalty (4 pages)
6 April 1993Certificate of specific penalty (4 pages)
24 March 1993Registered office changed on 24/03/93 from: 28 bolton street london W1Y 8HB (1 page)
24 March 1993Registered office changed on 24/03/93 from: 28 bolton street london W1Y 8HB (1 page)
23 March 1993Appointment of receiver/manager (2 pages)
23 March 1993Appointment of receiver/manager (2 pages)
3 February 1993Accounts for a small company made up to 31 March 1992 (6 pages)
3 February 1993Accounts for a small company made up to 31 March 1992 (6 pages)
20 November 1991Return made up to 11/11/91; full list of members (7 pages)
20 November 1991Accounts for a small company made up to 31 March 1991 (6 pages)
20 November 1991Accounts for a small company made up to 31 March 1991 (6 pages)
20 November 1991Return made up to 11/11/91; full list of members (7 pages)
24 September 1991Particulars of mortgage/charge (3 pages)
24 September 1991Particulars of mortgage/charge (3 pages)
27 June 1991Accounts for a small company made up to 31 March 1990 (6 pages)
27 June 1991Accounts for a small company made up to 31 March 1990 (6 pages)
6 March 1991Full accounts made up to 31 March 1989 (14 pages)
6 March 1991Full accounts made up to 31 March 1989 (14 pages)
6 March 1991Return made up to 31/12/89; full list of members (14 pages)
6 March 1991Return made up to 31/12/89; full list of members (14 pages)
25 October 1990Registered office changed on 25/10/90 from: c/o messrs alsens first floor, marcol house 289 regent street london W1R 7PD (1 page)
25 October 1990Registered office changed on 25/10/90 from: c/o messrs alsens first floor, marcol house 289 regent street london W1R 7PD (1 page)
16 March 1990Particulars of mortgage/charge (3 pages)
16 March 1990Particulars of mortgage/charge (3 pages)
25 March 1989Declaration of satisfaction of mortgage/charge (2 pages)
25 March 1989Declaration of satisfaction of mortgage/charge (2 pages)
15 March 1989Registered office changed on 15/03/89 from: sceptre house 169-173 regent street london W1R 7FB (1 page)
15 March 1989Secretary resigned;director resigned (2 pages)
15 March 1989Secretary resigned;director resigned (2 pages)
15 March 1989Registered office changed on 15/03/89 from: sceptre house 169-173 regent street london W1R 7FB (1 page)
24 February 1989Director resigned (4 pages)
24 February 1989Director resigned (4 pages)
23 February 1989Declaration of assistance for shares acquisition (4 pages)
23 February 1989Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
23 February 1989Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
23 February 1989New secretary appointed (4 pages)
23 February 1989New secretary appointed (4 pages)
23 February 1989Declaration of assistance for shares acquisition (4 pages)
15 February 1989Particulars of mortgage/charge (9 pages)
15 February 1989Particulars of mortgage/charge (9 pages)
8 February 1989Full accounts made up to 31 March 1988 (12 pages)
8 February 1989Full accounts made up to 31 March 1988 (12 pages)
31 August 1988Declaration of satisfaction of mortgage/charge (2 pages)
31 August 1988Declaration of satisfaction of mortgage/charge (2 pages)
11 August 1988Particulars of mortgage/charge (9 pages)
11 August 1988Particulars of mortgage/charge (9 pages)
21 July 1988Return made up to 11/07/88; full list of members (6 pages)
21 July 1988Return made up to 11/07/88; full list of members (6 pages)
20 July 1988Memorandum and Articles of Association (9 pages)
20 July 1988Memorandum and Articles of Association (9 pages)
24 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
24 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 November 1987Accounting reference date extended from 31/12 to 31/03 (1 page)
13 November 1987Accounting reference date extended from 31/12 to 31/03 (1 page)
5 November 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
5 November 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
21 August 1987Director resigned;new director appointed (2 pages)
21 August 1987Director resigned;new director appointed (2 pages)
18 August 1987Director resigned (2 pages)
18 August 1987Director resigned (2 pages)
5 August 1987New director appointed (2 pages)
5 August 1987New director appointed (2 pages)
7 July 1987Director resigned;new director appointed (2 pages)
7 July 1987Director resigned;new director appointed (2 pages)
26 March 1987Particulars of mortgage/charge (3 pages)
26 March 1987Particulars of mortgage/charge (3 pages)
20 March 1987New director appointed (2 pages)
20 March 1987Particulars of mortgage/charge (8 pages)
20 March 1987Particulars of mortgage/charge (8 pages)
20 March 1987New director appointed (2 pages)
2 March 1987Accounting reference date notified as 31/12 (1 page)
2 March 1987Accounting reference date notified as 31/12 (1 page)
16 January 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page)
16 January 1987Registered office changed on 16/01/87 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
16 January 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page)
16 January 1987Registered office changed on 16/01/87 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
29 October 1986Certificate of Incorporation (1 page)
29 October 1986Certificate of Incorporation (1 page)