Company NameGrove Advertising & Design Limited
DirectorChristopher De La Prida
Company StatusDissolved
Company Number02784547
CategoryPrivate Limited Company
Incorporation Date28 January 1993(31 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameChristopher De La Prida
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1993(10 months, 2 weeks after company formation)
Appointment Duration30 years, 3 months
RoleAdvertising Consultant
Correspondence Address2 Kings Chase
Brentwood
Essex
CM14 5LE
Secretary NamePatricia Anne Payne
NationalityBritish
StatusCurrent
Appointed14 June 1994(1 year, 4 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address33 Rignalls Lane
Galleywood
Chelmsford
Essex
Director NameMr John Anthony Cagehin
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(same day as company formation)
RoleGrain Adminsitrator
Correspondence Address35 Orchard Lane
Pilgrims Hatch
Brentwood
Essex
CM15 9RD
Director NameTina Sharon Cagehin
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(same day as company formation)
RoleSecretary
Correspondence Address35 Orchard Lane
Pilgrims Hatch
Brentwood
Essex
CM15 9RD
Secretary NameTina Sharon Cagehin
NationalityBritish
StatusResigned
Appointed28 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address35 Orchard Lane
Pilgrims Hatch
Brentwood
Essex
CM15 9RD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 January 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address43/45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1995 (29 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

27 June 1997Dissolved (1 page)
27 March 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
29 January 1997Liquidators statement of receipts and payments (5 pages)
13 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 February 1996Appointment of a voluntary liquidator (1 page)
13 February 1996Notice of Constitution of Liquidation Committee (2 pages)
11 January 1996Registered office changed on 11/01/96 from: sir robert peel house 344/8 high road ilford essex IG1 1QP (1 page)
23 November 1995Accounts for a small company made up to 28 February 1995 (6 pages)