Company NameGrovetech Computers Limited
Company StatusDissolved
Company Number02981358
CategoryPrivate Limited Company
Incorporation Date20 October 1994(29 years, 5 months ago)
Dissolution Date22 February 2005 (19 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJacinta Maria Hamill
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed20 October 1994(same day as company formation)
RoleAnalyst Programmer
Correspondence Address38 Braemar Road
Worcester Park
Surrey
KT4 8SW
Secretary NameConor Maguire Hamill
NationalityBritish
StatusClosed
Appointed20 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address38 Braemar Road
Worcester Park
Surrey
KT4 8SW

Location

Registered Address38 Braemar Road
Worcester Park
Surrey
KT4 8SW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardNonsuch
Built Up AreaGreater London

Financials

Year2014
Net Worth£48,788
Cash£47,519

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2004First Gazette notice for voluntary strike-off (1 page)
28 September 2004Application for striking-off (1 page)
23 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
21 October 2003Return made up to 15/10/03; full list of members (6 pages)
13 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
14 November 2002Return made up to 15/10/02; full list of members (6 pages)
15 November 2001Return made up to 15/10/01; full list of members (6 pages)
26 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
22 November 2000Return made up to 15/10/00; full list of members (6 pages)
2 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
10 April 2000Director's particulars changed (1 page)
12 November 1999Return made up to 15/10/99; full list of members (6 pages)
16 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
8 December 1998Full accounts made up to 31 March 1998 (10 pages)
21 October 1998Return made up to 15/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 January 1998Director's particulars changed (1 page)
8 January 1998Registered office changed on 08/01/98 from: 11 willow court leithcote path streatham london SW16 2QG (1 page)
21 October 1997Return made up to 20/10/97; no change of members (4 pages)
25 September 1997Full accounts made up to 31 March 1997 (10 pages)
6 December 1996Return made up to 20/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 August 1996Full accounts made up to 31 March 1996 (10 pages)
16 November 1995Return made up to 20/10/95; full list of members
  • 363(287) ‐ Registered office changed on 16/11/95
(6 pages)