Company NameGrovestream Properties Limited
Company StatusDissolved
Company Number03037240
CategoryPrivate Limited Company
Incorporation Date23 March 1995(29 years, 1 month ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1771Manufacture of knitted & crocheted hosiery
SIC 14310Manufacture of knitted and crocheted hosiery
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameLaurence Wayne Senchal
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1995(1 day after company formation)
Appointment Duration19 years, 4 months (closed 29 July 2014)
RoleTextile Agent
Correspondence Address6 Barnet Gate Lane
Arkley
Barnet
Hertfordshire
EN5 2AB
Secretary NameStacey Senchal
NationalityBritish
StatusClosed
Appointed24 March 1995(1 day after company formation)
Appointment Duration19 years, 4 months (closed 29 July 2014)
RoleCompany Director
Correspondence Address6 Barnet Gate Lane
Arkley
Barnet
Hertfordshire
EN5 2AB
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed23 March 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed23 March 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address39a Wellbeck Street
London
W1M 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,089
Cash£1,900
Current Liabilities£585,692

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
9 February 2000O/C replacement of liquidator (6 pages)
9 February 2000O/C replacement of liquidator (6 pages)
4 February 2000Appointment of a liquidator (1 page)
4 February 2000Appointment of a liquidator (1 page)
20 May 1998Order of court to wind up (1 page)
20 May 1998Order of court to wind up (1 page)
6 February 1998Return made up to 23/03/97; no change of members (4 pages)
6 February 1998Return made up to 23/03/97; no change of members (4 pages)
22 December 1997Full accounts made up to 31 March 1996 (11 pages)
22 December 1997Full accounts made up to 31 March 1996 (11 pages)
22 November 1996Return made up to 23/03/96; full list of members (6 pages)
22 November 1996Return made up to 23/03/96; full list of members (6 pages)
8 April 1995Particulars of mortgage/charge (4 pages)
8 April 1995Particulars of mortgage/charge (4 pages)
5 April 1995Particulars of mortgage/charge (4 pages)
5 April 1995Particulars of mortgage/charge (4 pages)
3 April 1995Director resigned;new director appointed (2 pages)
3 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
3 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
3 April 1995Director resigned;new director appointed (2 pages)
3 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
3 April 1995Secretary resigned;new secretary appointed (2 pages)
3 April 1995Secretary resigned;new secretary appointed (2 pages)
3 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
3 April 1995£ nc 100/1000 24/03/95 (1 page)
3 April 1995Registered office changed on 03/04/95 from: temple house 20 holywell row london EC2A 4JB (1 page)
3 April 1995£ nc 100/1000 24/03/95 (1 page)
3 April 1995Registered office changed on 03/04/95 from: temple house 20 holywell row london EC2A 4JB (1 page)
23 March 1995Incorporation (12 pages)
23 March 1995Incorporation (12 pages)