Company NameGrovecross Enterprises Limited
Company StatusDissolved
Company Number03395214
CategoryPrivate Limited Company
Incorporation Date30 June 1997(26 years, 9 months ago)
Dissolution Date17 December 2002 (21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAndrea Onesti
Date of BirthMay 1971 (Born 52 years ago)
NationalityItalian
StatusClosed
Appointed22 December 1997(5 months, 3 weeks after company formation)
Appointment Duration4 years, 12 months (closed 17 December 2002)
RoleCompany Director
Correspondence AddressVia M Casella 10/C
Fiorenzuola Darda 29017
Piacenza
Italy
Secretary NameClassic Secretaries Limited (Corporation)
StatusClosed
Appointed24 November 1998(1 year, 4 months after company formation)
Appointment Duration4 years (closed 17 December 2002)
Correspondence Address104b Saffrey Square
Bank Lane & Bay Street
Nassau
N1612
Secretary NamePaul William Torbitt
NationalityBritish
StatusResigned
Appointed22 December 1997(5 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 24 November 1998)
RoleCompany Director
Correspondence Address185 Gigg Lane
Bury
Lancashire
BL9 9EN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£57,024
Cash£60,557
Current Liabilities£3,801

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

17 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2002First Gazette notice for voluntary strike-off (1 page)
25 July 2002Application for striking-off (1 page)
25 February 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
23 August 2001Return made up to 30/06/01; full list of members (6 pages)
11 May 2001Accounts for a small company made up to 30 June 2000 (8 pages)
21 December 2000Accounts for a small company made up to 30 June 1999 (8 pages)
20 October 2000Return made up to 30/06/00; full list of members
  • 363(287) ‐ Registered office changed on 20/10/00
(6 pages)
10 March 2000Secretary resigned (1 page)
2 July 1999Full accounts made up to 30 June 1998 (7 pages)
12 March 1999Registered office changed on 12/03/99 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
8 December 1998Registered office changed on 08/12/98 from: 2D central buildings 11 peter street manchester M2 5QR (1 page)
8 December 1998New secretary appointed (2 pages)
8 December 1998Secretary resigned (1 page)
12 February 1998Ad 22/12/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 February 1998Director resigned (1 page)
9 February 1998New secretary appointed (2 pages)
9 February 1998Registered office changed on 09/02/98 from: 20 central buildings 11 peter street manchester M2 5QR (1 page)
9 February 1998Secretary resigned (1 page)
9 February 1998New director appointed (2 pages)
2 January 1998Registered office changed on 02/01/98 from: 788-790 finchley road london NW11 7UR (1 page)