Company NameGroovy Train Limited
Company StatusDissolved
Company Number03906727
CategoryPrivate Limited Company
Incorporation Date11 January 2000(24 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameJames Edwin Gardiner
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2000(1 day after company formation)
Appointment Duration24 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address4b Bloomfield Road
London
N6 4ET
Director NameAntony Paul Grier
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2000(1 day after company formation)
Appointment Duration24 years, 3 months
RoleConsultant
Correspondence Address17 Leaside Mansions
Fortis Green
London
N10 3EB
Director NameMr Colin Rhys Hawke
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2000(1 day after company formation)
Appointment Duration24 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Jeffreys Road
Stockwell
London
SW4 6QU
Secretary NameMr Colin Rhys Hawke
NationalityBritish
StatusCurrent
Appointed12 January 2000(1 day after company formation)
Appointment Duration24 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Jeffreys Road
Stockwell
London
SW4 6QU
Director NameMrs Bernadette Judge
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(same day as company formation)
RoleTeacher
Correspondence Address60 Sandall Road
London
W5 1JD
Director NameRose Marie Sexton
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(same day as company formation)
RoleChartered Company Secretary
Correspondence Address6 Braid Court
Lawford Road Chiswick
London
W4 3HS
Secretary NameRose Marie Sexton
NationalityBritish
StatusResigned
Appointed11 January 2000(same day as company formation)
RoleChartered Company Secretary
Correspondence Address6 Braid Court
Lawford Road Chiswick
London
W4 3HS

Location

Registered AddressBegbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£1,130,340
Gross Profit£352,311
Net Worth£66,268
Current Liabilities£226,276

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

10 January 2008Dissolved (1 page)
10 October 2007Liquidators statement of receipts and payments (5 pages)
10 October 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
10 October 2007Liquidators statement of receipts and payments (5 pages)
10 October 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
6 September 2007Liquidators statement of receipts and payments (5 pages)
5 March 2007Liquidators statement of receipts and payments (5 pages)
29 August 2006Liquidators statement of receipts and payments (5 pages)
24 February 2006Liquidators statement of receipts and payments (5 pages)
2 September 2005Liquidators statement of receipts and payments (5 pages)
17 August 2004Statement of affairs (6 pages)
17 August 2004Appointment of a voluntary liquidator (1 page)
17 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 August 2004Registered office changed on 10/08/04 from: 21 jeffreys road london SW4 6QU (1 page)
19 January 2004Return made up to 22/12/03; full list of members (3 pages)
23 October 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
16 January 2003Return made up to 22/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
3 August 2002Particulars of mortgage/charge (7 pages)
14 January 2002Return made up to 22/12/01; full list of members (7 pages)
26 September 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
3 January 2001Return made up to 22/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2000New director appointed (2 pages)
17 February 2000Ad 12/01/00--------- £ si [email protected]=24 £ ic 2/26 (2 pages)
17 February 2000Registered office changed on 17/02/00 from: 7 paxton road london W4 2QT (1 page)
17 February 2000Secretary resigned;director resigned (1 page)
17 February 2000New director appointed (2 pages)
10 February 2000Director resigned (1 page)
24 January 2000New secretary appointed;new director appointed (2 pages)
11 January 2000Incorporation (18 pages)