Company NameGrosvenor Gallery Limited
Company StatusDissolved
Company Number03947943
CategoryPrivate Limited Company
Incorporation Date15 March 2000(24 years, 1 month ago)
Dissolution Date31 March 2015 (9 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMr Sucklackshan Kumar Ahluwalia
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2000(1 day after company formation)
Appointment Duration15 years (closed 31 March 2015)
RoleTrading
Country of ResidenceUnited Kingdom
Correspondence Address103 Wolsey Road
Northwood
Middx
HA6 2ER
Secretary NameMrs Dilber Ahluwalia
NationalityBritish
StatusClosed
Appointed16 March 2000(1 day after company formation)
Appointment Duration15 years (closed 31 March 2015)
RoleTrading
Correspondence Address103 Wolsey Road
Northwood
Middx
HA6 2ER
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed15 March 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN

Location

Registered Address103 Wolsey Road
Northwood
Middx
HA6 2ER
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dilber Ahluwalia
25.00%
Ordinary
1 at £1Hanover Directors LTD
25.00%
Ordinary
1 at £1Hanover Secretaries LTD
25.00%
Ordinary
1 at £1Sucklackshan Kumar Ahluwalia
25.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
5 December 2014Application to strike the company off the register (3 pages)
5 December 2014Application to strike the company off the register (3 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 4
(3 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 4
(3 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 4
(3 pages)
24 December 2013Accounts made up to 31 March 2013 (2 pages)
24 December 2013Accounts made up to 31 March 2013 (2 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
23 December 2011Accounts made up to 31 March 2011 (6 pages)
23 December 2011Accounts made up to 31 March 2011 (6 pages)
14 July 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
13 May 2010Secretary's details changed for Dilber Ahluwalia on 18 February 2010 (1 page)
13 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
13 May 2010Secretary's details changed for Dilber Ahluwalia on 18 February 2010 (1 page)
13 May 2010Director's details changed for Sucklackshan Kumar Ahluwalia on 18 February 2010 (2 pages)
13 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Sucklackshan Kumar Ahluwalia on 18 February 2010 (2 pages)
8 March 2010Registered office address changed from 3 Laburnum Grove Ruislip Middlesex HA4 7XF on 8 March 2010 (1 page)
8 March 2010Registered office address changed from 3 Laburnum Grove Ruislip Middlesex HA4 7XF on 8 March 2010 (1 page)
8 March 2010Registered office address changed from 3 Laburnum Grove Ruislip Middlesex HA4 7XF on 8 March 2010 (1 page)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 April 2009Return made up to 03/04/09; full list of members (4 pages)
5 April 2009Return made up to 03/04/09; full list of members (4 pages)
12 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
12 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
7 March 2008Return made up to 07/03/08; full list of members (4 pages)
7 March 2008Return made up to 07/03/08; full list of members (4 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
5 March 2007Return made up to 28/02/07; full list of members (3 pages)
5 March 2007Return made up to 28/02/07; full list of members (3 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
16 March 2006Return made up to 28/02/06; full list of members (7 pages)
16 March 2006Return made up to 28/02/06; full list of members (7 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
28 February 2005Return made up to 28/02/05; full list of members (3 pages)
28 February 2005Return made up to 28/02/05; full list of members (3 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
5 March 2004Return made up to 15/03/04; full list of members (13 pages)
5 March 2004Return made up to 15/03/04; full list of members (13 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
20 March 2003Return made up to 15/03/03; full list of members (7 pages)
20 March 2003Return made up to 15/03/03; full list of members (7 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
17 April 2002Return made up to 15/03/02; full list of members (7 pages)
17 April 2002Return made up to 15/03/02; full list of members (7 pages)
28 January 2002Accounts made up to 31 March 2001 (1 page)
28 January 2002Accounts made up to 31 March 2001 (1 page)
4 July 2001Return made up to 15/03/01; full list of members (6 pages)
4 July 2001Return made up to 15/03/01; full list of members (6 pages)
24 March 2000Registered office changed on 24/03/00 from: 3 laburnum grove ruislip middlesex HA4 7XF (1 page)
24 March 2000Secretary resigned (1 page)
24 March 2000Secretary resigned (1 page)
24 March 2000Director resigned (1 page)
24 March 2000Registered office changed on 24/03/00 from: 3 laburnum grove ruislip middlesex HA4 7XF (1 page)
24 March 2000Director resigned (1 page)
23 March 2000Registered office changed on 23/03/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000New secretary appointed (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New secretary appointed (2 pages)
23 March 2000Registered office changed on 23/03/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
15 March 2000Incorporation (7 pages)
15 March 2000Incorporation (7 pages)