Company NameThe Grove PR Consultancy Limited
Company StatusDissolved
Company Number03990600
CategoryPrivate Limited Company
Incorporation Date11 May 2000(23 years, 11 months ago)
Dissolution Date27 February 2007 (17 years, 1 month ago)
Previous NameGrove PR Consultancy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Shelley Katrina Goldstein
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2000(6 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 27 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sandy Road
Hampstead Heath
London
NW3 7EY
Secretary NameMrs Shelley Katrina Goldstein
NationalityBritish
StatusClosed
Appointed28 November 2000(6 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 27 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sandy Road
Hampstead Heath
London
NW3 7EY
Director NamePaula Scott
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(6 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 20 July 2004)
RolePublic Relations Director
Correspondence Address9 Milford Road
London
W13 9HZ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressStudio 3
2 Downshire Hill
Hampstead London
NW3 1NR
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
26 September 2006Application for striking-off (1 page)
30 March 2006Accounts for a dormant company made up to 31 May 2005 (6 pages)
30 August 2005Return made up to 11/05/05; full list of members (7 pages)
14 January 2005Director resigned (1 page)
14 January 2005Registered office changed on 14/01/05 from: phoenix house bartholomew street newbury berkshire RG14 5QA (1 page)
14 January 2005Accounts for a dormant company made up to 31 May 2004 (6 pages)
3 November 2004Particulars of mortgage/charge (3 pages)
16 June 2004Return made up to 11/05/04; full list of members (7 pages)
24 February 2004Accounts for a dormant company made up to 31 May 2003 (6 pages)
28 August 2003Return made up to 11/05/03; full list of members
  • 363(287) ‐ Registered office changed on 28/08/03
(7 pages)
9 June 2003Accounts for a dormant company made up to 31 May 2002 (6 pages)
10 June 2002Return made up to 11/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 August 2001Accounts for a dormant company made up to 31 May 2001 (6 pages)
26 June 2001Return made up to 11/05/01; full list of members
  • 363(287) ‐ Registered office changed on 26/06/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 2000Secretary resigned (1 page)
1 December 2000New director appointed (2 pages)
1 December 2000New secretary appointed (2 pages)
1 December 2000Registered office changed on 01/12/00 from: 31 corsham street london N1 6DR (1 page)
1 December 2000New director appointed (2 pages)
1 December 2000Director resigned (1 page)
17 May 2000Company name changed grove pr consultancy LIMITED\certificate issued on 18/05/00 (2 pages)