Company NameGrompton Limited
Company StatusDissolved
Company Number03997973
CategoryPrivate Limited Company
Incorporation Date19 May 2000(23 years, 11 months ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Satishchandra Gordhandas Ganatra
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2001(9 months after company formation)
Appointment Duration3 years, 9 months (closed 23 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 St Marys Avenue
Shortlands
Bromley
Kent
BR2 0PR
Secretary NameRamniklal Gordhandas Ganatra
NationalityBritish
StatusClosed
Appointed03 May 2001(11 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 23 November 2004)
RoleCompany Director
Correspondence Address21 Top Park
Park Langley
Beckenham
Kent
BR3 6RU
Director NameMr Sureen Vithaldas Ganatra
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(2 months after company formation)
Appointment Duration7 months (resigned 19 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Bushey Way
Park Langley
Beckenham
Kent
BR3 6TA
Secretary NameAlex McKnight
NationalityBritish
StatusResigned
Appointed21 July 2000(2 months after company formation)
Appointment Duration7 months (resigned 19 February 2001)
RoleCompany Director
Correspondence Address4 Picardy Street
Belvedere
Kent
DA17 5PX
Secretary NameAruna Satish Ganatra
NationalityBritish
StatusResigned
Appointed19 February 2001(9 months after company formation)
Appointment Duration2 months, 1 week (resigned 03 May 2001)
RoleCompany Director
Correspondence Address69 Callander Road
London
SE6 2QB
Director NameAndrew William Bowall
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(11 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2003)
RoleProgrammer
Correspondence Address23f South Park Hill Road
South Croydon
Surrey
CR2 7DZ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address339 Brighton Road
South Croydon
Surrey
CR2 6EQ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Financials

Year2014
Net Worth-£45
Cash£3,953
Current Liabilities£4,000

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2004First Gazette notice for voluntary strike-off (1 page)
28 June 2004Application for striking-off (1 page)
5 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
6 June 2003Return made up to 19/05/03; full list of members (6 pages)
25 April 2003Director resigned (1 page)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
19 June 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2001Total exemption full accounts made up to 31 March 2001 (3 pages)
27 September 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
2 July 2001Return made up to 19/05/01; full list of members (6 pages)
17 May 2001New secretary appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001Secretary resigned (1 page)
15 March 2001Secretary resigned (1 page)
15 March 2001Director resigned (1 page)
1 March 2001New secretary appointed (2 pages)
1 March 2001New director appointed (2 pages)
1 March 2001Registered office changed on 01/03/01 from: 21 station road london SE25 5AH (1 page)
28 July 2000New director appointed (2 pages)
28 July 2000New secretary appointed (2 pages)
27 July 2000Secretary resigned;director resigned (1 page)
27 July 2000Registered office changed on 27/07/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
27 July 2000Director resigned (1 page)
26 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
26 July 2000Nc inc already adjusted 21/07/00 (1 page)
26 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 May 2000Incorporation (18 pages)