Company NameGrosvenorplus Limited
Company StatusDissolved
Company Number04012857
CategoryPrivate Limited Company
Incorporation Date12 June 2000(23 years, 10 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMagdy Mohamed
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityFrench
StatusClosed
Appointed01 August 2000(1 month, 2 weeks after company formation)
Appointment Duration16 years, 7 months (closed 14 March 2017)
RoleProprietor
Country of ResidenceEngland
Correspondence Address61a South End
Croydon
Surrey
CR0 1BF
Director NameAdam Akrimi
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(1 month, 2 weeks after company formation)
Appointment Duration15 years, 3 months (resigned 01 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61a South End
Croydon
Surrey
CR0 1BF
Secretary NameAdam Akrimi
NationalityBritish
StatusResigned
Appointed01 August 2000(1 month, 2 weeks after company formation)
Appointment Duration15 years, 3 months (resigned 01 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61a South End
Croydon
Surrey
CR0 1BF
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address61a First Floor,South End
Croydon
Surrey
CR0 1BF
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

2 at £1Magdy Mohamed & Adam Akrimi
100.00%
Ordinary

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

27 June 2001Delivered on: 4 July 2001
Satisfied on: 18 June 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 June 2001Delivered on: 27 June 2001
Satisfied on: 18 June 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 39,39A,41 and 41A south end croydon surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
19 December 2016Application to strike the company off the register (2 pages)
19 December 2016Application to strike the company off the register (2 pages)
12 August 2016Accounts for a dormant company made up to 31 July 2016 (1 page)
12 August 2016Accounts for a dormant company made up to 31 July 2016 (1 page)
11 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-11
  • GBP 2
(3 pages)
11 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-11
  • GBP 2
(3 pages)
7 January 2016Termination of appointment of Adam Akrimi as a secretary on 1 November 2015 (1 page)
7 January 2016Termination of appointment of Adam Akrimi as a director on 1 November 2015 (1 page)
7 January 2016Termination of appointment of Adam Akrimi as a secretary on 1 November 2015 (1 page)
7 January 2016Termination of appointment of Adam Akrimi as a director on 1 November 2015 (1 page)
21 August 2015Accounts for a dormant company made up to 31 July 2015 (1 page)
21 August 2015Accounts for a dormant company made up to 31 July 2015 (1 page)
14 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 2
(5 pages)
14 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 2
(5 pages)
13 August 2014Accounts for a dormant company made up to 31 July 2014 (1 page)
13 August 2014Accounts for a dormant company made up to 31 July 2014 (1 page)
18 June 2014Satisfaction of charge 1 in full (4 pages)
18 June 2014Satisfaction of charge 2 in full (4 pages)
18 June 2014Satisfaction of charge 1 in full (4 pages)
18 June 2014Satisfaction of charge 2 in full (4 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(5 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(5 pages)
4 October 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
4 October 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
13 September 2013Previous accounting period extended from 31 May 2013 to 31 July 2013 (1 page)
13 September 2013Previous accounting period extended from 31 May 2013 to 31 July 2013 (1 page)
14 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
10 August 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
10 August 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
13 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
15 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
20 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
20 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 July 2009Return made up to 12/06/09; full list of members (4 pages)
23 July 2009Return made up to 12/06/09; full list of members (4 pages)
18 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
18 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
27 June 2008Return made up to 12/06/08; full list of members (4 pages)
27 June 2008Return made up to 12/06/08; full list of members (4 pages)
28 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
19 June 2007Return made up to 12/06/07; full list of members (2 pages)
19 June 2007Return made up to 12/06/07; full list of members (2 pages)
9 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
9 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
19 June 2006Return made up to 12/06/06; full list of members (7 pages)
19 June 2006Return made up to 12/06/06; full list of members (7 pages)
25 January 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
25 January 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
21 June 2005Return made up to 12/06/05; full list of members (8 pages)
21 June 2005Return made up to 12/06/05; full list of members (8 pages)
7 December 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
7 December 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
30 June 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 June 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
17 January 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
1 July 2003Return made up to 12/06/03; no change of members (7 pages)
1 July 2003Return made up to 12/06/03; no change of members (7 pages)
17 December 2002Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page)
17 December 2002Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page)
17 December 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
17 December 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
19 June 2002Return made up to 12/06/02; full list of members (7 pages)
19 June 2002Return made up to 12/06/02; full list of members (7 pages)
7 July 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
7 July 2001Return made up to 12/06/01; full list of members (6 pages)
7 July 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
7 July 2001Return made up to 12/06/01; full list of members (6 pages)
4 July 2001Particulars of mortgage/charge (3 pages)
4 July 2001Particulars of mortgage/charge (3 pages)
27 June 2001Particulars of mortgage/charge (3 pages)
27 June 2001Particulars of mortgage/charge (3 pages)
22 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 August 2000New secretary appointed;new director appointed (2 pages)
7 August 2000New secretary appointed;new director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
10 July 2000Director resigned (1 page)
10 July 2000Registered office changed on 10/07/00 from: regent house 316 beulah hill london SE19 3HF (1 page)
10 July 2000Secretary resigned (1 page)
10 July 2000Registered office changed on 10/07/00 from: regent house 316 beulah hill london SE19 3HF (1 page)
10 July 2000Secretary resigned (1 page)
10 July 2000Director resigned (1 page)
12 June 2000Incorporation (16 pages)
12 June 2000Incorporation (16 pages)