Company NameGruppem UK Limited
Company StatusDissolved
Company Number04022503
CategoryPrivate Limited Company
Incorporation Date22 June 2000(23 years, 10 months ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)
Previous NameManningham Mills Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJen-Te Chen
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address24 The Ridgeway
Kenton
Harrow
Middlesex
HA3 0LL
Secretary NameMiss Jane Ming-Chen Wang
NationalityBritish
StatusClosed
Appointed22 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address24 The Ridgeway
Kenton
Harrow
Middlesex
HA3 0LL
Director NameMr Paul Thomas McIlwaine
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(6 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 April 2007)
RoleCompany Director
Correspondence Address80 Blinco Grove
Cambridge
CB1 7TS
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed22 June 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 June 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 June 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressSuite 1 3 Buckingham Court
75-83 Buckingham Gate
London
SW1E 6PD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
9 October 2009Application to strike the company off the register (3 pages)
9 October 2009Application to strike the company off the register (3 pages)
4 July 2009Director's Change of Particulars / jen-te chen / 20/05/2009 / HouseName/Number was: , now: 24; Street was: 57B tufton street, now: the ridgeway; Area was: , now: kenton; Post Town was: westminster, now: harrow; Region was: london, now: middlesex; Post Code was: SW1P 3QL, now: HA3 0LL (1 page)
4 July 2009Secretary's change of particulars / jane wang / 20/05/2009 (1 page)
4 July 2009Secretary's Change of Particulars / jane wang / 20/05/2009 / HouseName/Number was: , now: 24; Street was: 57B tufton street, now: the ridgeway; Area was: , now: kenton; Post Town was: london, now: harrow; Region was: , now: middlesex; Post Code was: SW1P 3QL, now: HA3 0LL (1 page)
4 July 2009Director's change of particulars / jen-te chen / 20/05/2009 (1 page)
4 July 2009Return made up to 22/06/09; full list of members (5 pages)
4 July 2009Return made up to 22/06/09; full list of members (5 pages)
19 February 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
19 February 2009Accounts made up to 30 June 2008 (1 page)
9 July 2008Return made up to 22/06/08; full list of members (6 pages)
9 July 2008Return made up to 22/06/08; full list of members (6 pages)
17 March 2008Accounts made up to 30 June 2007 (1 page)
17 March 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
24 July 2007Return made up to 22/06/07; full list of members (6 pages)
24 July 2007Return made up to 22/06/07; full list of members (6 pages)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
8 May 2007Accounts made up to 30 June 2006 (1 page)
8 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
7 December 2006New director appointed (1 page)
7 December 2006New director appointed (1 page)
24 November 2006Memorandum and Articles of Association (17 pages)
24 November 2006Memorandum and Articles of Association (17 pages)
15 November 2006Company name changed manningham mills LIMITED\certificate issued on 15/11/06 (2 pages)
15 November 2006Company name changed manningham mills LIMITED\certificate issued on 15/11/06 (2 pages)
3 July 2006Return made up to 22/06/06; full list of members (6 pages)
3 July 2006Return made up to 22/06/06; full list of members (6 pages)
10 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
10 March 2006Accounts made up to 30 June 2005 (1 page)
2 August 2005Return made up to 22/06/05; full list of members (6 pages)
2 August 2005Return made up to 22/06/05; full list of members (6 pages)
12 May 2005Accounts made up to 30 June 2004 (1 page)
12 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
15 July 2004Return made up to 22/06/04; full list of members (6 pages)
15 July 2004Return made up to 22/06/04; full list of members (6 pages)
24 March 2004Accounts made up to 30 June 2003 (2 pages)
24 March 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
27 June 2003Return made up to 22/06/03; full list of members (6 pages)
27 June 2003Return made up to 22/06/03; full list of members (6 pages)
12 March 2003Registered office changed on 12/03/03 from: 57B tufton street london SW1P 3QL (1 page)
12 March 2003Registered office changed on 12/03/03 from: 57B tufton street london SW1P 3QL (1 page)
4 March 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
4 March 2003Accounts made up to 30 June 2002 (1 page)
16 July 2002Return made up to 22/06/02; full list of members (6 pages)
16 July 2002Return made up to 22/06/02; full list of members (6 pages)
24 April 2002Accounts made up to 30 June 2001 (1 page)
24 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
5 July 2001Return made up to 22/06/01; full list of members (6 pages)
5 July 2001Return made up to 22/06/01; full list of members (6 pages)
7 July 2000New secretary appointed (2 pages)
7 July 2000New secretary appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000Registered office changed on 03/07/00 from: 57B tufton street london SW1P 3QL (1 page)
3 July 2000Registered office changed on 03/07/00 from: 57B tufton street london SW1P 3QL (1 page)
26 June 2000Director resigned (1 page)
26 June 2000Registered office changed on 26/06/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
26 June 2000Director resigned (1 page)
26 June 2000Registered office changed on 26/06/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
26 June 2000Secretary resigned;director resigned (1 page)
26 June 2000Secretary resigned;director resigned (1 page)
22 June 2000Incorporation (18 pages)
22 June 2000Incorporation (18 pages)