Company NameGroveleaf Limited
Company StatusDissolved
Company Number04130958
CategoryPrivate Limited Company
Incorporation Date27 December 2000(23 years, 4 months ago)
Dissolution Date26 July 2005 (18 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRichard Edward Pateman
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2001(3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 26 July 2005)
RoleCompany Director
Correspondence Address23 Meriden Close
Bromley
Kent
BR1 2UF
Secretary NameMichelle Anna Axford
NationalityBritish
StatusClosed
Appointed01 April 2003(2 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 26 July 2005)
RoleSecretary
Correspondence Address18 Sunbrow
Haslemere
Surrey
GU27 2QP
Secretary NameAnnette Margaret Pateman
NationalityBritish
StatusResigned
Appointed17 January 2001(3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address23 Meriden Close
Bromley
Kent
BR1 2UF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 December 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 December 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address3 High Street
Chislehurst
Kent
BR7 5AB
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2005First Gazette notice for voluntary strike-off (1 page)
28 February 2005Application for striking-off (1 page)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 April 2004Return made up to 27/12/03; full list of members (6 pages)
6 November 2003Registered office changed on 06/11/03 from: broughton & co kingsley house 5 the high street chislehurst kent BR7 5AB (1 page)
2 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 May 2003New secretary appointed (2 pages)
8 May 2003Registered office changed on 08/05/03 from: hughes watton solicitors 69 eccleston square london SW1V 1PJ (1 page)
8 May 2003Return made up to 27/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
6 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 July 2002Return made up to 27/12/01; full list of members; amend (6 pages)
14 March 2002Return made up to 27/12/01; full list of members (6 pages)
26 March 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
26 January 2001Director resigned (1 page)
26 January 2001Secretary resigned (1 page)
26 January 2001Registered office changed on 26/01/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 January 2001New director appointed (2 pages)
26 January 2001New secretary appointed (2 pages)