Company NameGrover International Limited
Company StatusDissolved
Company Number04193606
CategoryPrivate Limited Company
Incorporation Date3 April 2001(23 years, 1 month ago)
Dissolution Date3 April 2012 (12 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Nirmon Singh Grover
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address437 Lady Margaret Road
Southall
Middlesex
UB1 2QB
Secretary NameMr Tarloch Singh
NationalityBritish
StatusClosed
Appointed03 April 2001(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address13 Charlotte Square
Richmond
Surrey
TW10 6JE
Director NameMr Abdul Masdzhidi
Date of BirthMay 1960 (Born 64 years ago)
NationalityRussian
StatusClosed
Appointed08 April 2004(3 years after company formation)
Appointment Duration7 years, 12 months (closed 03 April 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Podolskye Kursanty Street
Building-1, Apartment -271
Moscow
Russia
Director NameMr Tarloch Singh
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2005(4 years, 1 month after company formation)
Appointment Duration6 years, 11 months (closed 03 April 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address13 Charlotte Square
Richmond
Surrey
TW10 6JE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed03 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed03 April 2001(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address437 Lady Margaret Road
Southall
Middlesex
UB1 2QB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardLady Margaret
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
9 December 2011Application to strike the company off the register (3 pages)
9 December 2011Application to strike the company off the register (3 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 November 2011Registered office address changed from Unit 10 Wharfside Rosemont Road Wembley Middlesex HA0 4PE United Kingdom on 2 November 2011 (1 page)
2 November 2011Registered office address changed from Unit 10 Wharfside Rosemont Road Wembley Middlesex HA0 4PE United Kingdom on 2 November 2011 (1 page)
2 November 2011Registered office address changed from Unit 10 Wharfside Rosemont Road Wembley Middlesex HA0 4PE United Kingdom on 2 November 2011 (1 page)
26 July 2011Annual return made up to 3 April 2011 with a full list of shareholders
Statement of capital on 2011-07-26
  • GBP 2,000
(6 pages)
26 July 2011Annual return made up to 3 April 2011 with a full list of shareholders
Statement of capital on 2011-07-26
  • GBP 2,000
(6 pages)
26 July 2011Annual return made up to 3 April 2011 with a full list of shareholders
Statement of capital on 2011-07-26
  • GBP 2,000
(6 pages)
25 August 2010Director's details changed for Mr Tarloch Singh on 3 April 2010 (2 pages)
25 August 2010Director's details changed for Mr Tarloch Singh on 3 April 2010 (2 pages)
25 August 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
25 August 2010Director's details changed for Abdul Masdzhidi on 3 April 2010 (2 pages)
25 August 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
25 August 2010Director's details changed for Abdul Masdzhidi on 3 April 2010 (2 pages)
25 August 2010Director's details changed for Abdul Masdzhidi on 3 April 2010 (2 pages)
25 August 2010Secretary's details changed for Tarloch Singh on 3 April 2010 (1 page)
25 August 2010Secretary's details changed for Tarloch Singh on 3 April 2010 (1 page)
25 August 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
25 August 2010Director's details changed for Mr Tarloch Singh on 3 April 2010 (2 pages)
25 August 2010Secretary's details changed for Tarloch Singh on 3 April 2010 (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 October 2009Registered office address changed from Unit 3B2 372 Ealing Road Alperton HA0 1BH on 27 October 2009 (1 page)
27 October 2009Registered office address changed from Unit 3B2 372 Ealing Road Alperton HA0 1BH on 27 October 2009 (1 page)
6 July 2009Return made up to 03/04/09; full list of members (4 pages)
6 July 2009Return made up to 03/04/09; full list of members (4 pages)
30 June 2009Return made up to 03/04/08; full list of members (4 pages)
30 June 2009Return made up to 03/04/08; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 August 2008Return made up to 03/04/07; full list of members (4 pages)
4 August 2008Return made up to 03/04/07; full list of members (4 pages)
1 August 2008Registered office changed on 01/08/2008 from unit 10 wharfside rosemont road wembley HA0 4PE (1 page)
1 August 2008Location of register of members (1 page)
1 August 2008Location of debenture register (1 page)
1 August 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 August 2008Registered office changed on 01/08/2008 from unit 10 wharfside rosemont road wembley HA0 4PE (1 page)
1 August 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 August 2008Location of debenture register (1 page)
1 August 2008Location of register of members (1 page)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 May 2006Return made up to 03/04/06; full list of members (7 pages)
30 May 2006Return made up to 03/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 June 2005Ad 01/04/05--------- £ si 1000@1 (2 pages)
13 June 2005Nc inc already adjusted 01/04/05 (1 page)
13 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 June 2005Ad 01/04/05--------- £ si 1000@1 (2 pages)
13 June 2005Nc inc already adjusted 01/04/05 (1 page)
13 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 May 2005Return made up to 03/04/05; full list of members (7 pages)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
27 September 2004New director appointed (1 page)
27 September 2004New director appointed (1 page)
23 July 2004Ad 08/04/04--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
23 July 2004Ad 08/04/04--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
22 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 July 2004£ nc 100/1000 07/04/04 (1 page)
22 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 July 2004£ nc 100/1000 07/04/04 (1 page)
24 June 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 2004Return made up to 03/04/04; full list of members (6 pages)
10 June 2004Director's particulars changed (1 page)
10 June 2004Director's particulars changed (1 page)
30 July 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
30 July 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
14 April 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
14 April 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
11 April 2003Return made up to 03/04/03; full list of members (6 pages)
11 April 2003Return made up to 03/04/03; full list of members (6 pages)
29 November 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
29 November 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
29 March 2002Return made up to 03/04/02; full list of members (6 pages)
29 March 2002Return made up to 03/04/02; full list of members (6 pages)
31 January 2002Registered office changed on 31/01/02 from: 180 carmelite road harrow middlesex HA3 5NF (1 page)
31 January 2002Registered office changed on 31/01/02 from: 180 carmelite road harrow middlesex HA3 5NF (1 page)
6 December 2001Particulars of mortgage/charge (3 pages)
6 December 2001Particulars of mortgage/charge (3 pages)
12 September 2001Particulars of mortgage/charge (3 pages)
12 September 2001Particulars of mortgage/charge (3 pages)
23 July 2001New secretary appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001Registered office changed on 23/07/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
23 July 2001New secretary appointed (2 pages)
23 July 2001Registered office changed on 23/07/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
23 July 2001New director appointed (2 pages)
23 July 2001Ad 03/04/01-17/07/01 £ si 99@1=99 £ ic 1/100 (2 pages)
23 July 2001Ad 03/04/01-17/07/01 £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
11 April 2001Secretary resigned (1 page)
11 April 2001Secretary resigned (1 page)
3 April 2001Incorporation (15 pages)