Company NameGroovity Limited
Company StatusDissolved
Company Number04197961
CategoryPrivate Limited Company
Incorporation Date10 April 2001(23 years ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)
Previous NamesWinespace Limited and Groovity Productions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnne McNaught
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2001(2 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (closed 23 January 2007)
RoleProducer Writer
Correspondence AddressFlat 4
14 Chalcot Gardens Belsize Park
London
NW3 4YB
Secretary NameElizabeth Claire Warner
NationalityBritish
StatusClosed
Appointed29 June 2001(2 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (closed 23 January 2007)
RolePress & Pr
Correspondence Address15 Tregony Road
Orpington
Kent
BR6 9XB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFlat 4
14 Chalcot Gardens
London
NW3 4YB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2006First Gazette notice for voluntary strike-off (1 page)
31 August 2006Application for striking-off (1 page)
23 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
18 April 2005Return made up to 10/04/05; full list of members (6 pages)
18 October 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
8 May 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
17 June 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/06/03
(6 pages)
21 January 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
2 May 2002Return made up to 10/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 September 2001Memorandum and Articles of Association (14 pages)
3 September 2001Memorandum and Articles of Association (14 pages)
28 July 2001New director appointed (2 pages)
28 July 2001New secretary appointed (2 pages)
28 July 2001Director resigned (1 page)
28 July 2001Registered office changed on 28/07/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 July 2001Secretary resigned (1 page)
10 April 2001Incorporation (13 pages)