Company NameGrovebridge Investments Limited
Company StatusDissolved
Company Number04266885
CategoryPrivate Limited Company
Incorporation Date8 August 2001(22 years, 9 months ago)
Dissolution Date3 October 2006 (17 years, 7 months ago)

Business Activity

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

Directors

Director NameSyed Ahsan
Date of BirthApril 1973 (Born 51 years ago)
NationalityIndian
StatusClosed
Appointed15 October 2001(2 months, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 03 October 2006)
RoleLegal Advisor
Correspondence AddressFlat 58 Bryanston Court
George Street
London
W1H 7HD
Director NameSumeeta Chaudhari
Date of BirthOctober 1974 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed15 October 2001(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2003)
RoleLawyer
Correspondence Address4 Worsdell Way
Colchester
Essex
CO4 5WQ
Secretary NameSumeeta Chaudhari
NationalityIndian
StatusResigned
Appointed15 October 2001(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2003)
RoleLawyer
Correspondence Address4 Worsdell Way
Colchester
Essex
CO4 5WQ
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed08 August 2001(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2001(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered AddressFlat 58 Bryanston Court
George Street
London
W1H 7HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

3 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
7 July 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
23 June 2004Return made up to 08/08/03; full list of members (7 pages)
7 June 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
9 June 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
12 February 2003Return made up to 08/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/02/03
(7 pages)
12 February 2003Secretary resigned;director resigned (1 page)
31 January 2003Registered office changed on 31/01/03 from: meridan house 42 upper berkeley street london W1H 5RJ (1 page)
22 October 2001Secretary resigned (1 page)
22 October 2001New secretary appointed;new director appointed (2 pages)
22 October 2001Director resigned (1 page)
22 October 2001New director appointed (2 pages)
22 October 2001Registered office changed on 22/10/01 from: 4 worsdell way colchester essex CO4 5WQ (1 page)
22 October 2001Registered office changed on 22/10/01 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)