Company NameGroupfine Limited
Company StatusDissolved
Company Number04362369
CategoryPrivate Limited Company
Incorporation Date29 January 2002(22 years, 3 months ago)
Dissolution Date2 August 2005 (18 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMohammed Farooq
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2002(same day as company formation)
RoleBusinessman
Correspondence Address2a Chaplin Road
London
Nw2
Secretary NameSyed Shahid Ali
NationalityBritish
StatusClosed
Appointed17 March 2003(1 year, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 02 August 2005)
RoleCompany Director
Correspondence Address68 Dudley Road
Ilford
Essex
IG1 1ET
Director NameSurinder Paul Singh
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(same day as company formation)
RoleBusinessman
Correspondence Address364 High Road
London
NW10 2EA
Secretary NameSurinder Paul Singh
NationalityBritish
StatusResigned
Appointed29 January 2002(same day as company formation)
RoleBusinessman
Correspondence Address364 High Road
London
NW10 2EA
Director NameMohammad Tariq
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(2 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 17 March 2003)
RoleSelf Employed Businessman
Correspondence Address117 Cluse Court
London
N1 8PE
Secretary NameMohammad Tariq
NationalityBritish
StatusResigned
Appointed18 April 2002(2 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 17 March 2003)
RoleSelf Employed Businessman
Correspondence Address117 Cluse Court
London
N1 8PE
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed29 January 2002(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed29 January 2002(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered Address15-23 Porchester Road
Bayswater
London
W2 5DP
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Financials

Year2014
Turnover£763,031
Gross Profit£195,513
Net Worth-£251,209
Cash£31,661
Current Liabilities£344,083

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

2 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2005First Gazette notice for compulsory strike-off (1 page)
22 July 2004Receiver's abstract of receipts and payments (3 pages)
22 July 2004Receiver ceasing to act (1 page)
21 November 2003Administrative Receiver's report (9 pages)
8 September 2003Return made up to 29/01/03; full list of members (6 pages)
5 September 2003Appointment of receiver/manager (2 pages)
28 July 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
22 July 2003Ad 15/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 July 2003Registered office changed on 22/07/03 from: 2A chaplin road willesden london NW2 (1 page)
3 May 2003Secretary resigned;director resigned (1 page)
3 May 2003New secretary appointed (2 pages)
30 May 2002Particulars of mortgage/charge (4 pages)
11 May 2002Particulars of mortgage/charge (5 pages)
8 May 2002New secretary appointed;new director appointed (2 pages)
29 April 2002Secretary resigned;director resigned (1 page)
20 March 2002New secretary appointed;new director appointed (2 pages)
20 March 2002Registered office changed on 20/03/02 from: c/o walter wilson richmond 472 high road wembley middlesex HA9 7AY (1 page)
20 March 2002New director appointed (2 pages)
25 February 2002Registered office changed on 25/02/02 from: 71 bath court bath street london EC1V 9EU (1 page)
25 February 2002Secretary resigned (1 page)
25 February 2002Director resigned (1 page)