Company Name21 Grove Road Limited
Company StatusDissolved
Company Number04418586
CategoryPrivate Limited Company
Incorporation Date17 April 2002(22 years ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameTimothy Laurence Ford
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2002(same day as company formation)
RoleLicensed Taxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address21a Grove Road
London
N12 9EB
Secretary NameJulia Petra Ford
NationalityBritish
StatusClosed
Appointed17 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21a Grove Road
London
N12 9EB
Director NameJulia Petra Ford
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(1 year, 2 months after company formation)
Appointment Duration15 years, 8 months (closed 26 February 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address21a Grove Road
London
N12 9EB
Director NameRobert Collins
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address21a Grove Road
North Finchley
London
N12 9EB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address21a Grove Road
London
N12 9EB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Shareholders

1 at £1Julia Petra Ford
50.00%
Ordinary
1 at £1Timothy Laurence Ford
50.00%
Ordinary

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
22 September 2016Application to strike the company off the register (3 pages)
9 September 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
21 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(5 pages)
11 August 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
23 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(5 pages)
14 August 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
24 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(5 pages)
2 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
9 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
27 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
26 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
26 October 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
11 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
10 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
21 April 2010Director's details changed for Timothy Laurence Ford on 17 April 2010 (2 pages)
21 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Julia Petra Ford on 17 April 2010 (2 pages)
29 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
5 May 2009Return made up to 17/04/09; full list of members (4 pages)
30 January 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
9 May 2008Return made up to 17/04/08; full list of members (4 pages)
12 March 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
31 May 2007Return made up to 17/04/07; no change of members (7 pages)
15 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
17 May 2006Return made up to 17/04/06; full list of members (7 pages)
23 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
26 April 2005Return made up to 17/04/05; full list of members (7 pages)
14 December 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
12 May 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 January 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
11 July 2003New director appointed (2 pages)
11 July 2003Director resigned (1 page)
28 April 2003Return made up to 17/04/03; full list of members (7 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New secretary appointed (2 pages)
9 July 2002Registered office changed on 09/07/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
9 July 2002Secretary resigned;director resigned (1 page)
9 July 2002Director resigned (1 page)
17 April 2002Incorporation (14 pages)