Company NameGronsork Limited
Company StatusDissolved
Company Number04655667
CategoryPrivate Limited Company
Incorporation Date4 February 2003(21 years, 3 months ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Cristino Guevara Salazar
Date of BirthMay 1964 (Born 60 years ago)
NationalityPanamanian
StatusClosed
Appointed09 February 2018(15 years after company formation)
Appointment Duration3 years, 6 months (closed 17 August 2021)
RoleCompany Director
Country of ResidencePanama
Correspondence AddressOffice 240, Regico Office 153 The Parade High Stre
Watford
WD17 1NA
Director NameJudit Deak-Bardos
Date of BirthJune 1969 (Born 54 years ago)
NationalityHungarian
StatusResigned
Appointed04 February 2003(same day as company formation)
RoleLawyer
Correspondence AddressSuite 26
22 Notting Hill Gate
London
W11 3JE
Director NameMr Matthew Charles Stokes
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 05 May 2006)
RoleCompany Director
Country of ResidenceUAE
Correspondence AddressFlat No 5117 Golden Sands No 5
PO Box 500462
Mankhol
Dubai
United Arab Emirates
Director NameZsolt Adam Vajgel
Date of BirthDecember 1981 (Born 42 years ago)
NationalityHungarian
StatusResigned
Appointed04 May 2006(3 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 March 2011)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address4 Rufford Close
Harrow
Middlesex
HA3 8UX
Director NameAnatoliy Parkhomenko
Date of BirthAugust 1965 (Born 58 years ago)
NationalityUkraine
StatusResigned
Appointed11 May 2006(3 years, 3 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 05 June 2006)
RoleCompany Director
Correspondence Address11 Gorkogo Street
Urban Village Brusilov
Zhitomir
Ukraine
Director NameMr Ian Taylor
Date of BirthMay 1977 (Born 47 years ago)
NationalityNew Zealander
StatusResigned
Appointed09 March 2011(8 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 11 February 2014)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressSuite 8 176 Finchley Road
London
NW3 6BT
Director NameMr Basil Leodoro Boe
Date of BirthNovember 1964 (Born 59 years ago)
NationalityCitizen Of Vanuatu
StatusResigned
Appointed11 February 2014(11 years after company formation)
Appointment Duration3 years, 12 months (resigned 09 February 2018)
RoleCompany Director
Country of ResidenceVanuatu
Correspondence AddressSuite 8 176 Finchley Road
London
NW3 6BT
Secretary NameFitton Legal Company Ltd (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address12 Leaf Close
Northwood
Middlesex
HA6 2YY
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed26 January 2005(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 May 2006)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameFitton Legal Company Ltd (Corporation)
StatusResigned
Appointed04 May 2006(3 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 March 2011)
Correspondence Address12 Leaf Close
Northwood
Middlesex
HA6 2YY

Location

Registered AddressOffice 240, Regico Office 153 The Parade High Street
Watford
WD17 1NA
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

1000 at £1Basil Leodoro Boe
100.00%
Ordinary

Financials

Year2014
Net Worth£1,050
Current Liabilities£80

Accounts

Latest Accounts29 February 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

19 October 2020Micro company accounts made up to 29 February 2020 (3 pages)
10 March 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
29 February 2020Compulsory strike-off action has been discontinued (1 page)
28 February 2020Micro company accounts made up to 28 February 2019 (2 pages)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
25 April 2019Registered office address changed from Suite 8 176 Finchley Road London NW3 6BT to Office 240, Regico Office 153 the Parade High Street Watford WD17 1NA on 25 April 2019 (1 page)
24 April 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
16 January 2019Micro company accounts made up to 28 February 2018 (2 pages)
10 February 2018Compulsory strike-off action has been discontinued (1 page)
9 February 2018Termination of appointment of Basil Leodoro Boe as a director on 9 February 2018 (1 page)
9 February 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
9 February 2018Appointment of Mr. Cristino Guevara Salazar as a director on 9 February 2018 (2 pages)
8 February 2018Micro company accounts made up to 28 February 2017 (2 pages)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
1 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
25 February 2017Compulsory strike-off action has been discontinued (1 page)
25 February 2017Compulsory strike-off action has been discontinued (1 page)
23 February 2017Total exemption small company accounts made up to 29 February 2016 (3 pages)
23 February 2017Total exemption small company accounts made up to 29 February 2016 (3 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
8 July 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,000
(6 pages)
8 July 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,000
(6 pages)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
20 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
20 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(3 pages)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(3 pages)
31 March 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
31 March 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
22 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 1,000
(3 pages)
22 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 1,000
(3 pages)
11 February 2014Appointment of Mr. Basil Leodoro Boe as a director (2 pages)
11 February 2014Termination of appointment of Ian Taylor as a director (1 page)
11 February 2014Appointment of Mr. Basil Leodoro Boe as a director (2 pages)
11 February 2014Termination of appointment of Ian Taylor as a director (1 page)
26 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
25 March 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
25 March 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
1 March 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
1 March 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
1 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
9 March 2011Termination of appointment of Fitton Legal Company Ltd as a secretary (1 page)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
9 March 2011Termination of appointment of Fitton Legal Company Ltd as a secretary (1 page)
9 March 2011Termination of appointment of Zsolt Vajgel as a director (1 page)
9 March 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
9 March 2011Termination of appointment of Zsolt Vajgel as a director (1 page)
9 March 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
9 March 2011Appointment of Mr. Ian Taylor as a director (2 pages)
9 March 2011Appointment of Mr. Ian Taylor as a director (2 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Zsolt Adam Vajgel on 1 February 2010 (2 pages)
23 March 2010Director's details changed for Zsolt Adam Vajgel on 1 February 2010 (2 pages)
23 March 2010Secretary's details changed for Fitton Legal Company Ltd on 1 February 2010 (2 pages)
23 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
23 March 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
23 March 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
23 March 2010Secretary's details changed for Fitton Legal Company Ltd on 1 February 2010 (2 pages)
23 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
23 March 2010Secretary's details changed for Fitton Legal Company Ltd on 1 February 2010 (2 pages)
23 March 2010Director's details changed for Zsolt Adam Vajgel on 1 February 2010 (2 pages)
7 July 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
7 July 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
27 May 2009Accounts for a dormant company made up to 29 February 2008 (2 pages)
27 May 2009Accounts for a dormant company made up to 29 February 2008 (2 pages)
16 March 2009Return made up to 28/02/09; full list of members (3 pages)
16 March 2009Return made up to 28/02/09; full list of members (3 pages)
10 March 2008Return made up to 28/02/08; full list of members (3 pages)
10 March 2008Return made up to 28/02/08; full list of members (3 pages)
26 September 2007Registered office changed on 26/09/07 from: suite 26 22 nottng hill gate london W11 3JE (1 page)
26 September 2007Registered office changed on 26/09/07 from: suite 26 22 nottng hill gate london W11 3JE (1 page)
10 July 2007Accounts made up to 28 February 2007 (2 pages)
10 July 2007Accounts made up to 28 February 2007 (2 pages)
2 March 2007Return made up to 28/02/07; full list of members (3 pages)
2 March 2007Return made up to 28/02/07; full list of members (3 pages)
7 July 2006Accounts made up to 28 February 2006 (2 pages)
7 July 2006Accounts made up to 28 February 2006 (2 pages)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
31 May 2006Accounts made up to 28 February 2005 (2 pages)
31 May 2006Accounts made up to 28 February 2005 (2 pages)
26 May 2006Return made up to 15/04/06; full list of members (3 pages)
26 May 2006Return made up to 15/04/06; full list of members (3 pages)
25 May 2006Registered office changed on 25/05/06 from: suite 351 14 tottenham court road london W1T 1JY (1 page)
25 May 2006Director resigned (1 page)
25 May 2006New director appointed (2 pages)
25 May 2006Secretary resigned (1 page)
25 May 2006New secretary appointed (2 pages)
25 May 2006New secretary appointed (2 pages)
25 May 2006Director resigned (1 page)
25 May 2006Registered office changed on 25/05/06 from: suite 351 14 tottenham court road london W1T 1JY (1 page)
25 May 2006New director appointed (2 pages)
25 May 2006Secretary resigned (1 page)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
7 November 2005Registered office changed on 07/11/05 from: suite 11 8 heyford terrace london SW8 1XT (1 page)
7 November 2005Registered office changed on 07/11/05 from: suite 11 8 heyford terrace london SW8 1XT (1 page)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
15 April 2005Return made up to 15/04/05; full list of members (2 pages)
15 April 2005Return made up to 15/04/05; full list of members (2 pages)
16 February 2005New director appointed (1 page)
16 February 2005New director appointed (1 page)
8 February 2005New secretary appointed (2 pages)
8 February 2005New secretary appointed (2 pages)
8 February 2005Secretary resigned (1 page)
8 February 2005Secretary resigned (1 page)
26 April 2004Return made up to 04/02/04; full list of members (6 pages)
26 April 2004Total exemption full accounts made up to 29 February 2004 (6 pages)
26 April 2004Return made up to 04/02/04; full list of members (6 pages)
26 April 2004Total exemption full accounts made up to 29 February 2004 (6 pages)
4 February 2003Incorporation (13 pages)
4 February 2003Incorporation (13 pages)