Company NameGroundwork Marketing Print Limited
Company StatusDissolved
Company Number04706185
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years, 1 month ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)
Previous NameMaruti Enterprise Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Michael Leech
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2009(6 years, 3 months after company formation)
Appointment Duration8 years, 8 months (closed 20 February 2018)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address19 Nightingale Square
Balham
London
SW12 8QJ
Secretary NameGillian Dow
StatusClosed
Appointed01 October 2009(6 years, 6 months after company formation)
Appointment Duration8 years, 4 months (closed 20 February 2018)
RoleCompany Director
Correspondence Address111a Station Road
West Wickham
Kent
BR4 0PX
Director NameIla Mehta
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleSelf Employed
Correspondence Address19 Manor Park Road
West Wickham
Kent
BR4 0JY
Secretary NameBhavisha Mehta
NationalityBritish
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address19 Manor Park Road
West Wickham
Kent
BR4 0JY
Director NameMiss Susan Jean Pooley
Date of BirthJune 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed02 March 2009(5 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Treetops Close
Abbey Wood
London
SE2 0DN
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address111a Station Road
West Wickham
Kent
BR4 0PX
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Gillian Dow
50.00%
Ordinary
1 at £1Michael Leech
50.00%
Ordinary

Financials

Year2014
Net Worth£1,117
Cash£9,763
Current Liabilities£33,038

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017Application to strike the company off the register (3 pages)
28 November 2017Application to strike the company off the register (3 pages)
29 September 2017Administrative restoration application (3 pages)
29 September 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
29 September 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
29 September 2017Administrative restoration application (3 pages)
29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
12 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(3 pages)
12 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 June 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(3 pages)
8 June 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
31 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(3 pages)
31 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(3 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 December 2013Previous accounting period extended from 31 March 2013 to 31 May 2013 (1 page)
20 December 2013Previous accounting period extended from 31 March 2013 to 31 May 2013 (1 page)
9 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 June 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 July 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
17 July 2010Compulsory strike-off action has been discontinued (1 page)
17 July 2010Compulsory strike-off action has been discontinued (1 page)
14 July 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Michael Leech on 20 March 2010 (2 pages)
13 July 2010Director's details changed for Michael Leech on 20 March 2010 (2 pages)
7 January 2010Annual return made up to 20 March 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 20 March 2009 with a full list of shareholders (5 pages)
23 October 2009Appointment of Gillian Dow as a secretary (1 page)
23 October 2009Appointment of Gillian Dow as a secretary (1 page)
27 August 2009Appointment terminated director susan pooley (1 page)
27 August 2009Appointment terminated director susan pooley (1 page)
27 August 2009Director appointed michael leech (2 pages)
27 August 2009Director appointed michael leech (2 pages)
19 June 2009Company name changed maruti enterprise LIMITED\certificate issued on 22/06/09 (2 pages)
19 June 2009Company name changed maruti enterprise LIMITED\certificate issued on 22/06/09 (2 pages)
18 May 2009Return made up to 20/03/09; full list of members (3 pages)
18 May 2009Return made up to 20/03/09; full list of members (3 pages)
12 May 2009Director appointed susan jean pooley (1 page)
12 May 2009Appointment terminated secretary bhavisha mehta (1 page)
12 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 May 2009Appointment terminated director ila mehta (1 page)
12 May 2009Appointment terminated director ila mehta (1 page)
12 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 May 2009Director appointed susan jean pooley (1 page)
12 May 2009Appointment terminated secretary bhavisha mehta (1 page)
7 May 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
7 May 2008Return made up to 20/03/08; no change of members (6 pages)
7 May 2008Return made up to 20/03/08; no change of members (6 pages)
7 May 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
25 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
25 April 2007Return made up to 20/03/07; full list of members (6 pages)
25 April 2007Return made up to 20/03/07; full list of members (6 pages)
25 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
11 April 2006Return made up to 20/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
11 April 2006Return made up to 20/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
25 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
25 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
6 April 2005Return made up to 20/03/05; full list of members (6 pages)
6 April 2005Return made up to 20/03/05; full list of members (6 pages)
4 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
4 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
1 April 2004Return made up to 20/03/04; full list of members (6 pages)
1 April 2004Return made up to 20/03/04; full list of members (6 pages)
8 October 2003New secretary appointed (2 pages)
8 October 2003New secretary appointed (2 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
31 March 2003Secretary resigned (1 page)
31 March 2003Director resigned (1 page)
31 March 2003Secretary resigned (1 page)
31 March 2003Registered office changed on 31/03/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
31 March 2003Registered office changed on 31/03/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
31 March 2003Director resigned (1 page)
20 March 2003Incorporation (13 pages)
20 March 2003Incorporation (13 pages)