Company NameGrowth Inc Limited
Company StatusDissolved
Company Number05029793
CategoryPrivate Limited Company
Incorporation Date29 January 2004(20 years, 2 months ago)
Dissolution Date10 September 2013 (10 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameFemi Oke
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2004(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address236 Croxted Road
London
SE24 9DG
Secretary NameMr Kamoru Babalola
NationalityNigerian
StatusClosed
Appointed29 January 2008(4 years after company formation)
Appointment Duration5 years, 7 months (closed 10 September 2013)
RoleFinance Consultant
Correspondence AddressFlat 4 7 Waldenshaw Road
Forest Hill
London
SE23 3XP
Secretary NameRonke Oke
NationalityBritish
StatusResigned
Appointed29 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address236 Croxted Road
London
SE24 9DG

Location

Registered Address236 Croxted Road
London
SE24 9DG
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
19 January 2013Compulsory strike-off action has been discontinued (1 page)
19 January 2013Compulsory strike-off action has been discontinued (1 page)
18 January 2013Total exemption small company accounts made up to 31 December 2011 (8 pages)
18 January 2013Total exemption small company accounts made up to 31 December 2011 (8 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 February 2012Annual return made up to 29 January 2012 with a full list of shareholders
Statement of capital on 2012-02-08
  • GBP 1,000
(4 pages)
8 February 2012Annual return made up to 29 January 2012 with a full list of shareholders
Statement of capital on 2012-02-08
  • GBP 1,000
(4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
3 March 2011Director's details changed for Femi Oke on 1 February 2011 (2 pages)
3 March 2011Director's details changed for Femi Oke on 1 February 2011 (2 pages)
3 March 2011Director's details changed for Femi Oke on 1 February 2011 (2 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
31 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 February 2009Return made up to 29/01/09; full list of members (3 pages)
2 February 2009Return made up to 29/01/09; full list of members (3 pages)
5 November 2008Return made up to 29/01/08; full list of members (3 pages)
5 November 2008Secretary appointed mr kamoru babalola (1 page)
5 November 2008Secretary appointed mr kamoru babalola (1 page)
5 November 2008Return made up to 29/01/08; full list of members (3 pages)
5 November 2008Appointment Terminated Secretary ronke oke (1 page)
5 November 2008Appointment terminated secretary ronke oke (1 page)
4 November 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 March 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
23 March 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
15 March 2007Return made up to 29/01/07; full list of members (2 pages)
15 March 2007Return made up to 29/01/07; full list of members (2 pages)
29 July 2006Particulars of mortgage/charge (3 pages)
29 July 2006Particulars of mortgage/charge (3 pages)
8 May 2006Return made up to 29/01/06; full list of members (2 pages)
8 May 2006Return made up to 29/01/06; full list of members (2 pages)
13 January 2006Accounts made up to 31 January 2005 (1 page)
13 January 2006Accounts for a dormant company made up to 31 January 2005 (1 page)
13 January 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
13 January 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
6 August 2005Particulars of mortgage/charge (3 pages)
6 August 2005Particulars of mortgage/charge (3 pages)
11 May 2005Particulars of mortgage/charge (3 pages)
11 May 2005Particulars of mortgage/charge (3 pages)
10 May 2005Return made up to 29/01/05; full list of members (6 pages)
10 May 2005Return made up to 29/01/05; full list of members (6 pages)
29 January 2004Incorporation (18 pages)
29 January 2004Incorporation (18 pages)