Company NameGrover Express Ltd
Company StatusDissolved
Company Number05075995
CategoryPrivate Limited Company
Incorporation Date17 March 2004(20 years, 1 month ago)
Dissolution Date29 October 2013 (10 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paramjit Singh Grover
Date of BirthJuly 1980 (Born 43 years ago)
NationalityIndian
StatusClosed
Appointed18 March 2004(1 day after company formation)
Appointment Duration9 years, 7 months (closed 29 October 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Agincourt Villas
Uxbridge Road
Uxbridge
Middlesex
UB10 0NX
Director NameMrs Diljit Kaur Grover
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2005(1 year, 1 month after company formation)
Appointment Duration8 years, 6 months (closed 29 October 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Agincourt Villas
Uxbridge Road
Uxbridge
Middlesex
UB10 0NX
Secretary NameMr Charanjit Singh Grover
NationalityBritish
StatusClosed
Appointed01 May 2005(1 year, 1 month after company formation)
Appointment Duration8 years, 6 months (closed 29 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Agincourt Villas
Uxbridge Road
Uxbridge
Middlesex
UB10 0NX
Director NameMr Charanjit Singh Grover
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2006(2 years, 6 months after company formation)
Appointment Duration7 years (closed 29 October 2013)
RoleCo Director
Country of ResidenceEngland
Correspondence Address1 Agincourt Villas
Uxbridge Road
Uxbridge
Middlesex
UB10 0NX
Director NameMr Charanjit Singh Grover
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2005)
RoleGrocer
Country of ResidenceEngland
Correspondence Address12 St. Marys Avenue South
Southall
Middlesex
UB2 4LS
Secretary NameGiurmeet Kaur Grover
NationalityBritish
StatusResigned
Appointed18 March 2004(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2005)
RoleCompany Director
Correspondence Address12 St Marys Avenue
Southall
Middlesex
UB2 4LS
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed17 March 2004(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed17 March 2004(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered Address1 Agincourt Villas
Uxbridge Road
Uxbridge
Middlesex
UB10 0NX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardBrunel
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Diljit Kaur Grover
50.00%
Ordinary
1 at £1Paramjit Singh Grover
50.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
10 April 2012Annual return made up to 17 March 2012 with a full list of shareholders
Statement of capital on 2012-04-10
  • GBP 2
(4 pages)
10 April 2012Annual return made up to 17 March 2012 with a full list of shareholders
Statement of capital on 2012-04-10
  • GBP 2
(4 pages)
5 March 2012Registered office address changed from 3B Whiteleys Parade Uxbridge Road Hillingdon Middlesex UB10 0PD on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 3B Whiteleys Parade Uxbridge Road Hillingdon Middlesex UB10 0PD on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 3B Whiteleys Parade Uxbridge Road Hillingdon Middlesex UB10 0PD on 5 March 2012 (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
5 August 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
5 August 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
22 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (8 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (8 pages)
16 June 2010Secretary's details changed for Mr Charanjit Singh Grover on 1 March 2010 (1 page)
16 June 2010Director's details changed for Mr Charanjit Singh Grover on 1 March 2010 (2 pages)
16 June 2010Director's details changed for Diljit Kaur Grover on 1 March 2010 (2 pages)
16 June 2010Director's details changed for Mr Charanjit Singh Grover on 1 March 2010 (2 pages)
16 June 2010Secretary's details changed for Mr Charanjit Singh Grover on 1 March 2010 (1 page)
16 June 2010Director's details changed for Paramjit Singh Grover on 1 March 2010 (2 pages)
16 June 2010Director's details changed for Diljit Kaur Grover on 1 March 2010 (2 pages)
16 June 2010Director's details changed for Paramjit Singh Grover on 1 March 2010 (2 pages)
16 June 2010Director's details changed for Paramjit Singh Grover on 1 March 2010 (2 pages)
16 June 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
16 June 2010Secretary's details changed for Mr Charanjit Singh Grover on 1 March 2010 (1 page)
16 June 2010Director's details changed for Diljit Kaur Grover on 1 March 2010 (2 pages)
16 June 2010Director's details changed for Mr Charanjit Singh Grover on 1 March 2010 (2 pages)
27 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 October 2009Annual return made up to 17 March 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 17 March 2009 with a full list of shareholders (4 pages)
20 September 2009Registered office changed on 20/09/2009 from 1ST floor windsor house 1270 london road london SW16 4DH (2 pages)
20 September 2009Registered office changed on 20/09/2009 from 1ST floor windsor house 1270 london road london SW16 4DH (2 pages)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 January 2009Registered office changed on 09/01/2009 from unit 6 hounslow business park, alice way hounslow TW3 3UD united kingdom (1 page)
9 January 2009Registered office changed on 09/01/2009 from unit 6 hounslow business park, alice way hounslow TW3 3UD united kingdom (1 page)
9 January 2009Registered office changed on 09/01/2009 from houslow business park unit 1 1ST floor alice way hounslow middlesex TW3 3UD (1 page)
9 January 2009Registered office changed on 09/01/2009 from houslow business park unit 1 1ST floor alice way hounslow middlesex TW3 3UD (1 page)
3 July 2008Return made up to 17/03/08; no change of members (8 pages)
3 July 2008Return made up to 17/03/08; no change of members (8 pages)
23 October 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
23 October 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
22 August 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
22 August 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
8 May 2007Return made up to 17/03/07; full list of members (3 pages)
8 May 2007Return made up to 17/03/07; full list of members (3 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
27 March 2006Return made up to 17/03/06; full list of members (3 pages)
27 March 2006Return made up to 17/03/06; full list of members (3 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 December 2005Secretary resigned (1 page)
23 December 2005Director resigned (1 page)
23 December 2005New secretary appointed (2 pages)
23 December 2005New director appointed (2 pages)
23 December 2005Secretary resigned (1 page)
23 December 2005New secretary appointed (2 pages)
23 December 2005Director resigned (1 page)
23 December 2005New director appointed (2 pages)
23 December 2005Ad 01/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 December 2005Ad 01/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 May 2005Return made up to 17/03/05; full list of members (7 pages)
23 May 2005Return made up to 17/03/05; full list of members (7 pages)
10 December 2004Particulars of mortgage/charge (3 pages)
10 December 2004Particulars of mortgage/charge (3 pages)
22 April 2004New director appointed (2 pages)
22 April 2004New director appointed (2 pages)
15 April 2004New secretary appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004Registered office changed on 15/04/04 from: hounslow business park unit 1 first floor alice way 239 hanworth road hounslow middlesex TW3 3UD (1 page)
15 April 2004New secretary appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004Registered office changed on 15/04/04 from: hounslow business park unit 1 first floor alice way 239 hanworth road hounslow middlesex TW3 3UD (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Secretary resigned (1 page)
24 March 2004Secretary resigned (1 page)
24 March 2004Director resigned (1 page)
17 March 2004Incorporation (13 pages)