Company NameGrovehome Limited
DirectorRizwana Din
Company StatusLiquidation
Company Number05161694
CategoryPrivate Limited Company
Incorporation Date23 June 2004(19 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRizwana Din
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2004(2 days after company formation)
Appointment Duration19 years, 10 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address12 Mount Pleasant Road
Chigwell
Essex
IG7 5ER
Secretary NameAbdul Razzaq Chughtai
NationalityPakistani
StatusResigned
Appointed25 June 2004(2 days after company formation)
Appointment Duration4 years, 4 months (resigned 12 November 2008)
RoleProperty Development
Correspondence Address52 Benton Road
Ilford
Essex
IG1 4AU
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed23 June 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed23 June 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address115 Fencepiece Road
Ilford
Essex
IG6 2LD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardFairlop
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2008
Turnover£33,895
Gross Profit£9,996
Net Worth-£107,678
Cash£15,342
Current Liabilities£490,396

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Next Accounts Due31 March 2010 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Returns

Next Return Due7 July 2017 (overdue)

Filing History

25 May 2012Receiver's abstract of receipts and payments to 1 March 2012 (2 pages)
25 May 2012Receiver's abstract of receipts and payments to 16 April 2012 (2 pages)
25 May 2012Notice of ceasing to act as receiver or manager (2 pages)
25 May 2012Receiver's abstract of receipts and payments to 1 March 2012 (2 pages)
25 May 2012Receiver's abstract of receipts and payments to 16 April 2012 (2 pages)
25 May 2012Notice of ceasing to act as receiver or manager (2 pages)
25 May 2012Receiver's abstract of receipts and payments to 1 March 2012 (2 pages)
16 August 2011Order of court to wind up (2 pages)
16 August 2011Order of court to wind up (2 pages)
10 March 2011Notice of appointment of receiver or manager (3 pages)
10 March 2011Notice of appointment of receiver or manager (3 pages)
18 September 2010Compulsory strike-off action has been discontinued (1 page)
18 September 2010Compulsory strike-off action has been discontinued (1 page)
16 September 2010Annual return made up to 23 June 2010 with a full list of shareholders
Statement of capital on 2010-09-16
  • GBP 2
(3 pages)
16 September 2010Annual return made up to 23 June 2010 with a full list of shareholders
Statement of capital on 2010-09-16
  • GBP 2
(3 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010Compulsory strike-off action has been discontinued (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010Compulsory strike-off action has been discontinued (1 page)
11 January 2010Annual return made up to 23 June 2009 with a full list of shareholders (3 pages)
11 January 2010Annual return made up to 23 June 2009 with a full list of shareholders (3 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
27 December 2008Particulars of a mortgage or charge / charge no: 13 (4 pages)
27 December 2008Particulars of a mortgage or charge / charge no: 13 (4 pages)
12 November 2008Registered office changed on 12/11/2008 from 12 mount pleasant road chigwell essex IG7 5ER (1 page)
12 November 2008Registered office changed on 12/11/2008 from 12 mount pleasant road chigwell essex IG7 5ER (1 page)
12 November 2008Return made up to 23/06/08; full list of members (3 pages)
12 November 2008Return made up to 23/06/08; full list of members (3 pages)
12 November 2008Appointment terminated secretary abdul chughtai (1 page)
12 November 2008Appointment terminated secretary abdul chughtai (1 page)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 February 2008Particulars of mortgage/charge (3 pages)
14 February 2008Particulars of mortgage/charge (3 pages)
31 October 2007Particulars of mortgage/charge (3 pages)
31 October 2007Particulars of mortgage/charge (3 pages)
21 September 2007Particulars of mortgage/charge (3 pages)
21 September 2007Particulars of mortgage/charge (3 pages)
4 September 2007Particulars of mortgage/charge (3 pages)
4 September 2007Particulars of mortgage/charge (3 pages)
3 September 2007Return made up to 23/06/07; full list of members (2 pages)
3 September 2007Return made up to 23/06/07; full list of members (2 pages)
25 July 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
25 July 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
21 August 2006Return made up to 23/06/06; full list of members (6 pages)
21 August 2006Return made up to 23/06/06; full list of members (6 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
31 March 2006Particulars of mortgage/charge (3 pages)
31 March 2006Particulars of mortgage/charge (3 pages)
17 February 2006Particulars of mortgage/charge (3 pages)
17 February 2006Particulars of mortgage/charge (3 pages)
7 October 2005Particulars of mortgage/charge (4 pages)
7 October 2005Particulars of mortgage/charge (4 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
5 August 2005Return made up to 23/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 August 2005Return made up to 23/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 2005Registered office changed on 01/08/05 from: 5 bethell avenue iford IG1 4UU (1 page)
1 August 2005Registered office changed on 01/08/05 from: 5 bethell avenue iford IG1 4UU (1 page)
9 June 2005Particulars of mortgage/charge (3 pages)
9 June 2005Particulars of mortgage/charge (3 pages)
25 May 2005Particulars of mortgage/charge (3 pages)
25 May 2005Particulars of mortgage/charge (3 pages)
25 May 2005Particulars of mortgage/charge (3 pages)
25 May 2005Particulars of mortgage/charge (3 pages)
19 July 2004New secretary appointed (2 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New secretary appointed (2 pages)
19 July 2004New director appointed (2 pages)
29 June 2004Secretary resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Secretary resigned (1 page)
29 June 2004Registered office changed on 29/06/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
29 June 2004Registered office changed on 29/06/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 June 2004Incorporation (6 pages)
23 June 2004Incorporation (6 pages)