London
EC2A 4FT
Director Name | Mr Nigel Bruce Ashfield |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2007(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 27 July 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Director Name | Mr David Civil |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(2 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Millside Stansted Mount Fitchet Essex CM24 8BL |
Director Name | Edward Giles Bradford Cook |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(2 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 January 2007) |
Role | Accountant |
Correspondence Address | 2 Marcilly Road Wandsworth London SW18 2HS |
Director Name | Mr Raymond John Stewart Palmer |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(2 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Palace Gardens Terrace London W8 4SA |
Director Name | Mr Peter Donald Roscrow |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Australian,British |
Status | Resigned |
Appointed | 14 October 2004(2 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Highbury Park London N5 2XE |
Director Name | Benjamin Michael Walker |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(2 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Park Lane East Reigate Surrey RH2 8HN |
Secretary Name | Edward Giles Bradford Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(2 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 January 2007) |
Role | Accountant |
Correspondence Address | 2 Marcilly Road Wandsworth London SW18 2HS |
Director Name | Mr Martin Alexander Towns |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 November 2009) |
Role | Chartered Surveyor |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Director Name | Mr William David Powell |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(2 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Roscommon House 2 Lyndhurst Gardens London NW3 5WP |
Director Name | Mr Christopher James Taylor |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(5 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10 Crown Place London EC2A 4FT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 5 April 2009 (15 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 05 April |
27 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2010 | Application to strike the company off the register (3 pages) |
30 March 2010 | Application to strike the company off the register (3 pages) |
2 March 2010 | Termination of appointment of Raymond Palmer as a director (1 page) |
2 March 2010 | Termination of appointment of Raymond Palmer as a director (1 page) |
1 March 2010 | Termination of appointment of Christopher Taylor as a director (1 page) |
1 March 2010 | Termination of appointment of David Civil as a director (1 page) |
1 March 2010 | Termination of appointment of Christopher Taylor as a director (1 page) |
1 March 2010 | Termination of appointment of David Civil as a director (1 page) |
1 December 2009 | Termination of appointment of Martin Towns as a director (1 page) |
1 December 2009 | Termination of appointment of Martin Towns as a director (1 page) |
30 November 2009 | Appointment of Mr Christopher James Taylor as a director (2 pages) |
30 November 2009 | Appointment of Mr Christopher James Taylor as a director (2 pages) |
11 November 2009 | Secretary's details changed for Anthony Robert Buckley on 18 October 2009 (1 page) |
11 November 2009 | Secretary's details changed for Anthony Robert Buckley on 18 October 2009 (1 page) |
23 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders Statement of capital on 2009-10-23
|
23 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders Statement of capital on 2009-10-23
|
16 October 2009 | Secretary's details changed for Mr Anthony Robert Buckley on 15 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Anthony Robert Buckley on 16 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Nigel Bruce Ashfield on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Martin Alexander Towns on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Nigel Bruce Ashfield on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Martin Alexander Towns on 15 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Anthony Robert Buckley on 16 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Mr Anthony Robert Buckley on 15 October 2009 (1 page) |
5 June 2009 | Director's change of particulars / nigel ashfield / 05/06/2009 (1 page) |
5 June 2009 | Director's Change of Particulars / nigel ashfield / 05/06/2009 / HouseName/Number was: , now: 47; Street was: 26 novello street, now: waldemar avenue; Post Code was: SW6 4JB, now: SW6 5LN; Country was: , now: united kingdom (1 page) |
1 June 2009 | Appointment terminated director peter roscrow (1 page) |
1 June 2009 | Appointment Terminated Director peter roscrow (1 page) |
15 May 2009 | Director's change of particulars / martin towns / 15/05/2009 (1 page) |
15 May 2009 | Director's Change of Particulars / martin towns / 15/05/2009 / HouseName/Number was: 35, now: waterside cottage; Street was: wallace road, now: hassobury; Area was: , now: hazel end; Post Town was: london, now: bishops stortford; Region was: , now: hertfordshire; Post Code was: N1 2PQ, now: CM23 1JR (1 page) |
23 April 2009 | Total exemption full accounts made up to 5 April 2009 (6 pages) |
23 April 2009 | Total exemption full accounts made up to 5 April 2009 (6 pages) |
23 April 2009 | Total exemption full accounts made up to 5 April 2009 (6 pages) |
17 October 2008 | Director's change of particulars / martin towns / 13/10/2008 (1 page) |
17 October 2008 | Director's Change of Particulars / martin towns / 13/10/2008 / HouseName/Number was: , now: 35; Street was: 30 oldfield road, now: wallace road; Area was: stoke newington, now: ; Post Code was: N16 0RS, now: N1 2PQ; Country was: , now: united kingdom (1 page) |
13 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
13 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
1 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
1 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
17 April 2008 | Total exemption full accounts made up to 5 April 2008 (6 pages) |
17 April 2008 | Total exemption full accounts made up to 5 April 2008 (6 pages) |
17 April 2008 | Total exemption full accounts made up to 5 April 2008 (6 pages) |
28 January 2008 | Total exemption full accounts made up to 5 April 2007 (6 pages) |
28 January 2008 | Total exemption full accounts made up to 5 April 2007 (6 pages) |
28 January 2008 | Total exemption full accounts made up to 5 April 2007 (6 pages) |
3 January 2008 | New director appointed (1 page) |
3 January 2008 | New director appointed (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
6 November 2007 | Return made up to 12/10/07; full list of members (3 pages) |
6 November 2007 | Return made up to 12/10/07; full list of members (3 pages) |
25 May 2007 | Director's particulars changed (1 page) |
25 May 2007 | Director's particulars changed (1 page) |
23 March 2007 | New director appointed (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | New director appointed (1 page) |
23 March 2007 | Director resigned (1 page) |
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | New secretary appointed (1 page) |
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | New secretary appointed (1 page) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | New director appointed (1 page) |
29 December 2006 | New director appointed (1 page) |
16 November 2006 | Return made up to 12/10/06; full list of members (8 pages) |
16 November 2006 | Return made up to 12/10/06; full list of members (8 pages) |
17 August 2006 | Total exemption full accounts made up to 5 April 2006 (6 pages) |
17 August 2006 | Total exemption full accounts made up to 5 April 2006 (6 pages) |
17 August 2006 | Total exemption full accounts made up to 5 April 2006 (6 pages) |
23 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2005 | Director's particulars changed (1 page) |
2 November 2005 | Director's particulars changed (1 page) |
12 October 2005 | Return made up to 12/10/05; full list of members (8 pages) |
12 October 2005 | Return made up to 12/10/05; full list of members
|
1 June 2005 | Director's particulars changed (1 page) |
1 June 2005 | Director's particulars changed (1 page) |
30 December 2004 | Particulars of mortgage/charge (4 pages) |
30 December 2004 | Particulars of mortgage/charge (4 pages) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Secretary resigned (1 page) |
21 December 2004 | Secretary resigned (1 page) |
9 December 2004 | Accounting reference date extended from 31/10/05 to 05/04/06 (1 page) |
9 December 2004 | Accounting reference date extended from 31/10/05 to 05/04/06 (1 page) |
19 November 2004 | New director appointed (4 pages) |
19 November 2004 | New director appointed (4 pages) |
9 November 2004 | New director appointed (19 pages) |
9 November 2004 | New director appointed (19 pages) |
9 November 2004 | New director appointed (3 pages) |
9 November 2004 | New secretary appointed;new director appointed (2 pages) |
9 November 2004 | New director appointed (3 pages) |
9 November 2004 | New director appointed (4 pages) |
9 November 2004 | New secretary appointed;new director appointed (2 pages) |
9 November 2004 | New director appointed (4 pages) |
2 November 2004 | Registered office changed on 02/11/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 November 2004 | Registered office changed on 02/11/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 October 2004 | Company name changed groovelake LIMITED\certificate issued on 15/10/04 (2 pages) |
15 October 2004 | Company name changed groovelake LIMITED\certificate issued on 15/10/04 (2 pages) |
12 October 2004 | Incorporation (17 pages) |
12 October 2004 | Incorporation (17 pages) |