Company NameGrozone (Landscape Design) Limited
Company StatusDissolved
Company Number05380715
CategoryPrivate Limited Company
Incorporation Date2 March 2005(19 years, 1 month ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMhairi Susan Clutson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2005(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address26 Kenilworth Road
London
SE20 7QG
Director NameSimon Scott Clutson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2005(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address26 Kenilworth Road
London
SE20 7QG
Secretary NameSimon Scott Clutson
NationalityBritish
StatusClosed
Appointed02 March 2005(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address26 Kenilworth Road
London
SE20 7QG
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitegrozone.co.uk
Email address[email protected]
Telephone020 84023978
Telephone regionLondon

Location

Registered Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Simon Clutson
100.00%
Ordinary

Financials

Year2014
Net Worth£137
Cash£3,621
Current Liabilities£12,813

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 March

Filing History

6 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
29 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
8 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
1 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
31 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
16 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(5 pages)
18 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(5 pages)
17 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(5 pages)
17 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(5 pages)
31 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(5 pages)
31 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
30 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
30 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 May 2010Director's details changed for Mhairi Susan Clutson on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Simon Scott Clutson on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Mhairi Susan Clutson on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Mhairi Susan Clutson on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Simon Scott Clutson on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Simon Scott Clutson on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
6 April 2009Return made up to 02/03/09; full list of members (3 pages)
6 April 2009Return made up to 02/03/09; full list of members (3 pages)
2 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
2 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
21 April 2008Registered office changed on 21/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page)
21 April 2008Return made up to 02/03/08; full list of members (3 pages)
21 April 2008Registered office changed on 21/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page)
21 April 2008Return made up to 02/03/08; full list of members (3 pages)
28 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
28 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
10 April 2007Return made up to 02/03/07; full list of members (2 pages)
10 April 2007Return made up to 02/03/07; full list of members (2 pages)
9 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
9 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
5 June 2006Return made up to 02/03/06; full list of members (2 pages)
5 June 2006Return made up to 02/03/06; full list of members (2 pages)
1 June 2006Registered office changed on 01/06/06 from: 26 kenilworth road london SE20 7QG (1 page)
1 June 2006Registered office changed on 01/06/06 from: 26 kenilworth road london SE20 7QG (1 page)
18 July 2005Ad 20/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 July 2005Ad 20/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 April 2005New secretary appointed;new director appointed (2 pages)
1 April 2005New director appointed (2 pages)
1 April 2005New secretary appointed;new director appointed (2 pages)
1 April 2005New director appointed (2 pages)
16 March 2005Secretary resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Secretary resigned (1 page)
2 March 2005Incorporation (18 pages)
2 March 2005Incorporation (18 pages)