Company NameGrassroots Capital Limited
Company StatusDissolved
Company Number05673176
CategoryPrivate Limited Company
Incorporation Date12 January 2006(18 years, 3 months ago)
Dissolution Date18 October 2016 (7 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr David Henry Fitzherbert
Date of BirthMarch 1957 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed12 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Palace Gardens Terrace Palace Gardens Terrace
London
W8 4RR
Director NameMr Andrew Thomas West
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(1 month, 2 weeks after company formation)
Appointment Duration10 years, 7 months (closed 18 October 2016)
RoleB Usiness Co Nsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Filkins Hall
Filkins
Lechdale
Gloucestershire
GL7 3JJ
Wales
Secretary NameChurch Street Secretaries Limited (Corporation)
StatusClosed
Appointed01 March 2006(1 month, 2 weeks after company formation)
Appointment Duration10 years, 7 months (closed 18 October 2016)
Correspondence AddressCharter Place
23-27 Seaton Place
St Helier
Jersey
JE1 1JY
Director NameMr Harry Hugh Patrick Wyndham
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Stockwell Park Crescent
London
SW9 0DG
Secretary NameMark Ian Baker
NationalityBritish
StatusResigned
Appointed12 January 2006(same day as company formation)
RoleAccountant
Correspondence AddressPorthmeor
Rue De Jambart
St Clements
Channel Islands
JE2 6LA
Director NameMantel Nominees Limited (Corporation)
StatusResigned
Appointed12 January 2006(same day as company formation)
Correspondence Address16 Winchester Walk
London
SE1 9AQ
Secretary NameMantel Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2006(same day as company formation)
Correspondence Address16 Winchester Walk
London
SE1 9AQ

Location

Registered AddressFloor 2 142 Buckingham Palace Road
London
SW1W 9TR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

1 at £1David Henry Fitzherbert
100.00%
Ordinary

Financials

Year2014
Net Worth£34,532
Current Liabilities£2,768

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

18 December 2007Delivered on: 28 December 2007
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Security interest agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums now and in the future credited to account number or designation 1028-50588608 with the bank or any account which derives in whole or in part from such account.
Outstanding

Filing History

18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016Application to strike the company off the register (3 pages)
25 January 2016Director's details changed for David Henry Fitzherbert on 13 January 2015 (2 pages)
25 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(5 pages)
21 January 2016Micro company accounts made up to 31 March 2015 (2 pages)
23 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(5 pages)
23 January 2015Secretary's details changed for Church Street Secretaries Limited on 23 January 2015 (1 page)
23 January 2015Director's details changed for David Henry Fitzherbert on 23 January 2015 (2 pages)
14 January 2015Micro company accounts made up to 31 March 2014 (2 pages)
29 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(14 pages)
8 November 2013Registered office address changed from 20-22 Queen Street Mayfair London W1X 5PS on 8 November 2013 (2 pages)
8 November 2013Registered office address changed from 20-22 Queen Street Mayfair London W1X 5PS on 8 November 2013 (2 pages)
17 September 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
29 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (14 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
2 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (14 pages)
20 October 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
21 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (14 pages)
25 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (14 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
24 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
18 February 2009Return made up to 12/01/09; no change of members (4 pages)
6 February 2008Return made up to 12/01/08; no change of members (7 pages)
28 December 2007Particulars of mortgage/charge (3 pages)
25 October 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
22 March 2007Director resigned (1 page)
14 March 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
18 February 2007Return made up to 12/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 March 2006New secretary appointed (1 page)
22 March 2006Secretary resigned (1 page)
22 March 2006New director appointed (3 pages)
21 February 2006Director resigned (1 page)
21 February 2006Secretary resigned (1 page)
16 February 2006New director appointed (2 pages)
16 February 2006New secretary appointed (3 pages)
16 February 2006New director appointed (4 pages)
16 February 2006Registered office changed on 16/02/06 from: 16 winchester walk, london, SE1 9AQ (2 pages)
12 January 2006Incorporation (14 pages)