Company NameGrove Media Finance Limited
Company StatusDissolved
Company Number05843651
CategoryPrivate Limited Company
Incorporation Date12 June 2006(17 years, 10 months ago)
Dissolution Date31 August 2019 (4 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Stephen Howard Margolis
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Conduit Place
London
W2 1EP
Secretary NameMrs Deborah Michele Lake
NationalityBritish
StatusClosed
Appointed12 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address24 Conduit Place
London
W2 1EP

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2013
Net Worth-£2,967,887
Cash£31
Current Liabilities£3,043,144

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

31 August 2019Final Gazette dissolved following liquidation (1 page)
31 May 2019Return of final meeting in a creditors' voluntary winding up (19 pages)
20 March 2019Liquidators' statement of receipts and payments to 9 January 2019 (21 pages)
15 March 2018Liquidators' statement of receipts and payments to 9 January 2018 (25 pages)
27 January 2017Registered office address changed from 115 Eastbourne Mews London W2 6LQ to 24 Conduit Place London W2 1EP on 27 January 2017 (2 pages)
27 January 2017Registered office address changed from 115 Eastbourne Mews London W2 6LQ to 24 Conduit Place London W2 1EP on 27 January 2017 (2 pages)
26 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-10
(1 page)
26 January 2017Statement of affairs with form 4.19 (6 pages)
26 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-10
(1 page)
26 January 2017Statement of affairs with form 4.19 (6 pages)
26 January 2017Appointment of a voluntary liquidator (1 page)
26 January 2017Appointment of a voluntary liquidator (1 page)
5 January 2017Notice of completion of voluntary arrangement (17 pages)
5 January 2017Notice of completion of voluntary arrangement (17 pages)
4 January 2016Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
4 January 2016Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
3 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
2 December 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 December 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
8 October 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(3 pages)
8 October 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(3 pages)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
17 September 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,000
(3 pages)
17 September 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,000
(3 pages)
10 July 2014Registered office address changed from 10 Old Burlington Street London W1S 3AG England on 10 July 2014 (1 page)
10 July 2014Registered office address changed from 10 Old Burlington Street London W1S 3AG England on 10 July 2014 (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
15 August 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
15 August 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
9 July 2013Secretary's details changed for Mrs Deborah Michele Lake on 1 January 2013 (1 page)
9 July 2013Secretary's details changed for Mrs Deborah Michele Lake on 1 January 2013 (1 page)
9 July 2013Director's details changed for Mr Stephen Howard Margolis on 1 February 2013 (2 pages)
9 July 2013Secretary's details changed for Mrs Deborah Michele Lake on 1 January 2013 (1 page)
9 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 1,000
(3 pages)
9 July 2013Director's details changed for Mr Stephen Howard Margolis on 1 February 2013 (2 pages)
9 July 2013Director's details changed for Mr Stephen Howard Margolis on 1 February 2013 (2 pages)
9 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 1,000
(3 pages)
30 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 December 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
25 May 2010Secretary's details changed for Mrs Deborah Michele Lake on 1 May 2010 (1 page)
25 May 2010Secretary's details changed for Mrs Deborah Michele Lake on 1 May 2010 (1 page)
25 May 2010Director's details changed for Mr Stephen Howard Margolis on 1 May 2010 (2 pages)
25 May 2010Director's details changed for Mr Stephen Howard Margolis on 1 May 2010 (2 pages)
25 May 2010Director's details changed for Mr Stephen Howard Margolis on 1 May 2010 (2 pages)
25 May 2010Secretary's details changed for Mrs Deborah Michele Lake on 1 May 2010 (1 page)
20 May 2010Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 May 2010Total exemption small company accounts made up to 30 September 2008 (5 pages)
19 May 2010Secretary's details changed for Mrs Deborah Michele Lake on 1 January 2010 (1 page)
19 May 2010Director's details changed for Mr Stephen Howard Margolis on 1 January 2010 (2 pages)
19 May 2010Director's details changed for Mr Stephen Howard Margolis on 1 January 2010 (2 pages)
19 May 2010Secretary's details changed for Mrs Deborah Michele Lake on 1 January 2010 (1 page)
19 May 2010Secretary's details changed for Mrs Deborah Michele Lake on 1 January 2010 (1 page)
19 May 2010Director's details changed for Mr Stephen Howard Margolis on 1 January 2010 (2 pages)
29 April 2010Registered office address changed from 25 Noel Street London W1F 8GX on 29 April 2010 (1 page)
29 April 2010Registered office address changed from 25 Noel Street London W1F 8GX on 29 April 2010 (1 page)
4 November 2009Annual return made up to 12 June 2009 with a full list of shareholders (3 pages)
4 November 2009Annual return made up to 12 June 2009 with a full list of shareholders (3 pages)
30 April 2009Capitals not rolled up (2 pages)
30 April 2009Capitals not rolled up (2 pages)
30 April 2009Return made up to 12/06/08; full list of members (3 pages)
30 April 2009Return made up to 12/06/08; full list of members (3 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
30 December 2008Compulsory strike-off action has been discontinued (1 page)
30 December 2008Compulsory strike-off action has been discontinued (1 page)
28 December 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
28 December 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
18 December 2007Return made up to 12/06/07; full list of members (6 pages)
18 December 2007Return made up to 12/06/07; full list of members (6 pages)
6 September 2007Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
6 September 2007Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
12 June 2006Incorporation (17 pages)
12 June 2006Incorporation (17 pages)