Company NameGrowin'Up Holding Limited
Company StatusDissolved
Company Number05853925
CategoryPrivate Limited Company
Incorporation Date21 June 2006(17 years, 10 months ago)
Dissolution Date29 July 2014 (9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Robert Edward Griffin
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2010(3 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 29 July 2014)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence AddressSuite 600, Mwb Business Exchange 10 Greycoat Place
London
SW1P 1SB
Director NameMrs Kerith Lynne Donnelly
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2014(7 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (closed 29 July 2014)
RoleAssistant Accountant
Country of ResidenceIsle Of Man
Correspondence AddressSuite 600, Mwb Business Exchange 10 Greycoat Place
London
SW1P 1SB
Secretary NamePremier Secretaries Limited (Corporation)
StatusClosed
Appointed21 June 2006(same day as company formation)
Correspondence Address36 Hope Street
Douglas
IM1 1AR
Director NameMiss Beverley Christine Kate Martin
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(3 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 January 2014)
RoleAssistant Compliance & Operations Manager
Country of ResidenceIsle Of Man
Correspondence AddressSuite 600, Mwb Business Exchange 10 Greycoat Place
London
SW1P 1SB
Director NamePremier Management Limited (Corporation)
StatusResigned
Appointed21 June 2006(same day as company formation)
Correspondence AddressPO Box 556
Main Street
Charlestown Nevis
West Indies

Location

Registered AddressSuite 600, Mwb Business Exchange 10 Greycoat Place
London
SW1P 1SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

50 at £1Garwood LTD
50.00%
Ordinary
50 at £1Tanwood LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,445
Cash£100
Current Liabilities£68,677

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
3 April 2014Application to strike the company off the register (3 pages)
3 April 2014Application to strike the company off the register (3 pages)
16 January 2014Termination of appointment of Beverley Martin as a director (1 page)
16 January 2014Appointment of Mrs Kerith Lynne Donnelly as a director (2 pages)
16 January 2014Appointment of Mrs Kerith Lynne Donnelly as a director (2 pages)
16 January 2014Termination of appointment of Beverley Martin as a director (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013Secretary's details changed for Premier Secretaries Limited on 16 September 2013 (2 pages)
1 October 2013Secretary's details changed for Premier Secretaries Limited on 16 September 2013 (2 pages)
10 December 2012Director's details changed for Miss Beverley Christine Kate Lane on 10 December 2012 (2 pages)
10 December 2012Director's details changed for Miss Beverley Christine Kate Lane on 10 December 2012 (2 pages)
21 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
16 July 2012Annual return made up to 21 June 2012 with a full list of shareholders
Statement of capital on 2012-07-16
  • GBP 100
(4 pages)
16 July 2012Annual return made up to 21 June 2012 with a full list of shareholders
Statement of capital on 2012-07-16
  • GBP 100
(4 pages)
29 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
14 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 July 2010Secretary's details changed for Premier Secretaries Limited on 21 June 2010 (1 page)
15 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
15 July 2010Secretary's details changed for Premier Secretaries Limited on 21 June 2010 (1 page)
9 June 2010Termination of appointment of Premier Management Limited as a director (2 pages)
9 June 2010Appointment of Robert Edward Griffin as a director (3 pages)
9 June 2010Appointment of Beverley Christine Kate Lane as a director (3 pages)
9 June 2010Termination of appointment of Premier Management Limited as a director (2 pages)
9 June 2010Appointment of Beverley Christine Kate Lane as a director (3 pages)
9 June 2010Appointment of Robert Edward Griffin as a director (3 pages)
18 February 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
18 February 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
1 July 2009Return made up to 21/06/09; full list of members (3 pages)
1 July 2009Return made up to 21/06/09; full list of members (3 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
31 March 2009Registered office changed on 31/03/2009 from suite 325 queen anne's business centre 28 broadway london SW1H 9JX (1 page)
31 March 2009Registered office changed on 31/03/2009 from suite 325 queen anne's business centre 28 broadway london SW1H 9JX (1 page)
10 July 2008Return made up to 21/06/08; full list of members (3 pages)
10 July 2008Return made up to 21/06/08; full list of members (3 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
25 June 2007Return made up to 21/06/07; full list of members (2 pages)
25 June 2007Return made up to 21/06/07; full list of members (2 pages)
24 November 2006Registered office changed on 24/11/06 from: 17 dartmouth street st james's park london SW1H 9BL (2 pages)
24 November 2006Registered office changed on 24/11/06 from: 17 dartmouth street st james's park london SW1H 9BL (2 pages)
11 July 2006Ad 21/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 July 2006Ad 21/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 June 2006Incorporation (14 pages)
21 June 2006Incorporation (14 pages)