Company NameGroveround Limited
Company StatusDissolved
Company Number05954220
CategoryPrivate Limited Company
Incorporation Date3 October 2006(17 years, 6 months ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Deblinger
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAustrian
StatusClosed
Appointed03 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Eastside Road
London
NW11 0BA
Director NameMr Isidore Horowitz
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Grosvenor Gardens
London
NW11 0HL
Secretary NameMrs Ruth Deblinger
NationalityBritish
StatusClosed
Appointed03 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Eastside Road
London
NW11 0BA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

2 at £1Isidore Horowitz
50.00%
Ordinary
1 at £1Robert Deblinger
25.00%
Ordinary
1 at £1Sima Deblinger
25.00%
Ordinary

Financials

Year2014
Net Worth£102,064
Cash£86,292
Current Liabilities£356,347

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End04 November

Charges

9 February 2007Delivered on: 20 February 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as st thomas house whitby road ellesmere port t/n CH42529. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
4 January 2017Application to strike the company off the register (3 pages)
4 January 2017Application to strike the company off the register (3 pages)
5 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
9 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
9 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
3 August 2016Previous accounting period shortened from 5 November 2015 to 4 November 2015 (1 page)
3 August 2016Previous accounting period shortened from 5 November 2015 to 4 November 2015 (1 page)
30 December 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
9 November 2015Director's details changed for Isidore Horowitz on 1 January 2015 (2 pages)
9 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 4
(5 pages)
9 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 4
(5 pages)
9 November 2015Director's details changed for Isidore Horowitz on 1 January 2015 (2 pages)
9 November 2015Director's details changed for Isidore Horowitz on 1 January 2015 (2 pages)
9 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 4
(5 pages)
4 November 2015Previous accounting period shortened from 6 November 2014 to 5 November 2014 (1 page)
4 November 2015Previous accounting period shortened from 6 November 2014 to 5 November 2014 (1 page)
4 November 2015Previous accounting period shortened from 6 November 2014 to 5 November 2014 (1 page)
6 August 2015Previous accounting period shortened from 7 November 2014 to 6 November 2014 (1 page)
6 August 2015Previous accounting period shortened from 7 November 2014 to 6 November 2014 (1 page)
6 August 2015Previous accounting period shortened from 7 November 2014 to 6 November 2014 (1 page)
7 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 4
(5 pages)
7 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 4
(5 pages)
7 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 4
(5 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 4
(5 pages)
31 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 4
(5 pages)
31 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 4
(5 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 July 2013Previous accounting period shortened from 8 November 2012 to 7 November 2012 (1 page)
31 July 2013Previous accounting period shortened from 8 November 2012 to 7 November 2012 (1 page)
31 July 2013Previous accounting period shortened from 8 November 2012 to 7 November 2012 (1 page)
5 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
9 August 2012Current accounting period extended from 30 October 2012 to 8 November 2012 (1 page)
9 August 2012Current accounting period extended from 30 October 2012 to 8 November 2012 (1 page)
9 August 2012Current accounting period extended from 30 October 2012 to 8 November 2012 (1 page)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 July 2012Previous accounting period shortened from 31 October 2011 to 30 October 2011 (1 page)
30 July 2012Previous accounting period shortened from 31 October 2011 to 30 October 2011 (1 page)
20 December 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
14 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
13 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
13 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
19 November 2009Director's details changed for Robert Deblinger on 1 October 2009 (2 pages)
19 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Robert Deblinger on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Robert Deblinger on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Isidore Horowitz on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Isidore Horowitz on 1 October 2009 (2 pages)
19 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Isidore Horowitz on 1 October 2009 (2 pages)
25 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
25 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
28 October 2008Return made up to 03/10/08; full list of members (4 pages)
28 October 2008Return made up to 03/10/08; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
22 October 2007Return made up to 03/10/07; full list of members (2 pages)
22 October 2007Return made up to 03/10/07; full list of members (2 pages)
20 February 2007Particulars of mortgage/charge (4 pages)
20 February 2007Particulars of mortgage/charge (4 pages)
7 January 2007Ad 03/10/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
7 January 2007Ad 03/10/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
4 January 2007Secretary resigned (1 page)
4 January 2007New director appointed (2 pages)
4 January 2007Secretary resigned (1 page)
4 January 2007New secretary appointed (2 pages)
4 January 2007New director appointed (2 pages)
4 January 2007New secretary appointed (2 pages)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
12 December 2006Registered office changed on 12/12/06 from: 788-790 finchley road london NW11 7TJ (1 page)
12 December 2006Registered office changed on 12/12/06 from: 788-790 finchley road london NW11 7TJ (1 page)
3 October 2006Incorporation (16 pages)
3 October 2006Incorporation (16 pages)