Company NameGrowfold Limited
Company StatusDissolved
Company Number06173362
CategoryPrivate Limited Company
Incorporation Date20 March 2007(17 years ago)
Dissolution Date21 December 2017 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Graham Peter Coxell
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2007(4 weeks, 1 day after company formation)
Appointment Duration10 years, 8 months (closed 21 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHopkilns
Westwood Lane, Wanborough
Guildford
Surrey
GU3 2JR
Secretary NameKaren Coxell
NationalityBritish
StatusClosed
Appointed19 April 2007(4 weeks, 1 day after company formation)
Appointment Duration10 years, 8 months (closed 21 December 2017)
RoleCompany Director
Correspondence AddressHopkilns
Wanborough
Guildford
Surrey
GU3 2JR
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressUhy Hacker Young Llp Quadrant House 4
Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

100 at £1Graham Peter Coxell
100.00%
Ordinary

Financials

Year2014
Net Worth£479,451
Cash£513,802
Current Liabilities£76,422

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 December 2017Final Gazette dissolved following liquidation (1 page)
21 September 2017Return of final meeting in a members' voluntary winding up (15 pages)
21 September 2017Return of final meeting in a members' voluntary winding up (15 pages)
16 June 2017Liquidators' statement of receipts and payments to 31 March 2017 (14 pages)
16 June 2017Liquidators' statement of receipts and payments to 31 March 2017 (14 pages)
19 April 2016Registered office address changed from Hopkilns Wanborough Guildford Surrey GU3 2JR to Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 19 April 2016 (2 pages)
19 April 2016Registered office address changed from Hopkilns Wanborough Guildford Surrey GU3 2JR to Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 19 April 2016 (2 pages)
14 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-01
(2 pages)
14 April 2016Appointment of a voluntary liquidator (1 page)
14 April 2016Declaration of solvency (3 pages)
14 April 2016Declaration of solvency (3 pages)
14 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-01
(2 pages)
14 April 2016Appointment of a voluntary liquidator (1 page)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
2 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 100
(4 pages)
12 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 March 2011Annual return made up to 20 March 2011 (14 pages)
31 March 2011Annual return made up to 20 March 2011 (14 pages)
11 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 June 2010Annual return made up to 20 March 2010 (17 pages)
3 June 2010Annual return made up to 20 March 2010 (17 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 December 2009Annual return made up to 20 March 2009 with a full list of shareholders (10 pages)
8 December 2009Annual return made up to 20 March 2009 with a full list of shareholders (10 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 October 2008Return made up to 20/03/08; full list of members (6 pages)
7 October 2008Return made up to 20/03/08; full list of members (6 pages)
19 September 2007New director appointed (2 pages)
19 September 2007Ad 31/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 September 2007Registered office changed on 19/09/07 from: hill house milley lane hare hatch reading berkshire RG10 9TH (1 page)
19 September 2007New secretary appointed (2 pages)
19 September 2007New secretary appointed (2 pages)
19 September 2007Ad 31/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 September 2007Registered office changed on 19/09/07 from: hill house milley lane hare hatch reading berkshire RG10 9TH (1 page)
19 September 2007New director appointed (2 pages)
29 April 2007Secretary resigned (1 page)
29 April 2007Registered office changed on 29/04/07 from: 17 city business centre lower road london SE16 2XB (1 page)
29 April 2007Director resigned (1 page)
29 April 2007Director resigned (1 page)
29 April 2007Secretary resigned (1 page)
29 April 2007Registered office changed on 29/04/07 from: 17 city business centre lower road london SE16 2XB (1 page)
20 March 2007Incorporation (18 pages)
20 March 2007Incorporation (18 pages)