Company NameGroveway Development Limited
Company StatusDissolved
Company Number06248740
CategoryPrivate Limited Company
Incorporation Date16 May 2007(16 years, 11 months ago)
Dissolution Date19 January 2010 (14 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Neill Vincent French
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2008(9 months after company formation)
Appointment Duration1 year, 11 months (closed 19 January 2010)
RoleProperty Developer
Correspondence AddressNumero 68
Calle San Borondon
Playa Honda
Lanzaroteq 000
Spain
Director NameMr Neill Vincent French
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(same day as company formation)
RoleProperty Developer
Correspondence AddressNumero 68
Calle San Borondon
Playa Honda
Lanzaroteq 000
Spain
Director NameTony Lench
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(same day as company formation)
RoleProperty Developer
Correspondence Address708 High Road
Leytonstone
London
E11 3AL
Director NameMartin Stephen Ryall
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(same day as company formation)
RoleProperty Developer
Correspondence Address34 Maple Way
Woodlands Park
Great Dunmow
Essex
CM6 1WZ
Director NameJonathon Wheatley
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(same day as company formation)
RoleProperty Developer
Correspondence Address12 Gardnor Mansions
Church Row Hampstead
London
NW3 6UR
Secretary NameMr Neill Vincent French
NationalityBritish
StatusResigned
Appointed16 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressNumero 68
Calle San Borondon
Playa Honda
Lanzaroteq 000
Spain

Location

Registered Address16 Stratford Place
London
W1C 1BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

19 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2009Registered office address changed from 1St Floor, 57a Broadway Leigh on Sea Essex SS9 1PE on 6 November 2009 (1 page)
6 November 2009Registered office address changed from 1St Floor, 57a Broadway Leigh on Sea Essex SS9 1PE on 6 November 2009 (1 page)
6 November 2009Registered office address changed from 1st Floor, 57a Broadway Leigh on Sea Essex SS9 1PE on 6 November 2009 (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
1 October 2008Director appointed mr neill vincent french (2 pages)
1 October 2008Appointment terminated director jonathon wheatley (1 page)
1 October 2008Director appointed mr neill vincent french (2 pages)
1 October 2008Appointment Terminated Director jonathon wheatley (1 page)
30 September 2008Appointment terminated director neill french (1 page)
30 September 2008Appointment terminated secretary neill french (1 page)
30 September 2008Appointment Terminated Secretary neill french (1 page)
30 September 2008Appointment Terminated Director neill french (1 page)
31 July 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 February 2008Return made up to 12/02/08; full list of members (3 pages)
12 February 2008Return made up to 12/02/08; full list of members (3 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Registered office changed on 11/02/08 from: 1ST floor, 57A broadway leigh on sea essex S9 1PE (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Registered office changed on 11/02/08 from: 1ST floor, 57A broadway leigh on sea essex S9 1PE (1 page)
16 August 2007Particulars of mortgage/charge (3 pages)
16 August 2007Particulars of mortgage/charge (3 pages)
16 May 2007Incorporation (19 pages)
16 May 2007Incorporation (19 pages)