Company NameGrovechurch Capital Partners Limited
Company StatusDissolved
Company Number06250900
CategoryPrivate Limited Company
Incorporation Date17 May 2007(16 years, 11 months ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMarios Tofaros
Date of BirthApril 1973 (Born 51 years ago)
NationalityCypriot
StatusClosed
Appointed01 November 2011(4 years, 5 months after company formation)
Appointment Duration6 years, 7 months (closed 05 June 2018)
RoleManager
Country of ResidenceCyprus
Correspondence Address4th Floor Clerk's Well House
20 Britton Street
London
EC1M 5UA
Director NameAmicorp (UK) Directors Limited (Corporation)
StatusClosed
Appointed17 May 2007(same day as company formation)
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Secretary NameAmicorp (UK) Secretaries Limited (Corporation)
StatusClosed
Appointed17 May 2007(same day as company formation)
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Director NamePaul Kythreotis
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(2 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2011)
RoleLawyer
Country of ResidenceCyprus
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed17 May 2007(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2007(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered Address4th Floor Clerk's Well House
20 Britton Street
London
EC1M 5UA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

2 at £1Amicorp (Uk) Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2018First Gazette notice for voluntary strike-off (1 page)
8 March 2018Application to strike the company off the register (3 pages)
26 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
21 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(4 pages)
17 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(4 pages)
20 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
20 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
29 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
29 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
5 July 2013Registered office address changed from 4Th Floor Clerks Well House 20 Britton Street London EC1M 5TU on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 4Th Floor Clerks Well House 20 Britton Street London EC1M 5TU on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 4Th Floor Clerks Well House 20 Britton Street London EC1M 5TU on 5 July 2013 (1 page)
17 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
8 February 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
8 February 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
7 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
7 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
13 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
15 December 2011Appointment of Marios Tofaros as a director (2 pages)
15 December 2011Appointment of Marios Tofaros as a director (2 pages)
15 December 2011Termination of appointment of Paul Kythreotis as a director (1 page)
15 December 2011Termination of appointment of Paul Kythreotis as a director (1 page)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
24 May 2011Secretary's details changed for Amicorp (Uk) Secretaries Limited on 20 May 2011 (2 pages)
24 May 2011Secretary's details changed for Amicorp (Uk) Secretaries Limited on 20 May 2011 (2 pages)
24 May 2011Director's details changed for Amicorp (Uk) Directors Limited on 20 May 2011 (2 pages)
24 May 2011Director's details changed for Amicorp (Uk) Directors Limited on 20 May 2011 (2 pages)
25 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Amicorp (Uk) Directors Limited on 17 May 2010 (2 pages)
25 May 2010Director's details changed for Paul Kythreotis on 17 May 2010 (2 pages)
25 May 2010Secretary's details changed for Amicorp (Uk) Secretaries Limited on 17 May 2010 (2 pages)
25 May 2010Director's details changed for Paul Kythreotis on 17 May 2010 (2 pages)
25 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Amicorp (Uk) Directors Limited on 17 May 2010 (2 pages)
25 May 2010Secretary's details changed for Amicorp (Uk) Secretaries Limited on 17 May 2010 (2 pages)
29 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
12 October 2009Appointment of Paul Kythreotis as a director (2 pages)
12 October 2009Appointment of Paul Kythreotis as a director (2 pages)
7 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
7 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
29 May 2009Return made up to 17/05/09; full list of members (3 pages)
29 May 2009Location of register of members (1 page)
29 May 2009Location of register of members (1 page)
29 May 2009Return made up to 17/05/09; full list of members (3 pages)
21 May 2008Director's change of particulars / amicorp (uk) directors LIMITED / 20/05/2008 (1 page)
21 May 2008Return made up to 17/05/08; full list of members (3 pages)
21 May 2008Director's change of particulars / amicorp (uk) directors LIMITED / 20/05/2008 (1 page)
21 May 2008Return made up to 17/05/08; full list of members (3 pages)
7 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
7 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
20 November 2007Registered office changed on 20/11/07 from: 3RD floor 5 lloyds avenue london EC3N 3AE (1 page)
20 November 2007Registered office changed on 20/11/07 from: 3RD floor 5 lloyds avenue london EC3N 3AE (1 page)
4 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
4 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2007Ad 17/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 July 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
4 July 2007Ad 17/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 May 2007New director appointed (1 page)
18 May 2007New director appointed (1 page)
18 May 2007Director resigned (1 page)
18 May 2007New secretary appointed (1 page)
18 May 2007Secretary resigned (1 page)
18 May 2007Director resigned (1 page)
18 May 2007New secretary appointed (1 page)
18 May 2007Secretary resigned (1 page)
17 May 2007Incorporation (9 pages)
17 May 2007Incorporation (9 pages)