Company NameGrovehome Residential Limited
DirectorArif Din
Company StatusLiquidation
Company Number06424924
CategoryPrivate Limited Company
Incorporation Date13 November 2007(16 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Arif Din
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(6 years, 1 month after company formation)
Appointment Duration10 years, 4 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address115 Fencepiece Road
Ilford
Essex
IG6 2LD
Director NameRizwana Din
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Mount Pleasant Road
Chigwell
Essex
IG7 5ER
Secretary NameAbdul Razzaq Chughtai
NationalityPakistani
StatusResigned
Appointed13 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address52 Benton Road
Ilford
Essex
IG1 4AU
Secretary NameMuhammad Younis
NationalityPakistani
StatusResigned
Appointed28 January 2008(2 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 05 August 2011)
RoleStudent
Correspondence Address45 Wanstead Park Road
Ilford
Essex
IG1 3TG
Director NameMr Tariq Mahmood Din
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(1 year, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 2014)
RoleCo
Country of ResidenceUnited Kingdom
Correspondence Address115 Fencepiece Road
Ilford
Essex
IG6 2LD

Location

Registered Address115 Fencepiece Road
Ilford
Essex
IG6 2LD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardFairlop
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Tariq Mahmood Din
100.00%
Ordinary

Financials

Year2014
Turnover£163,912
Net Worth-£258,820
Cash£3,724
Current Liabilities£881,441

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Next Accounts Due31 August 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Returns

Next Return Due20 September 2016 (overdue)

Filing History

16 September 2016Satisfaction of charge 1 in full (4 pages)
16 September 2016Satisfaction of charge 1 in full (4 pages)
19 August 2016Satisfaction of charge 18 in full (4 pages)
19 August 2016Satisfaction of charge 22 in full (4 pages)
19 August 2016Satisfaction of charge 20 in full (4 pages)
19 August 2016Satisfaction of charge 22 in full (4 pages)
19 August 2016Satisfaction of charge 3 in full (4 pages)
19 August 2016Satisfaction of charge 21 in full (4 pages)
19 August 2016Satisfaction of charge 19 in full (4 pages)
19 August 2016Satisfaction of charge 3 in full (4 pages)
19 August 2016Satisfaction of charge 17 in full (4 pages)
19 August 2016Satisfaction of charge 19 in full (4 pages)
19 August 2016Satisfaction of charge 21 in full (4 pages)
19 August 2016Satisfaction of charge 17 in full (4 pages)
19 August 2016Satisfaction of charge 18 in full (4 pages)
19 August 2016Satisfaction of charge 20 in full (4 pages)
8 July 2016Order of court to wind up (2 pages)
8 July 2016Order of court to wind up (2 pages)
13 November 2015Compulsory strike-off action has been suspended (1 page)
13 November 2015Compulsory strike-off action has been suspended (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
14 March 2015Compulsory strike-off action has been suspended (1 page)
14 March 2015Compulsory strike-off action has been suspended (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
24 September 2014Appointment of Mr Arif Din as a director on 1 January 2014 (2 pages)
24 September 2014Termination of appointment of Tariq Mahmood Din as a director on 1 January 2014 (1 page)
24 September 2014Appointment of Mr Arif Din as a director on 1 January 2014 (2 pages)
24 September 2014Appointment of Mr Arif Din as a director on 1 January 2014 (2 pages)
24 September 2014Termination of appointment of Tariq Mahmood Din as a director on 1 January 2014 (1 page)
24 September 2014Termination of appointment of Tariq Mahmood Din as a director on 1 January 2014 (1 page)
12 December 2013Compulsory strike-off action has been suspended (1 page)
12 December 2013Compulsory strike-off action has been suspended (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
11 September 2013Satisfaction of charge 16 in full (4 pages)
11 September 2013Satisfaction of charge 16 in full (4 pages)
3 October 2012Annual return made up to 6 September 2012 with a full list of shareholders
Statement of capital on 2012-10-03
  • GBP 2
(3 pages)
3 October 2012Annual return made up to 6 September 2012 with a full list of shareholders
Statement of capital on 2012-10-03
  • GBP 2
(3 pages)
3 October 2012Annual return made up to 6 September 2012 with a full list of shareholders
Statement of capital on 2012-10-03
  • GBP 2
(3 pages)
23 May 2012Total exemption full accounts made up to 30 November 2010 (12 pages)
23 May 2012Total exemption full accounts made up to 30 November 2010 (12 pages)
8 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
8 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
8 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
8 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
8 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
8 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
8 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
8 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
8 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
8 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
8 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
8 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
8 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
8 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 22 (5 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 21 (5 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 20 (5 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 21 (5 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 20 (5 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 22 (5 pages)
25 April 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
25 April 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
21 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
21 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
21 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
23 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
23 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
23 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 August 2011Termination of appointment of Muhammad Younis as a secretary (1 page)
5 August 2011Termination of appointment of Muhammad Younis as a secretary (1 page)
9 April 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 September 2010Total exemption small company accounts made up to 30 November 2008 (4 pages)
21 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
21 September 2010Total exemption small company accounts made up to 30 November 2008 (4 pages)
21 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
9 September 2010Director's details changed for Mr Tariq Mehmood Din on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Tariq Mehmood Din on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Tariq Mehmood Din on 8 September 2010 (2 pages)
8 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (3 pages)
8 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (3 pages)
8 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (3 pages)
23 March 2010Termination of appointment of Rizwana Din as a director (1 page)
23 March 2010Termination of appointment of Rizwana Din as a director (1 page)
23 December 2009Director's details changed for Rizwana Din on 1 October 2009 (2 pages)
23 December 2009Registered office address changed from 12 Mount Pleasant Road Chigwell Essex IG7 5ER on 23 December 2009 (1 page)
23 December 2009Registered office address changed from 12 Mount Pleasant Road Chigwell Essex IG7 5ER on 23 December 2009 (1 page)
23 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Rizwana Din on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Rizwana Din on 1 October 2009 (2 pages)
23 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
13 November 2009Appointment of Mr Tariq Mehmood Din as a director (2 pages)
13 November 2009Appointment of Mr Tariq Mehmood Din as a director (2 pages)
9 July 2009Secretary's change of particulars / muhammad younis / 15/06/2008 (1 page)
9 July 2009Secretary's change of particulars / muhammad younis / 15/06/2008 (1 page)
26 November 2008Return made up to 13/11/08; full list of members (3 pages)
26 November 2008Return made up to 13/11/08; full list of members (3 pages)
31 January 2008Secretary resigned (1 page)
31 January 2008New secretary appointed (2 pages)
31 January 2008New secretary appointed (2 pages)
31 January 2008Secretary resigned (1 page)
13 November 2007Incorporation (13 pages)
13 November 2007Incorporation (13 pages)