Company NameGroundlease Limited
Company StatusDissolved
Company Number06503516
CategoryPrivate Limited Company
Incorporation Date13 February 2008(16 years, 2 months ago)
Dissolution Date4 December 2018 (5 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Kenny King
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(3 years, 10 months after company formation)
Appointment Duration6 years, 11 months (closed 04 December 2018)
RoleRestaurant And Bar Owner
Country of ResidenceEngland
Correspondence Address4 Gloucester Road
London
E10 7HT
Director NameRobin Piggot
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(4 weeks, 1 day after company formation)
Appointment Duration7 months (resigned 10 October 2008)
RoleBar Operator
Correspondence AddressBushmoor Lodge Goats Hall Lane
Chelmsford
Essex
CM2 8PH
Director NameMr Kenny King
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(7 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4 Gloucester Road
Leyton
London
E10 7HT
Director NameMiss Racheal Clare King
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(3 years after company formation)
Appointment Duration10 months (resigned 01 January 2012)
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence Address114-116 Curtain Road
London
EC2A 3AH
Director NameMiss Racheal Clare King
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(3 years after company formation)
Appointment Duration10 months (resigned 01 January 2012)
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence Address48 Godwin Close, Sewardstone Road
London
E4 7RQ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed13 February 2008(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed13 February 2008(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameVitalsave Ltd (Corporation)
StatusResigned
Appointed13 March 2008(4 weeks, 1 day after company formation)
Appointment Duration5 years, 8 months (resigned 04 December 2013)
Correspondence Address114-116 First Floor Curtain Road
London
EC2A 3AH

Location

Registered AddressFred Michael & Co Ltd 216 High Road
Chadwell Heath
London
RM6 6LS
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardWhalebone
Built Up AreaGreater London

Shareholders

1 at £1Kenny King
100.00%
Ordinary

Financials

Year2014
Turnover£223,605
Gross Profit£110,426
Net Worth£14,874
Cash£1,041
Current Liabilities£17,554

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

4 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2018Compulsory strike-off action has been suspended (1 page)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
29 January 2018Confirmation statement made on 13 February 2017 with updates (4 pages)
2 December 2017Compulsory strike-off action has been discontinued (1 page)
2 December 2017Compulsory strike-off action has been discontinued (1 page)
29 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
1 July 2017Compulsory strike-off action has been suspended (1 page)
1 July 2017Compulsory strike-off action has been suspended (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
19 May 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(3 pages)
19 May 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(3 pages)
31 March 2016Total exemption small company accounts made up to 28 February 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 28 February 2015 (5 pages)
20 August 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
20 August 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
14 May 2015Total exemption full accounts made up to 28 February 2014 (13 pages)
14 May 2015Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(3 pages)
14 May 2015Total exemption full accounts made up to 28 February 2014 (13 pages)
14 May 2015Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(3 pages)
13 May 2015Registered office address changed from 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ to Fred Michael & Co Ltd 216 High Road Chadwell Heath London RM6 6LS on 13 May 2015 (1 page)
13 May 2015Registered office address changed from 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ to Fred Michael & Co Ltd 216 High Road Chadwell Heath London RM6 6LS on 13 May 2015 (1 page)
21 April 2015Compulsory strike-off action has been discontinued (1 page)
21 April 2015Compulsory strike-off action has been discontinued (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 April 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 28 February 2012 (3 pages)
30 January 2014Total exemption small company accounts made up to 28 February 2012 (3 pages)
11 December 2013Termination of appointment of Vitalsave Ltd as a secretary (1 page)
11 December 2013Termination of appointment of Vitalsave Ltd as a secretary (1 page)
11 December 2013Annual return made up to 13 February 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(4 pages)
11 December 2013Registered office address changed from 114-116 Curtain Road London EC2A 3AH United Kingdom on 11 December 2013 (1 page)
11 December 2013Registered office address changed from 114-116 Curtain Road London EC2A 3AH United Kingdom on 11 December 2013 (1 page)
11 December 2013Annual return made up to 13 February 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(4 pages)
10 September 2013Compulsory strike-off action has been discontinued (1 page)
10 September 2013Compulsory strike-off action has been discontinued (1 page)
9 May 2013Compulsory strike-off action has been suspended (1 page)
9 May 2013Compulsory strike-off action has been suspended (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
30 March 2012Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 28 February 2011 (6 pages)
27 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
30 January 2012Appointment of Mr Kenny King as a director (2 pages)
30 January 2012Termination of appointment of Racheal King as a director (1 page)
30 January 2012Termination of appointment of Racheal King as a director (1 page)
30 January 2012Appointment of Mr Kenny King as a director (2 pages)
30 January 2012Termination of appointment of Racheal King as a director (1 page)
30 January 2012Termination of appointment of Racheal King as a director (1 page)
3 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
3 March 2011Termination of appointment of Kenny King as a director (1 page)
3 March 2011Termination of appointment of Kenny King as a director (1 page)
3 March 2011Appointment of Miss Rachel Clare King as a director (2 pages)
3 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
3 March 2011Appointment of Miss Rachel Clare King as a director (2 pages)
2 March 2011Appointment of Miss Racheal Clare King as a director (2 pages)
2 March 2011Termination of appointment of Kenny King as a director (1 page)
2 March 2011Appointment of Miss Racheal Clare King as a director (2 pages)
2 March 2011Termination of appointment of Kenny King as a director (1 page)
30 June 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
30 June 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
16 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
16 March 2010Secretary's details changed for Pj Marks & Co on 15 March 2010 (2 pages)
16 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
16 March 2010Secretary's details changed for Pj Marks & Co on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Kenny King on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Kenny King on 15 March 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
22 May 2009Return made up to 13/02/09; full list of members (3 pages)
22 May 2009Return made up to 13/02/09; full list of members (3 pages)
16 December 2008Appointment terminated director robin piggot (2 pages)
16 December 2008Appointment terminated director robin piggot (2 pages)
21 October 2008Director appointed kenny king (2 pages)
21 October 2008Director appointed kenny king (2 pages)
2 April 2008Registered office changed on 02/04/2008 from 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
2 April 2008Registered office changed on 02/04/2008 from 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
2 April 2008Appointment terminated director corporate appointments LIMITED (1 page)
2 April 2008Appointment terminated director corporate appointments LIMITED (1 page)
2 April 2008Appointment terminated secretary secretarial appointments LIMITED (1 page)
2 April 2008Appointment terminated secretary secretarial appointments LIMITED (1 page)
18 March 2008Secretary appointed pj marks & co (2 pages)
18 March 2008Secretary appointed pj marks & co (2 pages)
18 March 2008Director appointed robin piggot (2 pages)
18 March 2008Director appointed robin piggot (2 pages)
13 February 2008Incorporation (12 pages)
13 February 2008Incorporation (12 pages)