Company NameGrove Partners Limited
Company StatusDissolved
Company Number06506362
CategoryPrivate Limited Company
Incorporation Date18 February 2008(16 years, 2 months ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMs Sophia Ann Charlotte Maria Ahrel-MacDonald
NationalityBritish
StatusClosed
Appointed18 February 2008(same day as company formation)
RoleBusiness Owner
Correspondence AddressSt James House 13 Kensington Square
London
W8 5HD
Director NameMs Sophia Ann Charlotte Maria Ahrel MacDonald
Date of BirthMay 1966 (Born 58 years ago)
NationalitySwedish
StatusClosed
Appointed23 February 2009(1 year after company formation)
Appointment Duration10 years, 5 months (closed 06 August 2019)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressSt James House 13 Kensington Square
London
W8 5HD
Director NameAlan MacDonald
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(same day as company formation)
RoleSales Consultant
Correspondence AddressAvalon
Shootacre Lane
Princes Risborough
Buckinghamshire
HP27 9EH
Secretary NameMs Sophia Ann Charlotte Maria Ahrel MacDonald
NationalitySwedish
StatusResigned
Appointed23 February 2009(1 year after company formation)
Appointment Duration7 years (resigned 01 March 2016)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressSt James House 13 Kensington Square
London
W8 5HD

Contact

Websitegrovesandpartners.co.uk

Location

Registered AddressSt James House
13 Kensington Square
London
W8 5HD
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Shareholders

100 at £1Sophia Ahrel Macdonald
100.00%
Ordinary A

Financials

Year2014
Net Worth-£11,543
Cash£1,000
Current Liabilities£32,984

Accounts

Latest Accounts26 February 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

6 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2019Compulsory strike-off action has been suspended (1 page)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
24 December 2018Previous accounting period shortened from 1 April 2018 to 31 March 2018 (1 page)
10 April 2018Confirmation statement made on 27 March 2018 with updates (3 pages)
10 February 2018Compulsory strike-off action has been discontinued (1 page)
7 February 2018Micro company accounts made up to 26 February 2017 (2 pages)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
27 November 2017Current accounting period extended from 26 February 2018 to 1 April 2018 (1 page)
27 November 2017Current accounting period extended from 26 February 2018 to 1 April 2018 (1 page)
4 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
25 November 2016Micro company accounts made up to 26 February 2016 (2 pages)
25 November 2016Micro company accounts made up to 26 February 2016 (2 pages)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
21 April 2016Termination of appointment of Sophia Ann Charlotte Maria Ahrel Macdonald as a secretary on 1 March 2016 (1 page)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
21 April 2016Termination of appointment of Sophia Ann Charlotte Maria Ahrel Macdonald as a secretary on 1 March 2016 (1 page)
26 November 2015Micro company accounts made up to 26 February 2015 (3 pages)
26 November 2015Micro company accounts made up to 26 February 2015 (3 pages)
2 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(5 pages)
2 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(5 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
19 May 2014Total exemption small company accounts made up to 28 February 2013 (4 pages)
19 May 2014Total exemption small company accounts made up to 28 February 2013 (4 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
20 February 2014Previous accounting period shortened from 27 February 2013 to 26 February 2013 (1 page)
20 February 2014Previous accounting period shortened from 27 February 2013 to 26 February 2013 (1 page)
23 November 2013Previous accounting period shortened from 28 February 2013 to 27 February 2013 (1 page)
23 November 2013Previous accounting period shortened from 28 February 2013 to 27 February 2013 (1 page)
20 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
27 April 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
18 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
12 August 2010Secretary's details changed for Sophia Ahrel on 12 August 2010 (1 page)
12 August 2010Director's details changed for Ms Sophia Ann Charlotte Maria Ahrel on 12 August 2010 (2 pages)
12 August 2010Secretary's details changed for Sophia Ahrel on 12 August 2010 (1 page)
12 August 2010Director's details changed for Ms Sophia Ann Charlotte Maria Ahrel on 12 August 2010 (2 pages)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
30 June 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
30 June 2010Secretary's details changed for Sophia Ahrel Macdonald on 18 February 2010 (1 page)
30 June 2010Secretary's details changed for Sophia Ahrel Macdonald on 18 February 2010 (1 page)
30 June 2010Register inspection address has been changed (1 page)
30 June 2010Register(s) moved to registered inspection location (1 page)
30 June 2010Register(s) moved to registered inspection location (1 page)
30 June 2010Director's details changed for Ms Sophia Ann Charlotte Maria Ahrel Macdonald on 18 February 2010 (2 pages)
30 June 2010Director's details changed for Ms Sophia Ann Charlotte Maria Ahrel Macdonald on 18 February 2010 (2 pages)
30 June 2010Register inspection address has been changed (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010Total exemption small company accounts made up to 28 February 2009 (9 pages)
19 January 2010Total exemption small company accounts made up to 28 February 2009 (9 pages)
20 April 2009Appointment terminated director alan macdonald (1 page)
20 April 2009Director appointed ms sophia ann charlotte maria ahrel macdonald (1 page)
20 April 2009Secretary's change of particulars / sophia ahrel macdonald / 17/04/2009 (2 pages)
20 April 2009Return made up to 18/02/09; full list of members (3 pages)
20 April 2009Registered office changed on 20/04/2009 from avalon, shootacre lane princes risborough buckinghamshire HP27 9EH (1 page)
20 April 2009Secretary appointed ms sophia ann charlotte maria ahrel macdonald (1 page)
20 April 2009Registered office changed on 20/04/2009 from avalon, shootacre lane princes risborough buckinghamshire HP27 9EH (1 page)
20 April 2009Secretary appointed ms sophia ann charlotte maria ahrel macdonald (1 page)
20 April 2009Appointment terminated director alan macdonald (1 page)
20 April 2009Director appointed ms sophia ann charlotte maria ahrel macdonald (1 page)
20 April 2009Return made up to 18/02/09; full list of members (3 pages)
20 April 2009Secretary's change of particulars / sophia ahrel macdonald / 17/04/2009 (2 pages)
18 February 2008Incorporation (11 pages)
18 February 2008Incorporation (11 pages)