Company NameCA$H Grow Ltd
Company StatusDissolved
Company Number06668952
CategoryPrivate Limited Company
Incorporation Date11 August 2008(15 years, 7 months ago)
Dissolution Date12 October 2010 (13 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Sanjay Shah
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2008(same day as company formation)
RoleSap Consultant
Country of ResidenceUnited Kingdom
Correspondence Address57 Gloucester Grove
Edgware
Middlesex
HA8 0ER
Director NameMr Amal Simothy
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2008(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address91 Mayfair Avenue
Ilford
Essex
IG1 3DH
Director NameMr Hitul Jayantilal Thobani
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2008(same day as company formation)
RoleSoftware Sales Manager
Correspondence Address96 Morley Crescent East
Stanmore
Midlesex
HA7 2LQ
Director NameMrs Chloris Flint
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2008(same day as company formation)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address209 Hampden Way
Southgate
London
N14 7NA
Secretary NameMr Amal Simothy
NationalityBritish
StatusClosed
Appointed11 August 2008(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address91 Mayfair Avenue
Ilford
Essex
IG1 3DH

Location

Registered Address91 Mayfairavenue
Ilford
Essex
IG1 3DH
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
21 June 2010Application to strike the company off the register (3 pages)
21 June 2010Application to strike the company off the register (3 pages)
27 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
27 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
3 September 2009Director and Secretary's Change of Particulars / amal simothy / 03/09/2009 / Nationality was: mauritian, now: british; Occupation was: , now: business owner (1 page)
3 September 2009Director and secretary's change of particulars / amal simothy / 03/09/2009 (1 page)
3 September 2009Return made up to 11/08/09; full list of members (5 pages)
3 September 2009Return made up to 11/08/09; full list of members (5 pages)
20 March 2009Registered office changed on 20/03/2009 from 91 mayfairavenue ilford essex london IG1 3DH united kingdom (1 page)
20 March 2009Registered office changed on 20/03/2009 from 91 mayfairavenue ilford essex london IG1 3DH united kingdom (1 page)
11 August 2008Incorporation (16 pages)
11 August 2008Incorporation (16 pages)