Company NameGrouper UK Limited
Company StatusDissolved
Company Number06707393
CategoryPrivate Limited Company
Incorporation Date25 September 2008(15 years, 7 months ago)
Dissolution Date24 December 2018 (5 years, 3 months ago)

Business Activity

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

Director

Director NameMr Stephen Guy Wiles
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Grove House 248a Marylebone Road
London
NW1 6BB

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Gulfstream Professional Solutions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£35,967
Cash£97,225
Current Liabilities£609,522

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

24 December 2018Final Gazette dissolved following liquidation (1 page)
24 September 2018Return of final meeting in a creditors' voluntary winding up (21 pages)
6 December 2017Liquidators' statement of receipts and payments to 25 September 2017 (24 pages)
6 December 2017Liquidators' statement of receipts and payments to 25 September 2017 (24 pages)
20 October 2016Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 20 October 2016 (2 pages)
20 October 2016Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 20 October 2016 (2 pages)
6 October 2016Statement of affairs with form 4.19 (5 pages)
6 October 2016Appointment of a voluntary liquidator (1 page)
6 October 2016Appointment of a voluntary liquidator (1 page)
6 October 2016Statement of affairs with form 4.19 (5 pages)
6 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-26
(1 page)
6 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-26
(1 page)
30 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(3 pages)
30 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(3 pages)
14 September 2015Accounts for a small company made up to 31 March 2015 (5 pages)
14 September 2015Accounts for a small company made up to 31 March 2015 (5 pages)
19 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
19 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
29 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(3 pages)
29 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(3 pages)
3 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
3 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
26 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(3 pages)
26 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(3 pages)
13 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
13 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
5 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (3 pages)
6 October 2011Director's details changed for Mr Stephen Guy Wiles on 15 February 2011 (2 pages)
6 October 2011Director's details changed for Mr Stephen Guy Wiles on 15 February 2011 (2 pages)
6 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (3 pages)
6 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (3 pages)
26 July 2011Accounts for a small company made up to 31 March 2011 (5 pages)
26 July 2011Accounts for a small company made up to 31 March 2011 (5 pages)
3 February 2011Registered office address changed from York Cottage Hollybush Close Potten End Berkhamsted HP4 2SN on 3 February 2011 (2 pages)
3 February 2011Registered office address changed from York Cottage Hollybush Close Potten End Berkhamsted HP4 2SN on 3 February 2011 (2 pages)
3 February 2011Registered office address changed from York Cottage Hollybush Close Potten End Berkhamsted HP4 2SN on 3 February 2011 (2 pages)
21 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
21 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
14 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (3 pages)
14 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (3 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
23 December 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
23 December 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
25 September 2008Incorporation (18 pages)
25 September 2008Incorporation (18 pages)