Company NameGrovepride Limited
Company StatusDissolved
Company Number06899189
CategoryPrivate Limited Company
Incorporation Date7 May 2009(14 years, 11 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Aaron Gershfield
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2009(6 days after company formation)
Appointment Duration5 years, 2 months (closed 22 July 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNorthway House 1379 High Road
London
N20 9LP
Secretary NameNorthcrest Ventures Limited (Corporation)
StatusClosed
Appointed13 May 2009(6 days after company formation)
Appointment Duration5 years, 2 months (closed 22 July 2014)
Correspondence AddressNorthway House 1379 High Road
Whetstone
London
N20 9LP
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Aaron Gershfield
100.00%
Ordinary

Financials

Year2014
Net Worth£18,560
Cash£835
Current Liabilities£416,594

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 June

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
24 September 2013Compulsory strike-off action has been suspended (1 page)
24 September 2013Compulsory strike-off action has been suspended (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
6 December 2012Compulsory strike-off action has been suspended (1 page)
6 December 2012Compulsory strike-off action has been suspended (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
19 October 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
19 October 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
18 October 2011Compulsory strike-off action has been discontinued (1 page)
18 October 2011Compulsory strike-off action has been discontinued (1 page)
17 October 2011Annual return made up to 7 May 2011 with a full list of shareholders
Statement of capital on 2011-10-17
  • GBP 1
(4 pages)
17 October 2011Annual return made up to 7 May 2011 with a full list of shareholders
Statement of capital on 2011-10-17
  • GBP 1
(4 pages)
17 October 2011Annual return made up to 7 May 2011 with a full list of shareholders
Statement of capital on 2011-10-17
  • GBP 1
(4 pages)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
27 April 2011Previous accounting period shortened from 6 June 2010 to 5 June 2010 (1 page)
27 April 2011Previous accounting period shortened from 6 June 2010 to 5 June 2010 (1 page)
27 April 2011Previous accounting period shortened from 6 June 2010 to 5 June 2010 (1 page)
27 January 2011Previous accounting period shortened from 7 June 2010 to 6 June 2010 (1 page)
27 January 2011Previous accounting period shortened from 7 June 2010 to 6 June 2010 (1 page)
27 January 2011Previous accounting period shortened from 7 June 2010 to 6 June 2010 (1 page)
26 January 2011Previous accounting period extended from 31 May 2010 to 7 June 2010 (1 page)
26 January 2011Previous accounting period extended from 31 May 2010 to 7 June 2010 (1 page)
26 January 2011Previous accounting period extended from 31 May 2010 to 7 June 2010 (1 page)
20 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Mr Aaron Gershfield on 1 October 2009 (2 pages)
19 July 2010Secretary's details changed for Northcrest Ventures Limited on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Mr Aaron Gershfield on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Mr Aaron Gershfield on 1 October 2009 (2 pages)
19 July 2010Secretary's details changed for Northcrest Ventures Limited on 1 October 2009 (2 pages)
19 July 2010Secretary's details changed for Northcrest Ventures Limited on 1 October 2009 (2 pages)
14 July 2010Registered office address changed from Northway House 1379 High Road Whetstone London N20 9LP on 14 July 2010 (3 pages)
14 July 2010Registered office address changed from Northway House 1379 High Road Whetstone London N20 9LP on 14 July 2010 (3 pages)
22 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 May 2009Director appointed aaron gershfield (2 pages)
20 May 2009Secretary appointed northcrest ventures LIMITED (2 pages)
20 May 2009Secretary appointed northcrest ventures LIMITED (2 pages)
20 May 2009Director appointed aaron gershfield (2 pages)
18 May 2009Appointment terminated director barbara kahan (1 page)
18 May 2009Registered office changed on 18/05/2009 from 788-790 finchley road london NW11 7TJ (1 page)
18 May 2009Registered office changed on 18/05/2009 from 788-790 finchley road london NW11 7TJ (1 page)
18 May 2009Appointment terminated director barbara kahan (1 page)
7 May 2009Incorporation (12 pages)
7 May 2009Incorporation (12 pages)