Company NameGroom 2 Limited
Company StatusDissolved
Company Number06914265
CategoryPrivate Limited Company
Incorporation Date22 May 2009(14 years, 11 months ago)
Dissolution Date29 August 2023 (7 months, 3 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameEloise Bourrely-Goldstein
Date of BirthJuly 1972 (Born 51 years ago)
NationalityFrench
StatusClosed
Appointed22 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Chapel Street
London
SW1X 7BY
Director NameMr Peter Elliott Goldstein
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Chapel Street
London
SW1X 7BY
Director NameMr Douglas Robert Lister
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2017(7 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 July 2020)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Devonshire House 1 Devonshire Street
London
W1W 5DS

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Eloise Bourrely-goldstein
50.00%
Ordinary
1 at £1Peter Elliott Goldstein
50.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

17 July 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
17 July 2020Termination of appointment of Douglas Robert Lister as a director on 17 July 2020 (1 page)
4 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
24 May 2019Confirmation statement made on 22 May 2019 with updates (4 pages)
3 January 2019Accounts for a dormant company made up to 31 March 2018 (3 pages)
31 May 2018Confirmation statement made on 22 May 2018 with updates (4 pages)
2 January 2018Accounts for a dormant company made up to 31 March 2017 (4 pages)
26 May 2017Confirmation statement made on 22 May 2017 with updates (10 pages)
26 May 2017Confirmation statement made on 22 May 2017 with updates (10 pages)
24 April 2017Appointment of Mr Douglas Robert Lister as a director on 18 April 2017 (2 pages)
24 April 2017Appointment of Mr Douglas Robert Lister as a director on 18 April 2017 (2 pages)
4 April 2017Statement of capital following an allotment of shares on 21 March 2017
  • GBP 4
(3 pages)
4 April 2017Statement of capital following an allotment of shares on 21 March 2017
  • GBP 4
(3 pages)
31 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Articles be amended by deleting all the provisions of the company's memorandum of association by virtue of section 28 of the company's act 2006 to be treated as part of the company's articles of association. To be amended by deleting all provisions referred to in paragraph 42 of schedule 2 to the companies act 2006 (commemcement no 8, transitional provisions and savings) order 2008 (no 2860) 21/03/2017
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
31 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Articles be amended by deleting all the provisions of the company's memorandum of association by virtue of section 28 of the company's act 2006 to be treated as part of the company's articles of association. To be amended by deleting all provisions referred to in paragraph 42 of schedule 2 to the companies act 2006 (commemcement no 8, transitional provisions and savings) order 2008 (no 2860) 21/03/2017
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
25 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(4 pages)
25 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(4 pages)
25 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
1 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
27 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
27 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
27 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 18 December 2012 (1 page)
18 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 18 December 2012 (1 page)
8 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 July 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
21 July 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
25 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
30 July 2009Ad 22/05/09-22/05/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
30 July 2009Ad 22/05/09-22/05/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
30 July 2009Director appointed eloise bourrely-goldstein (1 page)
30 July 2009Director appointed eloise bourrely-goldstein (1 page)
22 May 2009Incorporation (14 pages)
22 May 2009Incorporation (14 pages)