Company NameGrovemoor Management Limited
Company StatusDissolved
Company Number07518994
CategoryPrivate Limited Company
Incorporation Date7 February 2011(13 years, 2 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Shlomo Godsi
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2011(3 months, 1 week after company formation)
Appointment Duration6 years (closed 23 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Belvedere Court Lyttelton Road
London
N2 0AH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Shlomo Godsi
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,365
Cash£7
Current Liabilities£13,310

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
10 August 2016Director's details changed for Mr Shlomo Godsi on 1 April 2016 (2 pages)
10 August 2016Director's details changed for Mr Shlomo Godsi on 1 April 2016 (2 pages)
10 August 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 1
(6 pages)
10 August 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 1
(6 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 June 2015Compulsory strike-off action has been discontinued (1 page)
13 June 2015Compulsory strike-off action has been discontinued (1 page)
12 June 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
12 June 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
12 June 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(3 pages)
4 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(3 pages)
4 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(3 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
8 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 May 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
15 May 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
2 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
2 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
2 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
24 May 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 24 May 2011 (2 pages)
24 May 2011Appointment of Mr Shlomo Godsi as a director (2 pages)
24 May 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 24 May 2011 (2 pages)
24 May 2011Termination of appointment of Barbara Kahan as a director (2 pages)
24 May 2011Appointment of Mr Shlomo Godsi as a director (2 pages)
24 May 2011Termination of appointment of Barbara Kahan as a director (2 pages)
7 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
7 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
7 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)