London
EC2A 2BU
Director Name | Alastair David Peter Eperon |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yew Tree Farm Main Street Holwell Leicestershire LE14 4SZ |
Director Name | Mr Peter David Reed |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Elmers Road Ockley Dorking Surrey RH5 5TL |
Director Name | Mr Nigel Anthony Tobin |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maples Monteith Close Langton Green Tunbridge Wells Kent TN3 0AD |
Secretary Name | Peter David Reed |
---|---|
Status | Resigned |
Appointed | 01 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | The Cedars 5 Elmers Road Ockley Dorking Surrey RH5 5TL |
Director Name | Mr Andrew Nigel Brown |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Parkhurst Fields Churt Farnham Surrey GU10 2PG |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
500k at £0.000002 | Growth Innovators Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
23 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
9 February 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
1 February 2018 | Cessation of Nigel Anthony Tobin as a person with significant control on 31 January 2018 (1 page) |
1 February 2018 | Termination of appointment of Nigel Anthony Tobin as a director on 31 January 2018 (1 page) |
1 February 2018 | Termination of appointment of Nigel Anthony Tobin as a director on 31 January 2018 (1 page) |
1 February 2018 | Notification of Peter Curnow-Ford as a person with significant control on 31 January 2018 (2 pages) |
26 January 2018 | Appointment of Mr Peter Curnow-Ford as a director on 26 January 2018 (2 pages) |
31 December 2017 | Cessation of Peter David Reed as a person with significant control on 31 December 2017 (1 page) |
31 December 2017 | Termination of appointment of Peter David Reed as a secretary on 31 December 2017 (1 page) |
31 December 2017 | Termination of appointment of Peter David Reed as a director on 31 December 2017 (1 page) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (7 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (7 pages) |
28 February 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
28 February 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
22 March 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
22 March 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
2 February 2016 | Termination of appointment of Andrew Nigel Brown as a director on 30 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Andrew Nigel Brown as a director on 30 January 2016 (1 page) |
7 April 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
7 April 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
6 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
25 March 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
25 March 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Register(s) moved to registered office address (1 page) |
6 March 2014 | Register(s) moved to registered office address (1 page) |
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
10 June 2013 | Resolutions
|
10 June 2013 | Resolutions
|
10 June 2013 | Sub-division of shares on 21 March 2013 (5 pages) |
10 June 2013 | Sub-division of shares on 21 March 2013 (5 pages) |
25 April 2013 | Resolutions
|
25 April 2013 | Resolutions
|
17 April 2013 | Registered office address changed from 15 Buckingham Gate London SW1E 6LB on 17 April 2013 (1 page) |
17 April 2013 | Registered office address changed from 15 Buckingham Gate London SW1E 6LB on 17 April 2013 (1 page) |
16 April 2013 | Company name changed growth innovators group enterprise LIMITED\certificate issued on 16/04/13
|
16 April 2013 | Company name changed growth innovators group enterprise LIMITED\certificate issued on 16/04/13
|
5 April 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
5 April 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
4 April 2013 | Change of name notice (2 pages) |
4 April 2013 | Change of name notice (2 pages) |
4 April 2013 | Resolutions
|
4 April 2013 | Resolutions
|
31 March 2013 | Director's details changed for Mr Nigel Anthony Tobin on 31 March 2013 (2 pages) |
31 March 2013 | Director's details changed for Mr Nigel Anthony Tobin on 31 March 2013 (2 pages) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
7 January 2013 | Termination of appointment of Alastair Eperon as a director (1 page) |
7 January 2013 | Termination of appointment of Alastair Eperon as a director (1 page) |
12 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (8 pages) |
12 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (8 pages) |
12 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (8 pages) |
29 February 2012 | Amended accounts made up to 31 December 2011 (4 pages) |
29 February 2012 | Amended accounts made up to 31 December 2011 (4 pages) |
7 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
7 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
27 May 2011 | Appointment of Mr Andrew Nigel Brown as a director (3 pages) |
27 May 2011 | Appointment of Mr Andrew Nigel Brown as a director (3 pages) |
11 March 2011 | Register inspection address has been changed (2 pages) |
11 March 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
11 March 2011 | Register(s) moved to registered inspection location (2 pages) |
11 March 2011 | Register(s) moved to registered inspection location (2 pages) |
11 March 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
11 March 2011 | Register inspection address has been changed (2 pages) |
1 March 2011 | Incorporation
|
1 March 2011 | Incorporation
|