Company NameThe Investor-Group Limited
Company StatusDissolved
Company Number07839748
CategoryPrivate Limited Company
Incorporation Date8 November 2011(12 years, 5 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Todd Grondona
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNexus House 2 Cray Road
Sidcup
Kent
DA14 5DA
Director NameMr David Robert Howard
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(3 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 04 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeregrine House 26-28 Paradise Road
Richmond
Surrey
TW9 1SE

Contact

Websiteecl-global.com
Email address[email protected]
Telephone028 98088e42
Telephone regionNorthern Ireland

Location

Registered AddressNexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£100
Cash£100

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End30 November

Charges

31 January 2017Delivered on: 1 February 2017
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Outstanding
27 November 2014Delivered on: 28 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2020First Gazette notice for voluntary strike-off (1 page)
10 February 2020Application to strike the company off the register (3 pages)
12 December 2019Confirmation statement made on 8 November 2019 with updates (4 pages)
9 December 2019Registered office address changed from 105 Stanstead Road Forest Hill London SE23 1HH to Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 9 December 2019 (1 page)
23 November 2019Compulsory strike-off action has been discontinued (1 page)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
6 March 2019Group of companies' accounts made up to 30 November 2017 (30 pages)
23 January 2019Notification of Timec 1664 Limited as a person with significant control on 17 January 2019 (2 pages)
23 January 2019Cessation of Todd Grondona as a person with significant control on 17 January 2019 (1 page)
17 December 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
31 October 2018Compulsory strike-off action has been discontinued (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
9 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
7 September 2017Group of companies' accounts made up to 30 November 2016 (28 pages)
7 September 2017Group of companies' accounts made up to 30 November 2016 (28 pages)
1 February 2017Registration of charge 078397480002, created on 31 January 2017 (21 pages)
1 February 2017Registration of charge 078397480002, created on 31 January 2017 (21 pages)
5 January 2017Confirmation statement made on 8 November 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 8 November 2016 with updates (5 pages)
8 October 2016Group of companies' accounts made up to 30 November 2015 (24 pages)
8 October 2016Group of companies' accounts made up to 30 November 2015 (24 pages)
23 February 2016Termination of appointment of David Robert Howard as a director on 4 January 2016 (1 page)
23 February 2016Termination of appointment of David Robert Howard as a director on 4 January 2016 (1 page)
16 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
16 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
6 October 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
6 October 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
12 March 2015Appointment of Mr David Howard as a director on 25 February 2015 (2 pages)
12 March 2015Appointment of Mr David Howard as a director on 25 February 2015 (2 pages)
28 November 2014Registration of charge 078397480001, created on 27 November 2014 (5 pages)
28 November 2014Registration of charge 078397480001, created on 27 November 2014 (5 pages)
20 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(3 pages)
20 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(3 pages)
20 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
1 August 2014Second filing of AR01 previously delivered to Companies House made up to 8 November 2013 (16 pages)
1 August 2014Second filing of AR01 previously delivered to Companies House made up to 8 November 2013 (16 pages)
1 August 2014Second filing of AR01 previously delivered to Companies House made up to 8 November 2013 (16 pages)
2 January 2014Director's details changed for Mr Todd Grondona on 8 November 2013 (2 pages)
2 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
  • ANNOTATION Clarification a Second Filed AR01 is registered on 01/08/2014
  • ANNOTATION Clarification a Second Filed AR01 is registered on 01/08/2014
(4 pages)
2 January 2014Director's details changed for Mr Todd Grondona on 8 November 2013 (2 pages)
2 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
  • ANNOTATION Clarification a Second Filed AR01 is registered on 01/08/2014
  • ANNOTATION Clarification a Second Filed AR01 is registered on 01/08/2014
(4 pages)
2 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
  • ANNOTATION Clarification a Second Filed AR01 is registered on 01/08/2014
  • ANNOTATION Clarification a Second Filed AR01 is registered on 01/08/2014
(4 pages)
2 January 2014Director's details changed for Mr Todd Grondona on 8 November 2013 (2 pages)
23 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
23 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
21 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
21 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
21 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
3 July 2012Registered office address changed from Peregrine House 26-28 Paradise Road Richmond Surrey TW9 1SE on 3 July 2012 (2 pages)
3 July 2012Registered office address changed from Peregrine House 26-28 Paradise Road Richmond Surrey TW9 1SE on 3 July 2012 (2 pages)
3 July 2012Registered office address changed from Peregrine House 26-28 Paradise Road Richmond Surrey TW9 1SE on 3 July 2012 (2 pages)
20 June 2012Registered office address changed from 1 Old Palace Lane Richmond TW9 1PG United Kingdom on 20 June 2012 (2 pages)
20 June 2012Registered office address changed from 1 Old Palace Lane Richmond TW9 1PG United Kingdom on 20 June 2012 (2 pages)
8 November 2011Incorporation (49 pages)
8 November 2011Incorporation (49 pages)