Company NameGrowthhold Limited
Company StatusDissolved
Company Number07915693
CategoryPrivate Limited Company
Incorporation Date19 January 2012(12 years, 2 months ago)
Dissolution Date19 January 2016 (8 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr David Anthony Aarons
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Hillsdown House 32 Hampstead High Street
London
NW3 1QD
Director NameMrs Carole Linda Jayson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Hillsdown House 32 Hampstead High Street
London
NW3 1QD

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

700 at £0.1Carole Linda Jayson
50.00%
Ordinary
700 at £0.1David Anthony Aarons
50.00%
Ordinary

Financials

Year2014
Net Worth£140

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016Final Gazette dissolved following liquidation (1 page)
19 January 2016Final Gazette dissolved following liquidation (1 page)
19 October 2015Return of final meeting in a members' voluntary winding up (11 pages)
19 October 2015Return of final meeting in a members' voluntary winding up (11 pages)
10 June 2015Liquidators statement of receipts and payments to 3 April 2015 (11 pages)
10 June 2015Liquidators' statement of receipts and payments to 3 April 2015 (11 pages)
10 June 2015Liquidators' statement of receipts and payments to 3 April 2015 (11 pages)
10 June 2015Liquidators statement of receipts and payments to 3 April 2015 (11 pages)
10 November 2014Notice of ceasing to act as a voluntary liquidator (1 page)
10 November 2014Notice of ceasing to act as a voluntary liquidator (1 page)
7 November 2014Court order insolvency:re block transfer replacement of liq (13 pages)
7 November 2014Court order insolvency:re block transfer replacement of liq (13 pages)
7 November 2014Appointment of a voluntary liquidator (1 page)
7 November 2014Appointment of a voluntary liquidator (1 page)
30 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 April 2014Registered office address changed from Hillsdown House 1St Floor 32 Hampstead High Street London NW3 1QD on 30 April 2014 (2 pages)
30 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 April 2014Declaration of solvency (3 pages)
30 April 2014Declaration of solvency (3 pages)
30 April 2014Appointment of a voluntary liquidator (1 page)
30 April 2014Appointment of a voluntary liquidator (1 page)
30 April 2014Registered office address changed from Hillsdown House 1St Floor 32 Hampstead High Street London NW3 1QD on 30 April 2014 (2 pages)
17 April 2014Change of share class name or designation (2 pages)
17 April 2014Change of share class name or designation (2 pages)
9 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The holders of the a ordinary shares be entitled pro rata to their holding of such shares to any profits arising from the business or assets after deducting costs incurred. On winding up or return of capital the a ordinary shares of £0.10 and b ordinary shares of £0.10 each be entitled to receive any proceeds. 02/04/2014
(42 pages)
9 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The holders of the a ordinary shares be entitled pro rata to their holding of such shares to any profits arising from the business or assets after deducting costs incurred. On winding up or return of capital the a ordinary shares of £0.10 and b ordinary shares of £0.10 each be entitled to receive any proceeds. 02/04/2014
(42 pages)
11 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 140
(4 pages)
11 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 140
(4 pages)
11 November 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
11 November 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
19 March 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
19 March 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
8 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
6 March 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 140.00
(4 pages)
6 March 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 140.00
(4 pages)
6 March 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 140.00
(4 pages)
19 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)