Company NameGrow Smart Finance Limited
Company StatusDissolved
Company Number07915753
CategoryPrivate Limited Company
Incorporation Date19 January 2012(12 years, 3 months ago)
Dissolution Date15 December 2020 (3 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Director

Director NameMrs Liesl Davis
Date of BirthFebruary 1973 (Born 51 years ago)
NationalitySouth African
StatusClosed
Appointed19 January 2012(same day as company formation)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address20 Riversdell Close
Chertsey
KT16 9JW

Contact

Websitegrowsmartfinance.co.uk
Email address[email protected]
Telephone01932 561112
Telephone regionWeybridge

Location

Registered Address20 Riversdell Close Riversdell Close
Chertsey
KT16 9JW
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey St Ann's
Built Up AreaGreater London

Shareholders

100 at £1Liesl Davis
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,237
Current Liabilities£1,851

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

15 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2020Micro company accounts made up to 31 January 2020 (8 pages)
29 September 2020First Gazette notice for voluntary strike-off (1 page)
20 September 2020Application to strike the company off the register (1 page)
1 November 2019Micro company accounts made up to 31 January 2019 (7 pages)
29 October 2019Compulsory strike-off action has been discontinued (1 page)
27 October 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
31 October 2018Micro company accounts made up to 31 January 2018 (7 pages)
10 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (7 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (7 pages)
12 July 2017Notification of Liesl Davis as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Liesl Davis as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Registered office address changed from Guildford Place 124a Guildford Street Chertsey Surrey KT16 9AH to 20 Riversdell Close Riversdell Close Chertsey KT16 9JW on 12 July 2017 (1 page)
12 July 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
12 July 2017Registered office address changed from Guildford Place 124a Guildford Street Chertsey Surrey KT16 9AH to 20 Riversdell Close Riversdell Close Chertsey KT16 9JW on 12 July 2017 (1 page)
12 July 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
13 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
13 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
31 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
31 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
24 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
24 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
10 February 2014Registered office address changed from 20 Riversdell Close Riversdell Close Chertsey KT16 9JW England on 10 February 2014 (1 page)
10 February 2014Director's details changed for Mrs Liesl Davis on 10 February 2014 (2 pages)
10 February 2014Director's details changed for Mrs Liesl Davis on 10 February 2014 (2 pages)
10 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 February 2014Registered office address changed from 20 Riversdell Close Riversdell Close Chertsey KT16 9JW England on 10 February 2014 (1 page)
10 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
18 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
18 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
17 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
17 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
19 January 2012Incorporation (32 pages)
19 January 2012Incorporation (32 pages)