Company NameGrowth Trademarks Corporation Limited
Company StatusDissolved
Company Number07922012
CategoryPrivate Limited Company
Incorporation Date24 January 2012(12 years, 2 months ago)
Dissolution Date1 June 2021 (2 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMarios Tofaros
Date of BirthApril 1973 (Born 51 years ago)
NationalityCypriot
StatusClosed
Appointed18 October 2017(5 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 01 June 2021)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Secretary NameAmicorp (UK) Secretaries Limited (Corporation)
StatusClosed
Appointed24 January 2012(same day as company formation)
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Director NameMr Daniel Skordis
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Cottage Cuckoos Knob
34 Wootton Rivers
Marlborough
Wiltshire
SN8 4NR
Director NameMarios Tofaros
Date of BirthApril 1973 (Born 51 years ago)
NationalityCypriot
StatusResigned
Appointed24 January 2012(same day as company formation)
RoleManager
Country of ResidenceCyprus
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Director NameMr Michael Brian Price
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Director NameGerda-Mari Fowler
Date of BirthAugust 1980 (Born 43 years ago)
NationalitySouth African
StatusResigned
Appointed31 December 2013(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lloyd's Avenue
3rd Floor
London
EC3N 3AE
Director NameMr Mikail Malik Monyane Mokuena
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 16 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Director NameMs Gerda-Mari Brynard
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2015(3 years, 2 months after company formation)
Appointment Duration1 year (resigned 22 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Director NameMr Syed Asim Sibtain
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2016(4 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 October 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Director NameAmicorp (UK) Directors Limited (Corporation)
StatusResigned
Appointed24 January 2012(same day as company formation)
Correspondence Address3rd Floor 5 Lloyds Avenue
London
EC3N 3AE

Location

Registered Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Michel Zampa Consulting LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,123,448
Gross Profit£360,979
Net Worth£1,243,913
Cash£1,281,675
Current Liabilities£7,037,032

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

1 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2021Termination of appointment of Amicorp (Uk) Directors Limited as a director on 11 March 2021 (1 page)
7 December 2019Voluntary strike-off action has been suspended (1 page)
5 November 2019First Gazette notice for voluntary strike-off (1 page)
28 October 2019Application to strike the company off the register (3 pages)
30 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
12 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
11 April 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
5 April 2018Notification of Ignacio Vieto Meza as a person with significant control on 6 April 2016 (2 pages)
4 April 2018Withdrawal of a person with significant control statement on 4 April 2018 (2 pages)
4 April 2018Withdrawal of a person with significant control statement on 4 April 2018 (2 pages)
18 October 2017Appointment of Marios Tofaros as a director on 18 October 2017 (2 pages)
18 October 2017Termination of appointment of Syed Asim Sibtain as a director on 18 October 2017 (1 page)
18 October 2017Appointment of Marios Tofaros as a director on 18 October 2017 (2 pages)
18 October 2017Termination of appointment of Syed Asim Sibtain as a director on 18 October 2017 (1 page)
23 August 2017Notification of a person with significant control statement (3 pages)
23 August 2017Notification of a person with significant control statement (3 pages)
22 August 2017Second filing of Confirmation Statement dated 24/01/2017 (6 pages)
22 August 2017Second filing of the annual return made up to 24 January 2015 (22 pages)
22 August 2017Second filing of the annual return made up to 24 January 2015 (22 pages)
22 August 2017Second filing of Confirmation Statement dated 24/01/2017 (6 pages)
22 August 2017Second filing of the annual return made up to 24 January 2016 (22 pages)
22 August 2017Second filing of the annual return made up to 24 January 2016 (22 pages)
3 March 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
3 March 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
22 February 2017Confirmation statement made on 24 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (trading status of shares change and shareholder information change was registered on 22/08/2017.
(6 pages)
22 February 2017Confirmation statement made on 24 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (trading status of shares change and shareholder information change was registered on 22/08/2017.
(6 pages)
19 August 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
19 August 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
6 May 2016Termination of appointment of Gerda-Mari Brynard as a director on 22 April 2016 (1 page)
6 May 2016Appointment of Mr Syed Asim Sibtain as a director on 22 April 2016 (2 pages)
6 May 2016Appointment of Mr Syed Asim Sibtain as a director on 22 April 2016 (2 pages)
6 May 2016Termination of appointment of Gerda-Mari Brynard as a director on 22 April 2016 (1 page)
9 February 2016Director's details changed for Amicorp (Uk) Directors Limited on 24 January 2012 (1 page)
9 February 2016Director's details changed for Amicorp (Uk) Directors Limited on 24 January 2012 (1 page)
28 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 22/08/2017.
(6 pages)
28 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(4 pages)
28 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 22/08/2017.
(6 pages)
10 January 2016Total exemption full accounts made up to 31 December 2014 (10 pages)
10 January 2016Total exemption full accounts made up to 31 December 2014 (10 pages)
15 December 2015Director's details changed for Gerda-Mari Brynard on 27 November 2015 (2 pages)
15 December 2015Director's details changed for Gerda-Mari Brynard on 27 November 2015 (2 pages)
29 April 2015Appointment of Gerda-Mari Brynard as a director on 16 April 2015 (2 pages)
29 April 2015Appointment of Gerda-Mari Brynard as a director on 16 April 2015 (2 pages)
28 April 2015Termination of appointment of Mikail Malik Monyane Mokuena as a director on 16 April 2015 (2 pages)
28 April 2015Termination of appointment of Mikail Malik Monyane Mokuena as a director on 16 April 2015 (2 pages)
26 April 2015Full accounts made up to 31 December 2013 (18 pages)
26 April 2015Full accounts made up to 31 December 2013 (18 pages)
8 April 2015Second filing of AR01 previously delivered to Companies House made up to 24 January 2014 (16 pages)
8 April 2015Second filing of AR01 previously delivered to Companies House made up to 24 January 2014 (16 pages)
23 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 22/08/2017.
(5 pages)
23 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 22/08/2017.
(5 pages)
23 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
17 March 2015Compulsory strike-off action has been discontinued (1 page)
17 March 2015Compulsory strike-off action has been discontinued (1 page)
28 January 2015Termination of appointment of Gerda-Mari Fowler as a director on 31 December 2014 (1 page)
28 January 2015Appointment of Mr Mikail Malik Monyane Mokuena as a director on 4 February 2014 (2 pages)
28 January 2015Termination of appointment of Gerda-Mari Fowler as a director on 31 December 2014 (1 page)
28 January 2015Appointment of Mr Mikail Malik Monyane Mokuena as a director on 4 February 2014 (2 pages)
28 January 2015Appointment of Mr Mikail Malik Monyane Mokuena as a director on 4 February 2014 (2 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 08/04/2015.
(6 pages)
3 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 08/04/2015.
(6 pages)
9 January 2014Appointment of Gerda-Mari Fowler as a director (2 pages)
9 January 2014Termination of appointment of Michael Price as a director (1 page)
9 January 2014Termination of appointment of Michael Price as a director (1 page)
9 January 2014Appointment of Gerda-Mari Fowler as a director (2 pages)
18 October 2013Full accounts made up to 31 December 2012 (15 pages)
18 October 2013Full accounts made up to 31 December 2012 (15 pages)
14 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
11 September 2012Appointment of Mr Michael Brian Price as a director (2 pages)
11 September 2012Termination of appointment of Marios Tofaros as a director (1 page)
11 September 2012Appointment of Mr Michael Brian Price as a director (2 pages)
11 September 2012Termination of appointment of Marios Tofaros as a director (1 page)
24 February 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
24 February 2012Statement of capital following an allotment of shares on 24 January 2012
  • GBP 1
(3 pages)
24 February 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
24 February 2012Statement of capital following an allotment of shares on 24 January 2012
  • GBP 1
(3 pages)
31 January 2012Appointment of Marios Tofaros as a director (2 pages)
31 January 2012Termination of appointment of Daniel Skordis as a director (1 page)
31 January 2012Appointment of Marios Tofaros as a director (2 pages)
31 January 2012Termination of appointment of Daniel Skordis as a director (1 page)
24 January 2012Incorporation (12 pages)
24 January 2012Incorporation (12 pages)