Company NameGronroos Limited
Company StatusDissolved
Company Number07962920
CategoryPrivate Limited Company
Incorporation Date23 February 2012(12 years, 1 month ago)
Dissolution Date30 July 2019 (4 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMiss Ayodeji Idayat Alimi
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address64 Babington Road
Dagenham
Essex
RM8 2XP
Secretary NameMiss Ayodeji Alimi
StatusClosed
Appointed23 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address64 Babington Road
Dagenham
Essex
RM8 2XP
Director NameMr Orsini Manduakila
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 18 November 2013)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Drake Crescent
London
SE28 8PZ
Director NameMr John Bakare-Coker
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(1 year, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 November 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address64 Babington Road
Dagenham
Essex
RM8 2XP

Contact

Websitewww.gronroosdrycleaners.co.uk

Location

Registered AddressDoshi Accountants Ltd 6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Ayodeji Alimi
100.00%
Ordinary

Financials

Year2014
Net Worth-£54,952
Cash£42,701
Current Liabilities£144,800

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

30 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2019First Gazette notice for compulsory strike-off (1 page)
30 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
12 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
2 September 2017Micro company accounts made up to 28 February 2017 (3 pages)
2 September 2017Micro company accounts made up to 28 February 2017 (3 pages)
27 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
11 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
11 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
9 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(4 pages)
9 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(4 pages)
29 July 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
29 July 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
7 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 1
(4 pages)
7 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 1
(4 pages)
19 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
19 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
30 May 2014Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 30 May 2014 (1 page)
30 May 2014Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 30 May 2014 (1 page)
5 May 2014Registered office address changed from 64 Babington Road Dagenham Essex RM8 2XP United Kingdom on 5 May 2014 (1 page)
5 May 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 1
(4 pages)
5 May 2014Registered office address changed from 64 Babington Road Dagenham Essex RM8 2XP United Kingdom on 5 May 2014 (1 page)
5 May 2014Registered office address changed from 64 Babington Road Dagenham Essex RM8 2XP United Kingdom on 5 May 2014 (1 page)
5 May 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 1
(4 pages)
20 November 2013Termination of appointment of John Bakare-Coker as a director (1 page)
20 November 2013Termination of appointment of John Bakare-Coker as a director (1 page)
20 November 2013Termination of appointment of Orsini Manduakila as a director (1 page)
20 November 2013Termination of appointment of Orsini Manduakila as a director (1 page)
16 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
16 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
4 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
3 April 2013Registered office address changed from 64 Babington Road Dagenham Essex RM8 2XP United Kingdom on 3 April 2013 (1 page)
3 April 2013Registered office address changed from 64 Babington Road Dagenham Essex RM8 2XP United Kingdom on 3 April 2013 (1 page)
3 April 2013Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 3 April 2013 (1 page)
3 April 2013Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 3 April 2013 (1 page)
3 April 2013Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 3 April 2013 (1 page)
3 April 2013Appointment of Mr John Bakare-Coker as a director (2 pages)
3 April 2013Appointment of Mr John Bakare-Coker as a director (2 pages)
3 April 2013Registered office address changed from 64 Babington Road Dagenham Essex RM8 2XP United Kingdom on 3 April 2013 (1 page)
2 April 2013Appointment of Mr John Bakare-Coker as a director (2 pages)
2 April 2013Appointment of Mr John Bakare-Coker as a director (2 pages)
3 April 2012Appointment of Mr Orsini Manduakila as a director (2 pages)
3 April 2012Appointment of Mr Orsini Manduakila as a director (2 pages)
23 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
23 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
23 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)