Company NameGroomerz Enterprises Limited
Company StatusDissolved
Company Number08398530
CategoryPrivate Limited Company
Incorporation Date12 February 2013(11 years, 1 month ago)
Dissolution Date15 May 2018 (5 years, 10 months ago)
Previous Name4Paws Enterprises Limited

Business Activity

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

Directors

Director NameElaine Alison Rebecca Jaye
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2013(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address22 Copthall Drive
Mill Hill
London
NW7 2NB
Director NameMr Andrew Ian Jaye
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2013(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSoffits 10 The Pastures
Totteridge
London
N20 8AN
Director NameMrs Candice Vanessa Kaye
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2014(1 year after company formation)
Appointment Duration4 years, 2 months (closed 15 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Roof Priory Drive
Stanmore
Middlesex
HA7 3HN
Director NameMr Stephen Robert Kaye
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2014(1 year after company formation)
Appointment Duration4 years, 2 months (closed 15 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Roof Priory Drive
Stanmore
Middlesex
HA7 3HN
Director NameSophie Jaye
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19 Pinnacle House
15 Heritage House
London
NW9 5FY

Location

Registered Address21 Bedford Square
London
WC1B 3HH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Stephen Robert Kaye
50.00%
Ordinary
26 at £1Andrew Ian Jaye
26.00%
Ordinary
24 at £1Sophie Jaye
24.00%
Ordinary

Financials

Year2014
Net Worth-£92,825
Cash£7,591
Current Liabilities£178,452

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

15 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2018First Gazette notice for voluntary strike-off (1 page)
15 February 2018Application to strike the company off the register (3 pages)
30 August 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
30 August 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
29 August 2017Director's details changed for Andrew Ian Jaye on 2 September 2015 (2 pages)
29 August 2017Director's details changed for Andrew Ian Jaye on 2 September 2015 (2 pages)
16 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
3 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
3 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
14 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(6 pages)
14 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(6 pages)
6 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
6 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
20 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(6 pages)
20 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(6 pages)
14 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
14 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
3 March 2014Termination of appointment of Sophie Jaye as a director (2 pages)
3 March 2014Termination of appointment of Sophie Jaye as a director (2 pages)
3 March 2014Appointment of Candice Vanessa Kaye as a director (4 pages)
3 March 2014Appointment of Mr Stephen Robert Kaye as a director (3 pages)
3 March 2014Appointment of Mr Stephen Robert Kaye as a director (3 pages)
3 March 2014Appointment of Candice Vanessa Kaye as a director (4 pages)
19 February 2014Company name changed 4PAWS enterprises LIMITED\certificate issued on 19/02/14
  • RES15 ‐ Change company name resolution on 2014-02-18
  • NM01 ‐ Change of name by resolution
(3 pages)
19 February 2014Company name changed 4PAWS enterprises LIMITED\certificate issued on 19/02/14
  • RES15 ‐ Change company name resolution on 2014-02-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
18 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
12 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
12 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)