Company NameGrowth Mark Limited
Company StatusDissolved
Company Number08586118
CategoryPrivate Limited Company
Incorporation Date26 June 2013(10 years, 10 months ago)
Dissolution Date21 November 2015 (8 years, 5 months ago)

Directors

Director NameMr Andrew Paul Katz
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2013(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Director NameMrs Sarah Jane Katz
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR

Location

Registered Address28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

21 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2015Final Gazette dissolved following liquidation (1 page)
21 November 2015Final Gazette dissolved following liquidation (1 page)
21 August 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
21 August 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
8 July 2015Liquidators' statement of receipts and payments to 15 May 2015 (4 pages)
8 July 2015Liquidators' statement of receipts and payments to 15 May 2015 (4 pages)
8 July 2015Liquidators statement of receipts and payments to 15 May 2015 (4 pages)
23 June 2014Satisfaction of charge 085861180001 in full (3 pages)
23 June 2014Satisfaction of charge 085861180001 in full (3 pages)
20 May 2014Appointment of a voluntary liquidator (1 page)
20 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 May 2014Appointment of a voluntary liquidator (1 page)
20 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 May 2014Statement of affairs with form 4.19 (5 pages)
20 May 2014Statement of affairs with form 4.19 (5 pages)
20 May 2014Registered office address changed from 60 Loom Lane Radlett Hertfordshire WD7 8PA United Kingdom on 20 May 2014 (2 pages)
20 May 2014Registered office address changed from 60 Loom Lane Radlett Hertfordshire WD7 8PA United Kingdom on 20 May 2014 (2 pages)
29 November 2013Registration of charge 085861180001 (26 pages)
29 November 2013Registration of charge 085861180001 (26 pages)
26 June 2013Incorporation
Statement of capital on 2013-06-26
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 June 2013Incorporation
Statement of capital on 2013-06-26
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)