Company NameGroovix Ltd
Company StatusDissolved
Company Number08909993
CategoryPrivate Limited Company
Incorporation Date25 February 2014(10 years, 2 months ago)
Dissolution Date24 March 2020 (4 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Nicholas Anthony Grove
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2016(2 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 24 March 2020)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address18 Ismalia House 20 Townmead Road
London
SW6 2NZ
Director NameMr Ugo Giuliani
Date of BirthApril 1968 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed17 March 2016(2 years after company formation)
Appointment Duration1 month, 4 weeks (resigned 16 May 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Townmead Road
18 Ismalia House
London
SW6 2NZ
Director NameMr Ugo Giuliani
Date of BirthApril 1968 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed17 March 2016(2 years after company formation)
Appointment Duration1 month, 4 weeks (resigned 16 May 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Townmead Road
18 Ismalia House
London
SW6 2NZ

Location

Registered Address20 Townmead Road
18 Ismalia House
London
SW6 2NZ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Shareholders

1 at €1Nicholas Anthony Grove
100.00%
Ordinary

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

24 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2019Accounts for a dormant company made up to 28 February 2018 (2 pages)
29 November 2018Confirmation statement made on 16 May 2017 with updates (4 pages)
29 November 2018Accounts for a dormant company made up to 28 February 2017 (2 pages)
3 July 2018First Gazette notice for voluntary strike-off (1 page)
28 June 2018Voluntary strike-off action has been suspended (1 page)
21 June 2018Application to strike the company off the register (3 pages)
9 September 2017Compulsory strike-off action has been suspended (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017Accounts for a dormant company made up to 28 February 2016 (2 pages)
7 March 2017Accounts for a dormant company made up to 28 February 2016 (2 pages)
16 May 2016Appointment of Mr Ugo Giuliani as a director on 17 March 2016 (2 pages)
16 May 2016Appointment of Mr Nicholas Anthony Grove as a director on 16 May 2016 (2 pages)
16 May 2016Annual return made up to 11 March 2016 with a full list of shareholders (3 pages)
16 May 2016Annual return made up to 11 March 2016 with a full list of shareholders (3 pages)
16 May 2016Termination of appointment of Ugo Giuliani as a director on 16 May 2016 (1 page)
16 May 2016Appointment of Mr Ugo Giuliani as a director on 17 March 2016 (2 pages)
16 May 2016Appointment of Mr Nicholas Anthony Grove as a director on 16 May 2016 (2 pages)
16 May 2016Termination of appointment of Ugo Giuliani as a director on 16 May 2016 (1 page)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • EUR 1
(4 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • EUR 1
(4 pages)
12 May 2016Termination of appointment of Ugo Giuliani as a director on 17 March 2016 (1 page)
12 May 2016Termination of appointment of Ugo Giuliani as a director on 17 March 2016 (1 page)
4 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • EUR 1
(3 pages)
4 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • EUR 1
(3 pages)
15 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
15 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
13 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • EUR 1
(3 pages)
13 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • EUR 1
(3 pages)
25 February 2015Statement of capital following an allotment of shares on 17 February 2015
  • EUR 1
(3 pages)
25 February 2015Statement of capital following an allotment of shares on 17 February 2015
  • EUR 1
(3 pages)
20 January 2015Registered office address changed from 3Rd Floor, 14 Hanover Street London W1S 1YH England to C/O Nicholas Grove 20 Townmead Road 18 Ismalia House London SW6 2NZ on 20 January 2015 (1 page)
20 January 2015Registered office address changed from , 3rd Floor, 14 Hanover Street London, W1S 1YH, England to C/O Nicholas Grove 20 Townmead Road 18 Ismalia House London SW6 2NZ on 20 January 2015 (1 page)
1 December 2014Registered office address changed from Suite 6 Islington House, 313 Upper Street London N1 2XQ England to 3Rd Floor, 14 Hanover Street London W1S 1YH on 1 December 2014 (1 page)
1 December 2014Registered office address changed from Suite 6 Islington House, 313 Upper Street London N1 2XQ England to 3Rd Floor, 14 Hanover Street London W1S 1YH on 1 December 2014 (1 page)
1 December 2014Registered office address changed from , Suite 6 Islington House, 313 Upper Street, London, N1 2XQ, England to C/O Nicholas Grove 20 Townmead Road 18 Ismalia House London SW6 2NZ on 1 December 2014 (1 page)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • EUR 1
(20 pages)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • EUR 1
(20 pages)