Company NameSlugger Action Limited
Company StatusDissolved
Company Number09012265
CategoryPrivate Limited Company
Incorporation Date25 April 2014(9 years, 11 months ago)
Dissolution Date11 April 2017 (6 years, 11 months ago)
Previous NameGroveman Group Limited

Business Activity

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

Directors

Director NameMiss Talila Craig
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2014(6 months, 1 week after company formation)
Appointment Duration2 years, 5 months (closed 11 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE
Director NameMr Arun Lal
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE
Director NameMr Robert Peter Burrows
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE

Location

Registered AddressOnega House
112 Main Road
Sidcup
Kent
DA14 6NE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Talila Craig
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£54,361
Current Liabilities£61,838

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2017First Gazette notice for compulsory strike-off (1 page)
24 January 2017First Gazette notice for compulsory strike-off (1 page)
15 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(3 pages)
15 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(3 pages)
11 September 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
11 September 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
10 August 2015Previous accounting period extended from 30 April 2015 to 31 July 2015 (1 page)
10 August 2015Previous accounting period extended from 30 April 2015 to 31 July 2015 (1 page)
3 November 2014Company name changed groveman group LIMITED\certificate issued on 03/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-30
(3 pages)
3 November 2014Company name changed groveman group LIMITED\certificate issued on 03/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-30
(3 pages)
31 October 2014Termination of appointment of Robert Peter Burrows as a director on 30 October 2014 (1 page)
31 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(3 pages)
31 October 2014Appointment of Talila Craig as a director on 30 October 2014 (2 pages)
31 October 2014Termination of appointment of Robert Peter Burrows as a director on 30 October 2014 (1 page)
31 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(3 pages)
31 October 2014Appointment of Talila Craig as a director on 30 October 2014 (2 pages)
9 September 2014Director's details changed for Mr Robert Burrows on 8 September 2014 (2 pages)
9 September 2014Director's details changed for Mr Robert Burrows on 8 September 2014 (2 pages)
9 September 2014Director's details changed for Mr Robert Burrows on 8 September 2014 (2 pages)
7 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(3 pages)
7 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(3 pages)
7 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(3 pages)
29 May 2014Termination of appointment of Arun Lal as a director (1 page)
29 May 2014Termination of appointment of Arun Lal as a director (1 page)
25 April 2014Incorporation (22 pages)
25 April 2014Incorporation (22 pages)