Sidcup
Kent
DA14 6NE
Director Name | Mr Arun Lal |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
Director Name | Mr Robert Peter Burrows |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
Registered Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
2 at £1 | Talila Craig 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £54,361 |
Current Liabilities | £61,838 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
11 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
11 September 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
10 August 2015 | Previous accounting period extended from 30 April 2015 to 31 July 2015 (1 page) |
10 August 2015 | Previous accounting period extended from 30 April 2015 to 31 July 2015 (1 page) |
3 November 2014 | Company name changed groveman group LIMITED\certificate issued on 03/11/14
|
3 November 2014 | Company name changed groveman group LIMITED\certificate issued on 03/11/14
|
31 October 2014 | Termination of appointment of Robert Peter Burrows as a director on 30 October 2014 (1 page) |
31 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Appointment of Talila Craig as a director on 30 October 2014 (2 pages) |
31 October 2014 | Termination of appointment of Robert Peter Burrows as a director on 30 October 2014 (1 page) |
31 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Appointment of Talila Craig as a director on 30 October 2014 (2 pages) |
9 September 2014 | Director's details changed for Mr Robert Burrows on 8 September 2014 (2 pages) |
9 September 2014 | Director's details changed for Mr Robert Burrows on 8 September 2014 (2 pages) |
9 September 2014 | Director's details changed for Mr Robert Burrows on 8 September 2014 (2 pages) |
7 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
29 May 2014 | Termination of appointment of Arun Lal as a director (1 page) |
29 May 2014 | Termination of appointment of Arun Lal as a director (1 page) |
25 April 2014 | Incorporation (22 pages) |
25 April 2014 | Incorporation (22 pages) |