Company NameGrover Trading Limited
Company StatusDissolved
Company Number09042309
CategoryPrivate Limited Company
Incorporation Date15 May 2014(9 years, 10 months ago)
Dissolution Date28 June 2016 (7 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Charalambos Samir
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityGreek Cypriot
StatusClosed
Appointed01 July 2014(1 month, 2 weeks after company formation)
Appointment Duration1 year, 12 months (closed 28 June 2016)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address33 Kyrillou Street
6050
Larnaca
Cyprus
Secretary NameConnectedsky Secretarial Limited (Corporation)
StatusClosed
Appointed02 June 2014(2 weeks, 4 days after company formation)
Appointment Duration2 years (closed 28 June 2016)
Correspondence AddressConnectedsky House Igoumenitsas 12
Strovolos, 2027
Nicosia
Cyprus
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Charalambos Samir
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityGreek Cypriot
StatusResigned
Appointed02 June 2014(2 weeks, 4 days after company formation)
Appointment Duration2 days (resigned 04 June 2014)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
Director NameMr Petrakis Andreou
Date of BirthAugust 1973 (Born 50 years ago)
NationalityGreek Cypriot
StatusResigned
Appointed02 June 2014(2 weeks, 4 days after company formation)
Appointment Duration4 weeks, 1 day (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
Director NameConnectedsky Directors Limited (Corporation)
StatusResigned
Appointed02 June 2014(2 weeks, 4 days after company formation)
Appointment Duration4 weeks, 1 day (resigned 01 July 2014)
Correspondence AddressConnectedsky House Igoumenitsas 12
Strovolos
Nicosia, 2027
Cyprus

Location

Registered AddressDashwood House Level 17
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Connectedsky Nominees LTD
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
17 October 2015Compulsory strike-off action has been discontinued (1 page)
17 October 2015Compulsory strike-off action has been discontinued (1 page)
14 October 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,000
(4 pages)
14 October 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,000
(4 pages)
14 October 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,000
(4 pages)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
1 June 2015Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Dashwood House Level 17 69 Old Broad Street London EC2M 1QS on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Dashwood House Level 17 69 Old Broad Street London EC2M 1QS on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Dashwood House Level 17 69 Old Broad Street London EC2M 1QS on 1 June 2015 (1 page)
14 May 2015Director's details changed for Mr Charalambos Samir on 12 July 2014 (2 pages)
14 May 2015Director's details changed for Mr Charalambos Samir on 12 July 2014 (2 pages)
7 July 2014Appointment of Mr Charalambos Samir as a director (2 pages)
7 July 2014Termination of appointment of Petrakis Andreou as a director (1 page)
7 July 2014Appointment of Mr Charalambos Samir as a director (2 pages)
7 July 2014Termination of appointment of Petrakis Andreou as a director (1 page)
7 July 2014Termination of appointment of Connectedsky Directors Limited as a director (1 page)
7 July 2014Termination of appointment of Connectedsky Directors Limited as a director (1 page)
10 June 2014Termination of appointment of Barbara Kahan as a director (2 pages)
10 June 2014Termination of appointment of Barbara Kahan as a director (2 pages)
5 June 2014Secretary's details changed for Connectedsky Secretarial Limited on 5 June 2014 (1 page)
5 June 2014Secretary's details changed for Connectedsky Secretarial Limited on 5 June 2014 (1 page)
5 June 2014Secretary's details changed for Connectedsky Secretarial Limited on 5 June 2014 (1 page)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(4 pages)
4 June 2014Termination of appointment of Charalambos Samir as a director (1 page)
4 June 2014Appointment of Mr Petrakis Andreou as a director (2 pages)
4 June 2014Appointment of Mr Charalambos Samir as a director (2 pages)
4 June 2014Appointment of Mr Petrakis Andreou as a director (2 pages)
4 June 2014Appointment of Mr Charalambos Samir as a director (2 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(4 pages)
4 June 2014Termination of appointment of Charalambos Samir as a director (1 page)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(4 pages)
3 June 2014Termination of appointment of Barbara Kahan as a director (1 page)
3 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 1,000
(3 pages)
3 June 2014Appointment of Connectedsky Directors Limited as a director (2 pages)
3 June 2014Termination of appointment of Barbara Kahan as a director (1 page)
3 June 2014Appointment of Connectedsky Directors Limited as a director (2 pages)
3 June 2014Appointment of Connectedsky Secretarial Limited as a secretary (2 pages)
3 June 2014Appointment of Connectedsky Secretarial Limited as a secretary (2 pages)
3 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 1,000
(3 pages)
3 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 1,000
(3 pages)
2 June 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2 June 2014 (1 page)
15 May 2014Incorporation (36 pages)
15 May 2014Incorporation (36 pages)