Company NameGroucho Filters Ltd
Company StatusDissolved
Company Number03664247
CategoryPrivate Limited Company
Incorporation Date9 November 1998(25 years, 4 months ago)
Dissolution Date4 September 2001 (22 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameJames Christopher Phelan
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1999(4 months after company formation)
Appointment Duration2 years, 5 months (closed 04 September 2001)
RoleCompany Director
Correspondence Address1 Tayside Drive
Edgware
Middlesex
HA8 8DR
Secretary NameMaliheh Ghassemi
NationalityBritish
StatusClosed
Appointed15 March 1999(4 months after company formation)
Appointment Duration2 years, 5 months (closed 04 September 2001)
RoleCompany Director
Correspondence Address122 Barnsbury Road
London
N1 0ER
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed09 November 1998(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed09 November 1998(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered AddressTop Floor 4 The Limes
Ingatestone
Essex
CM4 0BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone

Financials

Year2014
Net Worth£1,503
Cash£778
Current Liabilities£6,367

Accounts

Latest Accounts30 November 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

15 May 2001First Gazette notice for voluntary strike-off (1 page)
2 April 2001Application for striking-off (1 page)
20 December 2000Return made up to 09/11/00; full list of members (6 pages)
20 December 2000Registered office changed on 20/12/00 from: 4B chequers high street ingatestone essex CM4 0DR (1 page)
13 December 2000Accounts for a small company made up to 30 November 1999 (5 pages)
19 January 2000Return made up to 09/11/99; full list of members
  • 363(287) ‐ Registered office changed on 19/01/00
(6 pages)
28 April 1999New secretary appointed (2 pages)
28 April 1999New director appointed (2 pages)
23 November 1998Secretary resigned (1 page)
23 November 1998Director resigned (1 page)