Company NameGrovemede Limited
Company StatusDissolved
Company Number04570625
CategoryPrivate Limited Company
Incorporation Date23 October 2002(21 years, 6 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

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

Directors

Director NameMs Sangeeta Bhari
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2002(1 week after company formation)
Appointment Duration16 years, 1 month (closed 18 December 2018)
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence Address23 Chatfield Road
Battersea
London
SW11 3UY
Secretary NameMs Sangeeta Bhari
StatusClosed
Appointed22 October 2012(10 years after company formation)
Appointment Duration6 years, 1 month (closed 18 December 2018)
RoleCompany Director
Correspondence Address12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Secretary NameRoger Ashley Smith
NationalityBritish
StatusResigned
Appointed30 October 2002(1 week after company formation)
Appointment Duration6 years, 4 months (resigned 21 March 2009)
RoleCompany Director
Correspondence Address1 Church Hill
Leigh On Sea
Essex
SS9 2DE
Secretary NameMr Steven John Hackett
NationalityBritish
StatusResigned
Appointed21 March 2009(6 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 October 2012)
RoleCompany Director
Correspondence Address198 Station Road
Leigh On Sea
Essex
SS9 3BS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Central
Built Up AreaCanvey Island
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Sangeeta Bhari
100.00%
Ordinary

Financials

Year2014
Net Worth£46,731
Cash£99,730
Current Liabilities£59,235

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

18 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2018First Gazette notice for voluntary strike-off (1 page)
24 September 2018Application to strike the company off the register (3 pages)
13 September 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
1 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
20 June 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
20 June 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
3 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
7 June 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
17 December 2015Current accounting period extended from 31 October 2015 to 30 April 2016 (1 page)
17 December 2015Current accounting period extended from 31 October 2015 to 30 April 2016 (1 page)
5 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
5 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
10 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
10 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(3 pages)
30 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(3 pages)
28 March 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
28 March 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
23 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(3 pages)
23 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(3 pages)
11 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
11 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
26 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
26 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
22 October 2012Termination of appointment of Steven Hackett as a secretary (1 page)
22 October 2012Termination of appointment of Steven Hackett as a secretary (1 page)
22 October 2012Appointment of Ms Sangeeta Bhari as a secretary (1 page)
22 October 2012Appointment of Ms Sangeeta Bhari as a secretary (1 page)
19 January 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 January 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 October 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
25 October 2010Secretary's details changed for Steven John Mackett on 22 October 2010 (1 page)
25 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
25 October 2010Secretary's details changed for Steven John Mackett on 22 October 2010 (1 page)
18 December 2009Total exemption small company accounts made up to 31 October 2009 (4 pages)
18 December 2009Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
28 October 2009Director's details changed for Sangeeta Bhari on 19 October 2009 (2 pages)
28 October 2009Director's details changed for Sangeeta Bhari on 19 October 2009 (2 pages)
4 April 2009Secretary appointed steven john mackett (2 pages)
4 April 2009Secretary appointed steven john mackett (2 pages)
4 April 2009Appointment terminated secretary roger smith (1 page)
4 April 2009Appointment terminated secretary roger smith (1 page)
11 March 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
11 March 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
3 November 2008Director's change of particulars / sangeeta bhari / 01/10/2008 (1 page)
3 November 2008Return made up to 23/10/08; full list of members (3 pages)
3 November 2008Return made up to 23/10/08; full list of members (3 pages)
3 November 2008Director's change of particulars / sangeeta bhari / 01/10/2008 (1 page)
7 August 2008Registered office changed on 07/08/2008 from 1 church hill leigh on sea essex SS9 2DE (1 page)
7 August 2008Registered office changed on 07/08/2008 from 1 church hill leigh on sea essex SS9 2DE (1 page)
14 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
14 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
26 November 2007Return made up to 23/10/07; full list of members (2 pages)
26 November 2007Return made up to 23/10/07; full list of members (2 pages)
21 December 2006Total exemption small company accounts made up to 31 October 2006 (5 pages)
21 December 2006Total exemption small company accounts made up to 31 October 2006 (5 pages)
16 November 2006Return made up to 23/10/06; full list of members (2 pages)
16 November 2006Return made up to 23/10/06; full list of members (2 pages)
22 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
19 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
10 November 2005Return made up to 23/10/05; full list of members (6 pages)
10 November 2005Return made up to 23/10/05; full list of members (6 pages)
24 October 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
24 October 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
26 September 2005Director's particulars changed (1 page)
26 September 2005Return made up to 23/10/04; full list of members (5 pages)
26 September 2005Director's particulars changed (1 page)
26 September 2005Return made up to 23/10/04; full list of members (5 pages)
15 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
15 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
23 October 2003Return made up to 23/10/03; full list of members (6 pages)
23 October 2003Return made up to 23/10/03; full list of members (6 pages)
20 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
20 November 2002New secretary appointed (2 pages)
20 November 2002New secretary appointed (2 pages)
19 November 2002Director resigned (2 pages)
19 November 2002Secretary resigned (2 pages)
19 November 2002Secretary resigned (2 pages)
19 November 2002Director resigned (2 pages)
11 November 2002Registered office changed on 11/11/02 from: 1 church hill leigh on sea essex SS9 2DE (1 page)
11 November 2002Registered office changed on 11/11/02 from: 1 church hill leigh on sea essex SS9 2DE (1 page)
7 November 2002Registered office changed on 07/11/02 from: 788-790 finchley road london NW11 7TJ (1 page)
7 November 2002Registered office changed on 07/11/02 from: 788-790 finchley road london NW11 7TJ (1 page)
23 October 2002Incorporation (16 pages)
23 October 2002Incorporation (16 pages)