Company NameGroom-It Ltd
Company StatusDissolved
Company Number05346847
CategoryPrivate Limited Company
Incorporation Date28 January 2005(19 years, 2 months ago)
Dissolution Date13 December 2022 (1 year, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlexandria Kolton
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed02 February 2005(5 days after company formation)
Appointment Duration17 years, 10 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address601 London Road
Westcliff On Sea
Essex
SS0 9PE
Secretary NameMr Martin Philip Kolton
NationalityBritish
StatusClosed
Appointed02 February 2005(5 days after company formation)
Appointment Duration17 years, 10 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address601 London Road
Westcliff On Sea
Essex
SS0 9PE
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed28 January 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed28 January 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address601 London Road
Westcliff On Sea
Essex
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Alexandria Kolton
100.00%
Ordinary

Accounts

Latest Accounts31 January 2022 (2 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

1 March 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
5 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
9 October 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
3 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
4 April 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
31 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
28 February 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
9 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
23 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
23 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
11 April 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
29 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
29 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
29 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(3 pages)
29 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(3 pages)
27 April 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(3 pages)
27 April 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(3 pages)
30 March 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
30 March 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
24 June 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
24 June 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
3 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(3 pages)
3 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(3 pages)
12 June 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
12 June 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
29 April 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
1 June 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
31 May 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
31 May 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
20 June 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
20 June 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
14 April 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
17 May 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
17 May 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
24 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Alexandria Kolton on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Alexandria Kolton on 1 October 2009 (2 pages)
24 March 2010Secretary's details changed for Mr Martin Philip Kolton on 1 October 2009 (1 page)
24 March 2010Registered office address changed from 81 Ridge Road London N8 9NP on 24 March 2010 (1 page)
24 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
24 March 2010Registered office address changed from 81 Ridge Road London N8 9NP on 24 March 2010 (1 page)
24 March 2010Director's details changed for Alexandria Kolton on 1 October 2009 (2 pages)
24 March 2010Secretary's details changed for Mr Martin Philip Kolton on 1 October 2009 (1 page)
24 March 2010Secretary's details changed for Mr Martin Philip Kolton on 1 October 2009 (1 page)
6 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
6 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
24 March 2009Return made up to 28/01/09; full list of members (3 pages)
24 March 2009Return made up to 28/01/09; full list of members (3 pages)
19 May 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
19 May 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
28 February 2008Return made up to 28/01/08; full list of members (3 pages)
28 February 2008Return made up to 28/01/08; full list of members (3 pages)
1 December 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
1 December 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
25 June 2007Return made up to 28/01/07; full list of members (2 pages)
25 June 2007Return made up to 28/01/07; full list of members (2 pages)
1 May 2007Compulsory strike-off action has been discontinued (1 page)
1 May 2007Compulsory strike-off action has been discontinued (1 page)
14 March 2007Return made up to 28/01/06; full list of members (2 pages)
14 March 2007Return made up to 28/01/06; full list of members (2 pages)
11 March 2007New director appointed (2 pages)
11 March 2007New secretary appointed (2 pages)
11 March 2007New director appointed (2 pages)
11 March 2007New secretary appointed (2 pages)
20 February 2007First Gazette notice for compulsory strike-off (1 page)
20 February 2007First Gazette notice for compulsory strike-off (1 page)
1 August 2006Compulsory strike-off action has been discontinued (2 pages)
1 August 2006Compulsory strike-off action has been discontinued (2 pages)
28 March 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
28 March 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
27 December 2005First Gazette notice for compulsory strike-off (1 page)
27 December 2005First Gazette notice for compulsory strike-off (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Secretary resigned (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Secretary resigned (1 page)
28 January 2005Incorporation (13 pages)
28 January 2005Incorporation (13 pages)