Company Name112 Grove Road Freeholders Limited
Company StatusDissolved
Company Number06573942
CategoryPrivate Limited Company
Incorporation Date23 April 2008(16 years ago)
Dissolution Date23 April 2013 (11 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Daniel Ian Alexander
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2011(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 23 April 2013)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address28 Church Lane
London
E11 1HG
Director NameMr Stephen Michael McCarthy
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(same day as company formation)
RoleMortgage Broker
Country of ResidenceEngland
Correspondence AddressWhite Cottage Ashwells Road
Bentley
Brentwood
Essex
CM15 9SE
Secretary NameMr Michael Stephen McCarthy
NationalityBritish
StatusResigned
Appointed23 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressWhite Cottage Ashwells Road
Pilgrims Hatch
Brentwood
Essex
CM15 9SE
Director NameMr Michael Stephen McCarthy
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(5 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HY
Secretary NameMrs Rosemary McCarthy
NationalityBritish
StatusResigned
Appointed26 September 2008(5 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 October 2010)
RoleAccounts Pa
Country of ResidenceEngland
Correspondence AddressIvydene 50 Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed23 April 2008(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address65 Wedgewood Drive
Harlow
Essex
CM17 9PY
RegionEast of England
ConstituencyHarlow
CountyEssex
WardChurch Langley
Built Up AreaGreater London

Shareholders

9 at £1Daniel Alexander
100.00%
Ordinary

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
18 December 2012Application to strike the company off the register (3 pages)
18 December 2012Application to strike the company off the register (3 pages)
16 July 2012Register(s) moved to registered inspection location (1 page)
16 July 2012Register(s) moved to registered inspection location (1 page)
16 July 2012Register inspection address has been changed from Ivydene 50 Hanging Hill Lane Hutton Brentwood Essex CM13 2HY (1 page)
16 July 2012Register inspection address has been changed from Ivydene 50 Hanging Hill Lane Hutton Brentwood Essex CM13 2HY (1 page)
16 July 2012Annual return made up to 23 April 2012 with a full list of shareholders
Statement of capital on 2012-07-16
  • GBP 9
(4 pages)
16 July 2012Annual return made up to 23 April 2012 with a full list of shareholders
Statement of capital on 2012-07-16
  • GBP 9
(4 pages)
26 June 2012Registered office address changed from 50 Hanging Hill Lane Hutton Brentwood Essex CM13 2HY England on 26 June 2012 (2 pages)
26 June 2012Registered office address changed from 50 Hanging Hill Lane Hutton Brentwood Essex CM13 2HY England on 26 June 2012 (2 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
15 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
15 June 2011Appointment of Mr Daniel Ian Alexander as a director (2 pages)
15 June 2011Appointment of Mr Daniel Ian Alexander as a director (2 pages)
15 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
25 February 2011Termination of appointment of Michael Mccarthy as a director (1 page)
25 February 2011Termination of appointment of Michael Mccarthy as a director (1 page)
17 January 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
17 January 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
29 October 2010Termination of appointment of Rosemary Mccarthy as a secretary (1 page)
29 October 2010Termination of appointment of Rosemary Mccarthy as a secretary (1 page)
27 April 2010Register inspection address has been changed (1 page)
27 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
27 April 2010Register inspection address has been changed (1 page)
27 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
18 December 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
18 December 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
23 April 2009Return made up to 23/04/09; full list of members (3 pages)
23 April 2009Return made up to 23/04/09; full list of members (3 pages)
26 September 2008Director appointed mr michael stephen mccarthy (1 page)
26 September 2008Secretary appointed secretary rosemary mccarthy (1 page)
26 September 2008Registered office changed on 26/09/2008 from white cottage ashwells road pilgrims hatch brentwood CM15 9SE united kingdom (1 page)
26 September 2008Appointment Terminated Director stephen mccarthy (1 page)
26 September 2008Appointment Terminated Secretary michael mccarthy (1 page)
26 September 2008Secretary appointed secretary rosemary mccarthy (1 page)
26 September 2008Director appointed mr michael stephen mccarthy (1 page)
26 September 2008Appointment terminated director stephen mccarthy (1 page)
26 September 2008Registered office changed on 26/09/2008 from white cottage ashwells road pilgrims hatch brentwood CM15 9SE united kingdom (1 page)
26 September 2008Appointment terminated secretary michael mccarthy (1 page)
23 April 2008Incorporation (17 pages)
23 April 2008Incorporation (17 pages)
23 April 2008Appointment Terminated Secretary incorporate secretariat LIMITED (1 page)
23 April 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)