This company is commonly known as Groveway Estates Ltd. The company was founded 20 years ago and was given the registration number 04910298. The firm's registered office is in EDGWARE. You can find them at 88 Edgware Way, , Edgware, Middlesex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | GROVEWAY ESTATES LTD |
---|---|---|
Company Number | : | 04910298 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 24 September 2003 |
End of financial year | : | 30 September 2011 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 88 Edgware Way, Edgware, Middlesex, HA8 8JS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29 Overlea Road, London, E5 9BG | Secretary | 01 October 2003 | Active |
15, Craven Walk, London, England, N16 6BS | Director | 07 April 2020 | Active |
29, Overlea Road, London, England, E5 9BG | Director | 07 April 2020 | Active |
29 Overlea Road, London, E5 9BG | Secretary | 15 June 2005 | Active |
43 Wellington Avenue, London, N15 6AX | Corporate Nominee Secretary | 24 September 2003 | Active |
17 Overlea Road, London, E5 9BG | Director | 01 June 2009 | Active |
17 Overlea Road, London, E5 9BG | Director | 07 July 2006 | Active |
41 Ashtead Road, London, E5 9BG | Director | 01 October 2003 | Active |
29 Overlea Road, London, E5 9BG | Director | 15 June 2005 | Active |
43 Wellington Avenue, London, N15 6AX | Corporate Nominee Director | 24 September 2003 | Active |
Mr Jacob Meisels | ||
Notified on | : | 25 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Address | : | 88, Edgware Way, Edgware, HA8 8JS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Restoration | Bona vacantia company. | Download |
2022-07-26 | Gazette | Gazette dissolved compulsory. | Download |
2020-05-21 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-04-20 | Officers | Termination director company with name termination date. | Download |
2020-04-20 | Officers | Appoint person director company with name date. | Download |
2020-04-20 | Officers | Appoint person director company with name date. | Download |
2020-04-14 | Gazette | Gazette notice compulsory. | Download |
2020-02-19 | Gazette | Gazette filings brought up to date. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-12-17 | Gazette | Gazette notice compulsory. | Download |
2019-09-23 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.