Company NameGrowbiz Limited
Company StatusDissolved
Company Number09230227
CategoryPrivate Limited Company
Incorporation Date23 September 2014(9 years, 7 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Robin Samuel
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStraughans Chartered Accountants Limited Hadrian H
Front Street
Chester Le Street
Co Durham
DH3 3DB
Director NameMr David Townsley
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStraughans Chartered Accountants Limited Hadrian H
Front Street
Chester Le Street
Co Durham
DH3 3DB

Location

Registered AddressStraughans Chartered Accountants Limited Hadrian House
Front Street
Chester Le Street
Co Durham
DH3 3DB
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street East
Built Up AreaSunderland

Shareholders

100 at £1Robin Samuel
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

18 November 2014Delivered on: 19 November 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
28 June 2017Application to strike the company off the register (3 pages)
28 June 2017Application to strike the company off the register (3 pages)
5 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 January 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
15 January 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
14 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(3 pages)
14 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(3 pages)
18 May 2015Termination of appointment of David Townsley as a director on 11 May 2015 (1 page)
18 May 2015Termination of appointment of David Townsley as a director on 11 May 2015 (1 page)
19 November 2014Registration of charge 092302270001 (8 pages)
19 November 2014Registration of charge 092302270001 (8 pages)
23 September 2014Incorporation
Statement of capital on 2014-09-23
  • GBP 100
(15 pages)
23 September 2014Incorporation
Statement of capital on 2014-09-23
  • GBP 100
(15 pages)