About

Registered Number: 04147379
Date of Incorporation: 25/01/2001 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2019 (6 years and 3 months ago)
Registered Address: 92 London Street, Reading, Berkshire, RG1 4SJ

 

Based in Reading, Berkshire, Groombridge Asset Management Ltd was setup in 2001. Groombridge Asset Management Ltd has 2 directors listed as Hazai, Cecilia Krisztina, Rickcord, Roland Gerald. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAZAI, Cecilia Krisztina 28 February 2014 - 1
RICKCORD, Roland Gerald 26 February 2001 15 November 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 January 2019
LIQ14 - N/A 12 October 2018
LIQ03 - N/A 06 October 2017
4.68 - Liquidator's statement of receipts and payments 05 October 2016
4.68 - Liquidator's statement of receipts and payments 13 October 2015
AD01 - Change of registered office address 13 August 2014
RESOLUTIONS - N/A 11 August 2014
4.20 - N/A 11 August 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 11 August 2014
AP01 - Appointment of director 30 April 2014
GAZ1 - First notification of strike-off action in London Gazette 11 March 2014
TM01 - Termination of appointment of director 31 July 2013
TM02 - Termination of appointment of secretary 31 July 2013
DISS16(SOAS) - N/A 01 May 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 24 February 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 03 March 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 28 October 2008
AA - Annual Accounts 30 December 2007
363a - Annual Return 21 February 2007
AA - Annual Accounts 16 January 2007
363s - Annual Return 01 March 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 14 December 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 13 February 2004
363s - Annual Return 18 February 2003
AA - Annual Accounts 29 January 2003
288a - Notice of appointment of directors or secretaries 10 July 2002
288b - Notice of resignation of directors or secretaries 24 June 2002
363s - Annual Return 15 March 2002
AA - Annual Accounts 18 April 2001
225 - Change of Accounting Reference Date 13 March 2001
287 - Change in situation or address of Registered Office 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
NEWINC - New incorporation documents 25 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.