About

Registered Number: 04147379
Date of Incorporation: 25/01/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2019 (5 years and 3 months ago)
Registered Address: 92 London Street, Reading, Berkshire, RG1 4SJ

 

Based in Berkshire, Groombridge Asset Management Ltd was founded on 25 January 2001, it's status at Companies House is "Dissolved". The current directors of the company are listed as Hazai, Cecilia Krisztina, Rickcord, Roland Gerald at Companies House. We don't know the number of employees at this business.

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.