About

Registered Number: 05010084
Date of Incorporation: 08/01/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2018 (6 years and 2 months ago)
Registered Address: RICHARD RILEY & ASSOCIATES, 5 Hampden House Monument Park, Warpsgrove Lane, Chalgrove, Oxford, Oxfordshire, OX44 7RW,

 

Grove & Dean Mortgage & Financial Services Ltd was registered on 08 January 2004, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this organisation. The business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 November 2017
DS01 - Striking off application by a company 01 November 2017
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 21 August 2016
AR01 - Annual Return 02 February 2016
AA01 - Change of accounting reference date 13 January 2016
TM01 - Termination of appointment of director 13 January 2016
TM01 - Termination of appointment of director 13 January 2016
TM01 - Termination of appointment of director 13 January 2016
AP01 - Appointment of director 13 January 2016
TM02 - Termination of appointment of secretary 13 January 2016
AP01 - Appointment of director 13 January 2016
AD01 - Change of registered office address 13 January 2016
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 10 January 2014
CH03 - Change of particulars for secretary 10 January 2014
CH01 - Change of particulars for director 10 January 2014
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 31 January 2013
CH01 - Change of particulars for director 18 January 2013
CH01 - Change of particulars for director 18 January 2013
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 11 January 2010
AA - Annual Accounts 02 April 2009
363a - Annual Return 19 February 2009
287 - Change in situation or address of Registered Office 26 January 2009
AA - Annual Accounts 03 June 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 20 March 2007
363s - Annual Return 06 March 2007
363s - Annual Return 22 March 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2006
AA - Annual Accounts 24 February 2006
225 - Change of Accounting Reference Date 26 August 2005
363s - Annual Return 04 April 2005
288b - Notice of resignation of directors or secretaries 20 February 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
287 - Change in situation or address of Registered Office 18 February 2004
CERTNM - Change of name certificate 09 January 2004
NEWINC - New incorporation documents 08 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.