About

Registered Number: 03647703
Date of Incorporation: 09/10/1998 (25 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 26/04/2016 (8 years ago)
Registered Address: 14 Spicer Close, Walton On Thames, Surrey, KT12 2YA

 

Founded in 1998, Groveward Technology Ltd have registered office in Surrey, it has a status of "Dissolved". We don't know the number of employees at the business. The companies directors are listed as Wallace Smith, Jeanette Patricia, Wallace Smith, Gary, Blair, Rachel Dawn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALLACE SMITH, Gary 11 November 1998 - 1
Secretary Name Appointed Resigned Total Appointments
WALLACE SMITH, Jeanette Patricia 09 April 2001 - 1
BLAIR, Rachel Dawn 11 November 1998 09 April 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 09 February 2016
DS01 - Striking off application by a company 27 January 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 15 October 2010
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 12 May 2009
CERTNM - Change of name certificate 16 April 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 03 June 2008
363a - Annual Return 26 October 2007
AA - Annual Accounts 16 July 2007
363s - Annual Return 18 October 2006
AA - Annual Accounts 20 June 2006
363s - Annual Return 08 November 2005
AA - Annual Accounts 20 May 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 12 May 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 04 May 2003
363s - Annual Return 07 November 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 03 December 2001
AA - Annual Accounts 09 July 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288c - Notice of change of directors or secretaries or in their particulars 29 December 2000
287 - Change in situation or address of Registered Office 29 December 2000
363s - Annual Return 06 November 2000
AA - Annual Accounts 02 August 2000
225 - Change of Accounting Reference Date 02 August 2000
363s - Annual Return 25 November 1999
288c - Notice of change of directors or secretaries or in their particulars 01 June 1999
287 - Change in situation or address of Registered Office 01 June 1999
288b - Notice of resignation of directors or secretaries 16 December 1998
288b - Notice of resignation of directors or secretaries 16 December 1998
288a - Notice of appointment of directors or secretaries 16 December 1998
288a - Notice of appointment of directors or secretaries 16 December 1998
287 - Change in situation or address of Registered Office 16 November 1998
NEWINC - New incorporation documents 09 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.