General information

Name:

Groom 2 Ltd

Office Address:

16 Great Queen Street Covent Garden WC2B 5AH London

Number: 06914265

Incorporation date: 2009-05-22

Dissolution date: 2023-08-29

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 06914265 15 years ago, Groom 2 Limited had been a private limited company until 2023-08-29 - the day it was dissolved. The business latest mailing address was 16 Great Queen Street, Covent Garden London.

The directors were: Peter G. chosen to lead the company in 2009 in May and Eloise B. chosen to lead the company in 2009 in May.

The companies with significant control over the firm were as follows: Groom Properties Limited owned 1/2 or less of company shares and had 1/2 or less of voting rights. This company could have been reached in London at Great Queen Street, Covent Garden, WC2B 5AH and was registered as a PSC under the reg no 05460990. Orbsail Limited owned 1/2 or less of company shares and had 1/2 or less of voting rights. This company could have been reached in 1 Devonshire Street, W1W 5DS, London and was registered as a PSC under the reg no 05274588.

Financial data based on annual reports

Company staff

Peter G.

Role: Director

Appointed: 22 May 2009

Latest update: 5 June 2023

Eloise B.

Role: Director

Appointed: 22 May 2009

Latest update: 5 June 2023

People with significant control

Groom Properties Limited
Address: 16 Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05460990
Notified on 21 March 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Orbsail Limited
Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05274588
Notified on 21 March 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter G.
Notified on 6 April 2016
Ceased on 21 March 2017
Nature of control:
1/2 or less of shares
Eloise B.
Notified on 6 April 2016
Ceased on 21 March 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 05 June 2023
Confirmation statement last made up date 22 May 2022
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 23 December 2015
Annual Accounts 23 May 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 23 May 2016
Annual Accounts 21 May 2014
Date Approval Accounts 21 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 29th, August 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
14
Company Age

Similar companies nearby

Closest companies