Background WavePink WaveYellow Wave

THE INVESTOR-GROUP LIMITED (07839748)

THE INVESTOR-GROUP LIMITED (07839748) is a dissolved UK company. incorporated on 8 November 2011. with registered office in Sidcup. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE INVESTOR-GROUP LIMITED has been registered for 14 years. Current directors include GRONDONA, Todd.

Company Number
07839748
Status
dissolved
Type
ltd
Incorporated
8 November 2011
Age
14 years
Address
Nexus House, Sidcup, DA14 5DA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GRONDONA, Todd
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE INVESTOR-GROUP LIMITED

THE INVESTOR-GROUP LIMITED is an dissolved company incorporated on 8 November 2011 with the registered office located in Sidcup. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE INVESTOR-GROUP LIMITED was registered 14 years ago.(SIC: 96090)

Status

dissolved

Active since 14 years ago

Company No

07839748

LTD Company

Age

14 Years

Incorporated 8 November 2011

Size

N/A

Accounts

ARD: 30/11

Up to Date

Last Filed

Made up to 30 November 2017 (8 years ago)
Submitted on 6 March 2019 (7 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 12 December 2019 (6 years ago)

Next Due

Due by N/A
Contact
Address

Nexus House 2 Cray Road Sidcup, DA14 5DA,

Previous Addresses

105 Stanstead Road Forest Hill London SE23 1HH
From: 3 July 2012To: 9 December 2019
Peregrine House 26-28 Paradise Road Richmond Surrey TW9 1SE
From: 20 June 2012To: 3 July 2012
1 Old Palace Lane Richmond TW9 1PG United Kingdom
From: 8 November 2011To: 20 June 2012
Timeline

6 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Nov 11
Loan Secured
Nov 14
Director Joined
Mar 15
Director Left
Feb 16
Loan Secured
Jan 17
Owner Exit
Jan 19
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GRONDONA, Todd

Active
2 Cray Road, SidcupDA14 5DA
Born December 1970
Director
Appointed 08 Nov 2011

HOWARD, David Robert

Resigned
26-28 Paradise Road, RichmondTW9 1SE
Born July 1973
Director
Appointed 25 Feb 2015
Resigned 04 Jan 2016

Persons with significant control

2

1 Active
1 Ceased
32 Gallowgate, Newcastle Upon TyneNE1 4BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Jan 2019

Mr Todd Grondona

Ceased
Stanstead Road, Forest HillSE23 1HH
Born December 1970

Nature of Control

Voting rights 75 to 100 percent
Notified 08 Nov 2016
Ceased 17 Jan 2019
Fundings
Financials
Latest Activities

Filing History

33

Gazette Dissolved Voluntary
22 September 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
18 February 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 February 2020
DS01DS01
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
23 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
6 March 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
23 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
1 August 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Change Person Director Company With Change Date
2 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 July 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 June 2012
AD01Change of Registered Office Address
Incorporation Company
8 November 2011
NEWINCIncorporation