Company NameGroups Ltd
Company StatusDissolved
Company Number05285725
CategoryPrivate Limited Company
Incorporation Date12 November 2004(19 years, 4 months ago)
Dissolution Date17 January 2017 (7 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Jiandu Wang
Date of BirthDecember 1988 (Born 35 years ago)
NationalityChinese
StatusClosed
Appointed10 September 2015(10 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 159, N V Building, 98 The Quays
Salford
M50 3BD
Director NameMr Pei Ye
Date of BirthMarch 1987 (Born 37 years ago)
NationalityChinese
StatusClosed
Appointed10 September 2015(10 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 79, 13 Hulme High Street
Manchester
M15 5JR
Director NameMr Peng Peng Zhu
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2015(10 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Cooke Place
Salford
M5 3LJ
Director NameMrs Edwina Coales
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(5 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameMr Waris Khan
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityPakistani
StatusResigned
Appointed04 July 2013(8 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 September 2015)
RoleCompany Director
Country of ResidencePakistan
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed12 November 2004(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed12 November 2004(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Contact

Websitethe-group.net

Location

Registered Address36 George Street
Manchester
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

300 at £1Jiandu Wang
33.33%
Ordinary
300 at £1Pei Ye
33.33%
Ordinary
300 at £1Pengpeng Zhu
33.33%
Ordinary

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
11 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 900
(6 pages)
11 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 900
(6 pages)
10 September 2015Appointment of Mr Pengpeng Zhu as a director on 10 September 2015 (2 pages)
10 September 2015Appointment of Mr Pei Ye as a director on 10 September 2015 (2 pages)
10 September 2015Termination of appointment of Waris Khan as a director on 10 September 2015 (1 page)
10 September 2015Termination of appointment of Nominee Secretary Ltd as a secretary on 10 September 2015 (1 page)
10 September 2015Termination of appointment of Nominee Director Ltd as a director on 10 September 2015 (1 page)
10 September 2015Appointment of Mr Pei Ye as a director on 10 September 2015 (2 pages)
10 September 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 899
(3 pages)
10 September 2015Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR to 36 George Street Manchester M1 4HA on 10 September 2015 (1 page)
10 September 2015Termination of appointment of Waris Khan as a director on 10 September 2015 (1 page)
10 September 2015Appointment of Mr Pengpeng Zhu as a director on 10 September 2015 (2 pages)
10 September 2015Termination of appointment of Nominee Director Ltd as a director on 10 September 2015 (1 page)
10 September 2015Appointment of Mr Jiandu Wang as a director on 10 September 2015 (2 pages)
10 September 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 899
(3 pages)
10 September 2015Appointment of Mr Jiandu Wang as a director on 10 September 2015 (2 pages)
10 September 2015Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR to 36 George Street Manchester M1 4HA on 10 September 2015 (1 page)
10 September 2015Termination of appointment of Nominee Secretary Ltd as a secretary on 10 September 2015 (1 page)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(5 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(5 pages)
1 December 2014Accounts for a dormant company made up to 30 November 2014 (3 pages)
1 December 2014Accounts for a dormant company made up to 30 November 2014 (3 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(5 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(5 pages)
3 December 2013Accounts for a dormant company made up to 30 November 2013 (3 pages)
3 December 2013Accounts for a dormant company made up to 30 November 2013 (3 pages)
4 July 2013Termination of appointment of Edwina Coales as a director (1 page)
4 July 2013Appointment of Waris Khan as a director (2 pages)
4 July 2013Appointment of Waris Khan as a director (2 pages)
4 July 2013Termination of appointment of Edwina Coales as a director (1 page)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
4 December 2012Accounts for a dormant company made up to 30 November 2012 (3 pages)
4 December 2012Accounts for a dormant company made up to 30 November 2012 (3 pages)
27 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
2 December 2011Accounts for a dormant company made up to 30 November 2011 (3 pages)
2 December 2011Accounts for a dormant company made up to 30 November 2011 (3 pages)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
1 December 2010Accounts for a dormant company made up to 30 November 2010 (3 pages)
1 December 2010Accounts for a dormant company made up to 30 November 2010 (3 pages)
14 October 2010Appointment of Ms Edwina Coales as a director (2 pages)
14 October 2010Appointment of Ms Edwina Coales as a director (2 pages)
25 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
7 December 2009Accounts for a dormant company made up to 30 November 2009 (2 pages)
7 December 2009Accounts for a dormant company made up to 30 November 2009 (2 pages)
20 March 2009Return made up to 21/02/09; full list of members (3 pages)
20 March 2009Return made up to 21/02/09; full list of members (3 pages)
4 December 2008Accounts for a dormant company made up to 30 November 2008 (2 pages)
4 December 2008Accounts for a dormant company made up to 30 November 2008 (2 pages)
21 February 2008Return made up to 21/02/08; full list of members (2 pages)
21 February 2008Return made up to 21/02/08; full list of members (2 pages)
19 December 2007Accounts for a dormant company made up to 30 November 2007 (2 pages)
19 December 2007Accounts for a dormant company made up to 30 November 2007 (2 pages)
8 February 2007Return made up to 08/02/07; full list of members (2 pages)
8 February 2007Return made up to 08/02/07; full list of members (2 pages)
5 December 2006Accounts for a dormant company made up to 30 November 2006 (2 pages)
5 December 2006Accounts for a dormant company made up to 30 November 2006 (2 pages)
13 January 2006Return made up to 13/01/06; full list of members (2 pages)
13 January 2006Return made up to 13/01/06; full list of members (2 pages)
6 January 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
6 January 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
17 November 2004Registered office changed on 17/11/04 from: suite b, 29 harley street london W1G 9QR (1 page)
17 November 2004Registered office changed on 17/11/04 from: suite b, 29 harley street london W1G 9QR (1 page)
12 November 2004Incorporation (8 pages)
12 November 2004Incorporation (8 pages)