Company NameGravitas Global Limited
Company StatusDissolved
Company Number01716894
CategoryPrivate Limited Company
Incorporation Date21 April 1983(41 years ago)
Dissolution Date12 March 2015 (9 years, 1 month ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRichard John Hawkins-Adams
Date of BirthJuly 1948 (Born 75 years ago)
NationalityEnglish
StatusClosed
Appointed23 December 1991(8 years, 8 months after company formation)
Appointment Duration23 years, 2 months (closed 12 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNickleby House East Terrace
Budleigh Salterton
Devon
EX9 6PQ
Director NameYvonne Lillian Hawkins-Adams
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1991(8 years, 8 months after company formation)
Appointment Duration23 years, 2 months (closed 12 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNickleby House East Terrace
Budleigh Salterton
Devon
EX9 6PQ
Secretary NameYvonne Lillian Hawkins-Adams
NationalityBritish
StatusClosed
Appointed23 December 1991(8 years, 8 months after company formation)
Appointment Duration23 years, 2 months (closed 12 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNickleby House East Terrace
Budleigh Salterton
Devon
EX9 6PQ

Contact

Websitewww.gravitasglobal.com

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Richard John Hawkins-adams
99.99%
Ordinary
1 at £1Yvonne Lillian Hawkins-adams
0.01%
Ordinary

Financials

Year2014
Net Worth£903,221
Cash£1,055,592
Current Liabilities£222,143

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2015Final Gazette dissolved following liquidation (1 page)
12 December 2014Return of final meeting in a members' voluntary winding up (8 pages)
30 October 2013Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN United Kingdom on 30 October 2013 (2 pages)
29 October 2013Appointment of a voluntary liquidator (1 page)
29 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 October 2013Declaration of solvency (3 pages)
25 September 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
18 January 2013Annual return made up to 23 December 2012 with a full list of shareholders
Statement of capital on 2013-01-18
  • GBP 10,000
(5 pages)
22 November 2012Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
1 October 2012Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom on 1 October 2012 (1 page)
15 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
16 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 January 2010Director's details changed for Richard John Hawkins-Adams on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Yvonne Lillian Hawkins-Adams on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Yvonne Lillian Hawkins-Adams on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Richard John Hawkins-Adams on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 January 2009Return made up to 23/12/08; full list of members (4 pages)
21 January 2009Location of register of members (1 page)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 June 2008Registered office changed on 19/06/2008 from 43-45 high street weybridge surrey KT13 8BB (1 page)
15 January 2008Return made up to 23/12/07; full list of members (2 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 March 2007Return made up to 23/12/06; full list of members (2 pages)
15 March 2007Location of register of members (1 page)
11 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
26 January 2006Return made up to 23/12/05; full list of members (2 pages)
15 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
31 May 2005Company name changed resource dynamics LIMITED\certificate issued on 31/05/05 (2 pages)
10 February 2005Return made up to 23/12/04; full list of members (7 pages)
8 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
23 January 2004Return made up to 23/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 October 2003Registered office changed on 07/10/03 from: 135 high street egham surrey TW20 9HL (1 page)
15 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
15 January 2003Return made up to 23/12/02; full list of members (7 pages)
24 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
28 December 2001Return made up to 23/12/01; full list of members (6 pages)
19 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
17 January 2001Return made up to 23/12/00; full list of members (6 pages)
29 March 2000 (6 pages)
26 January 2000Return made up to 23/12/99; full list of members (6 pages)
21 July 1999 (6 pages)
22 December 1998Return made up to 23/12/98; no change of members (4 pages)
28 April 1998 (4 pages)
27 January 1998Return made up to 23/12/97; full list of members (6 pages)
29 October 1997 (4 pages)
26 February 1997Return made up to 23/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 October 1996 (5 pages)
28 February 1996Return made up to 23/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 October 1995 (5 pages)