Company NameGravitas 1065 Limited
Company StatusDissolved
Company Number02868402
CategoryPrivate Limited Company
Incorporation Date2 November 1993(30 years, 6 months ago)
Dissolution Date11 July 2006 (17 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Peter Robert Bennett
NationalityBritish
StatusClosed
Appointed22 July 1999(5 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 11 July 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address115 Hawes Lane
West Wickham
Kent
BR4 9AA
Director NameMr Peter Robert Bennett
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2003(9 years, 8 months after company formation)
Appointment Duration3 years (closed 11 July 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address115 Hawes Lane
West Wickham
Kent
BR4 9AA
Director NameMichael Stephen Mackelcan Johns
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address22 Bowerdean Street
London
Director NameLesa Josephine Weil
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address87 Woodville Road
South Woodford
London
Director NameMark Lawrence Levinson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(6 months after company formation)
Appointment Duration9 years, 2 months (resigned 29 July 2003)
RoleCompany Director
Correspondence Address31 Hamilton Terrace
London
NW8 9RG
Secretary NameJean Marie Levinson
NationalityBritish
StatusResigned
Appointed05 May 1994(6 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 July 1999)
RoleCompany Director
Correspondence Address10 Chester Place
Regents Park
London
NW1 4ND
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 November 1993(same day as company formation)
Correspondence Address25-31 Moorgate
London

Location

Registered Address3rd Floor
115-123 Bayham Street
London
NW1 0AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,362
Cash£7,137
Current Liabilities£11,499

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2006First Gazette notice for voluntary strike-off (1 page)
14 February 2006Application for striking-off (1 page)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
5 December 2005Return made up to 02/11/05; full list of members (7 pages)
29 April 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
24 December 2004Return made up to 02/11/04; full list of members (7 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
9 January 2004Return made up to 02/11/03; full list of members (7 pages)
31 August 2003Director resigned (1 page)
20 August 2003New director appointed (2 pages)
24 March 2003Return made up to 02/11/02; full list of members (6 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
26 March 2002Director's particulars changed (1 page)
22 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
22 November 2001Return made up to 02/11/01; full list of members (6 pages)
9 March 2001Full accounts made up to 31 March 2000 (5 pages)
21 February 2001Registered office changed on 21/02/01 from: 10 chester place london NW1 4NB (1 page)
25 January 2001Return made up to 02/11/00; full list of members (6 pages)
20 December 1999Return made up to 02/11/99; full list of members (6 pages)
14 December 1999Accounts for a small company made up to 31 March 1999 (3 pages)
16 September 1999New secretary appointed (2 pages)
16 September 1999New secretary appointed (1 page)
5 August 1999Secretary resigned (1 page)
3 December 1998Return made up to 02/11/98; full list of members (8 pages)
18 September 1998Accounts for a small company made up to 31 March 1998 (3 pages)
13 January 1998Return made up to 02/11/97; no change of members (7 pages)
31 December 1997Director's particulars changed (1 page)
8 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
12 November 1996Return made up to 02/11/96; full list of members (6 pages)
24 October 1996Full accounts made up to 31 March 1996 (8 pages)
19 January 1996Return made up to 02/11/95; no change of members (8 pages)
4 September 1995Full accounts made up to 31 March 1995 (8 pages)