Company NameSociete Commerciale A Gravitation Mondiale Ltd
Company StatusDissolved
Company Number02918981
CategoryPrivate Limited Company
Incorporation Date14 April 1994(29 years, 11 months ago)
Dissolution Date26 November 2013 (10 years, 4 months ago)

Business Activity

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

Directors

Director NameChristian Gagnaire
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityFrench
StatusClosed
Appointed14 April 1994(same day as company formation)
RoleSole Trader
Country of ResidenceFrance
Correspondence Address4 Et 6 Rue Jules Paulet
Le Chambon Feugerolles 42500
France
Foreign
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 1994(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 April 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameEuroconsell Incorporation Limited (Corporation)
StatusResigned
Appointed14 August 2000(6 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 March 2001)
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Secretary NameChaplin Benedicte & Company Limited (Corporation)
StatusResigned
Appointed01 May 2001(7 years after company formation)
Appointment Duration1 year, 1 month (resigned 25 June 2002)
Correspondence Address126 Aldersgate Street
London
EC1A 4JQ
Secretary NameChaplin Benedicte & Company Limited (Corporation)
StatusResigned
Appointed01 May 2001(7 years after company formation)
Appointment Duration1 year, 1 month (resigned 25 June 2002)
Correspondence Address126 Aldersgate Street
London
EC1A 4JQ
Secretary NameEuroconseil Inc Ltd (Corporation)
StatusResigned
Appointed15 April 2003(9 years after company formation)
Appointment Duration2 years, 8 months (resigned 15 December 2005)
Correspondence Address126 Aldersgate Street
London
EC1A 4JQ
Secretary NameIMC Company Secretarial Services (UK) Limited (Corporation)
StatusResigned
Appointed15 December 2005(11 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 April 2008)
Correspondence AddressThurston House
80 Lincoln Road
Peterborough
Cambridgeshire
PE1 2SN
Secretary NameTMP Business Services Limited (Corporation)
StatusResigned
Appointed30 March 2008(13 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 30 March 2008)
Correspondence Address126 Aldersgate Street
London
EC1A 4JQ
Secretary NameTMP Business Services Ltd (Corporation)
StatusResigned
Appointed15 April 2008(14 years after company formation)
Appointment Duration5 years, 1 month (resigned 15 May 2013)
Correspondence Address126 Aldersgate Street.
London
EC1A 4JQ

Location

Registered Address126 Aldersgate Street
London
EC1A 4JQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

795k at €0.1Christian Gagnaire
99.38%
Ordinary
5k at €0.1Doors Consulting LTD
0.63%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
15 May 2013Termination of appointment of Tmp Business Services Ltd as a secretary on 15 May 2013 (1 page)
15 May 2013Termination of appointment of Tmp Business Services Ltd as a secretary (1 page)
17 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
17 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
20 April 2012Annual return made up to 14 April 2012 with a full list of shareholders
Statement of capital on 2012-04-20
  • EUR 121,959
(4 pages)
20 April 2012Annual return made up to 14 April 2012 with a full list of shareholders
Statement of capital on 2012-04-20
  • EUR 121,959
(4 pages)
8 September 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
8 September 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
15 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
15 April 2011Secretary's details changed for Tmp Business Services Ltd on 15 April 2011 (2 pages)
15 April 2011Secretary's details changed for Tmp Business Services Ltd on 15 April 2011 (2 pages)
15 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
25 January 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
25 January 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
22 May 2010Director's details changed for Christian Gagnaire on 14 April 2010 (2 pages)
22 May 2010Secretary's details changed for Tmp Business Services Ltd on 14 April 2010 (2 pages)
22 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
22 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
22 May 2010Secretary's details changed for Tmp Business Services Ltd on 14 April 2010 (2 pages)
22 May 2010Director's details changed for Christian Gagnaire on 14 April 2010 (2 pages)
7 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
7 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
22 May 2009Appointment Terminated Secretary tmp business services LIMITED (1 page)
22 May 2009Appointment terminated secretary tmp business services LIMITED (1 page)
22 May 2009Return made up to 14/04/09; full list of members (3 pages)
22 May 2009Return made up to 14/04/09; full list of members (3 pages)
13 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
13 April 2009Accounts made up to 30 June 2008 (1 page)
24 September 2008Secretary appointed tmp business services LIMITED (1 page)
24 September 2008Secretary appointed tmp business services LIMITED (1 page)
24 September 2008Return made up to 14/04/08; full list of members (4 pages)
24 September 2008Return made up to 14/04/08; full list of members (4 pages)
1 August 2008Registered office changed on 01/08/2008 from thurston house 80 lincoln road peterborough cambs PE1 2SN (1 page)
1 August 2008Appointment terminated secretary imc company secretarial services (uk) LIMITED (1 page)
1 August 2008Secretary appointed tmp business services LTD (1 page)
1 August 2008Appointment Terminated Secretary imc company secretarial services (uk) LIMITED (1 page)
1 August 2008Secretary appointed tmp business services LTD (1 page)
1 August 2008Registered office changed on 01/08/2008 from thurston house 80 lincoln road peterborough cambs PE1 2SN (1 page)
28 August 2007Accounts made up to 30 June 2007 (1 page)
28 August 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
8 May 2007Return made up to 14/04/07; full list of members (2 pages)
8 May 2007Return made up to 14/04/07; full list of members (2 pages)
19 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
19 April 2007Accounts made up to 30 June 2006 (1 page)
26 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
26 April 2006Accounts made up to 30 June 2005 (1 page)
20 April 2006Return made up to 14/04/06; full list of members (3 pages)
20 April 2006Return made up to 14/04/06; full list of members (3 pages)
28 December 2005Registered office changed on 28/12/05 from: c/o euroconseil inc LTD 126 aldersgate street london EC1A 4JQ (1 page)
28 December 2005Secretary resigned (1 page)
28 December 2005New secretary appointed (2 pages)
28 December 2005Secretary resigned (1 page)
28 December 2005New secretary appointed (2 pages)
28 December 2005Registered office changed on 28/12/05 from: c/o euroconseil inc LTD 126 aldersgate street london EC1A 4JQ (1 page)
16 June 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
16 June 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
10 May 2005Return made up to 14/04/05; full list of members (6 pages)
10 May 2005Return made up to 14/04/05; full list of members (6 pages)
28 January 2005Delivery ext'd 3 mth 30/06/04 (1 page)
28 January 2005Delivery ext'd 3 mth 30/06/04 (1 page)
11 May 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
11 May 2004Return made up to 14/04/04; full list of members (6 pages)
11 May 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
11 May 2004Return made up to 14/04/04; full list of members (6 pages)
19 January 2004Delivery ext'd 3 mth 30/06/03 (1 page)
19 January 2004Delivery ext'd 3 mth 30/06/03 (1 page)
20 June 2003Accounts made up to 30 June 2002 (5 pages)
20 June 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
6 June 2003Return made up to 14/04/03; full list of members (7 pages)
6 June 2003Return made up to 14/04/03; full list of members (7 pages)
12 May 2003New secretary appointed (2 pages)
12 May 2003Registered office changed on 12/05/03 from: 126 aldersgate street london EC1A 4JQ (1 page)
12 May 2003New secretary appointed (2 pages)
12 May 2003Registered office changed on 12/05/03 from: 126 aldersgate street london EC1A 4JQ (1 page)
29 June 2002Secretary resigned (1 page)
29 June 2002Secretary resigned (1 page)
21 June 2002Return made up to 14/04/02; full list of members (6 pages)
21 June 2002Return made up to 14/04/02; full list of members (6 pages)
23 April 2002Total exemption full accounts made up to 30 June 2001 (4 pages)
23 April 2002Total exemption full accounts made up to 30 June 2001 (4 pages)
9 January 2002New secretary appointed (2 pages)
9 January 2002Registered office changed on 09/01/02 from: euroconseil inc LTD 20-22 bedford row london WC1R 4JS (1 page)
9 January 2002New secretary appointed (2 pages)
9 January 2002Registered office changed on 09/01/02 from: euroconseil inc LTD 20-22 bedford row london WC1R 4JS (1 page)
14 May 2001Return made up to 14/04/01; full list of members (6 pages)
14 May 2001Return made up to 14/04/01; full list of members
  • 363(287) ‐ Registered office changed on 14/05/01
(6 pages)
6 April 2001Secretary resigned (1 page)
6 April 2001Secretary resigned (1 page)
6 April 2001Full accounts made up to 30 June 2000 (4 pages)
6 April 2001Secretary resigned (1 page)
6 April 2001Full accounts made up to 30 June 2000 (4 pages)
6 April 2001Secretary resigned (1 page)
6 September 2000Registered office changed on 06/09/00 from: 21 st thomas street bristol BS1 6JS (1 page)
6 September 2000New secretary appointed (2 pages)
6 September 2000New secretary appointed (2 pages)
6 September 2000Registered office changed on 06/09/00 from: 21 st thomas street bristol BS1 6JS (1 page)
6 September 2000New secretary appointed (2 pages)
6 September 2000New secretary appointed (2 pages)
17 August 2000Secretary resigned (1 page)
17 August 2000Secretary resigned (1 page)
21 April 2000Return made up to 14/04/00; full list of members (5 pages)
21 April 2000Return made up to 14/04/00; full list of members (5 pages)
2 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/02/00
(1 page)
2 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/02/00
(1 page)
6 December 1999Full accounts made up to 30 June 1999 (4 pages)
6 December 1999Full accounts made up to 30 June 1999 (4 pages)
17 May 1999Return made up to 14/04/99; full list of members (5 pages)
17 May 1999Return made up to 14/04/99; full list of members (5 pages)
13 November 1998Accounts for a small company made up to 30 June 1998 (4 pages)
13 November 1998Accounts for a small company made up to 30 June 1998 (4 pages)
18 April 1998Return made up to 14/04/98; full list of members (5 pages)
18 April 1998Return made up to 14/04/98; full list of members (5 pages)
24 April 1997Return made up to 14/04/97; full list of members (5 pages)
24 April 1997Return made up to 14/04/97; full list of members (5 pages)
27 November 1996Full accounts made up to 30 June 1996 (4 pages)
27 November 1996Full accounts made up to 30 June 1996 (4 pages)
16 April 1996Return made up to 14/04/96; full list of members (6 pages)
16 April 1996Return made up to 14/04/96; full list of members (6 pages)
30 October 1995Full accounts made up to 30 June 1995 (4 pages)
30 October 1995Full accounts made up to 30 June 1995 (4 pages)
20 April 1995Return made up to 14/04/95; full list of members (6 pages)
20 April 1995Return made up to 14/04/95; full list of members (12 pages)