Prince Albert Road
London
NW8 7EH
Secretary Name | Harjinder Sahni |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2000(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 02 July 2002) |
Role | Company Director |
Correspondence Address | 27 Bentinck Close Prince Albert Road London NW8 7RY |
Director Name | Mr Alan Andrew Wood |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(1 day after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 April 2000) |
Role | Company Director |
Correspondence Address | 20 Mount Pleasant Avenue North Weymouth Dorset DT5 3JF |
Secretary Name | Mr Rajpal Singh Sahni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(1 day after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 April 2000) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 68 North Gate Prince Albert Road London NW8 7EH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 6 Heron Trading Estate Alliance Road London W3 0RA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
2 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2002 | Application for striking-off (1 page) |
26 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
19 June 2000 | Return made up to 20/06/00; full list of members (6 pages) |
15 June 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | New secretary appointed (2 pages) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | Secretary resigned (1 page) |
7 March 2000 | Full accounts made up to 30 June 1999 (10 pages) |
22 June 1999 | Return made up to 20/06/99; full list of members (6 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
21 October 1998 | Amending 882R (2 pages) |
12 August 1998 | Return made up to 20/06/98; full list of members (6 pages) |
24 July 1998 | Ad 11/03/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
20 March 1998 | Company name changed gravitas (uk) LIMITED\certificate issued on 23/03/98 (2 pages) |
4 March 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
16 February 1998 | Resolutions
|
16 February 1998 | Memorandum and Articles of Association (8 pages) |
9 January 1998 | Registered office changed on 09/01/98 from: 2ND floor,twyman house 31-39 camden road london NW1 9LF (1 page) |
5 August 1997 | Return made up to 20/06/97; full list of members (6 pages) |
7 March 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
5 September 1996 | Return made up to 20/06/96; full list of members
|
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
5 July 1995 | Registered office changed on 05/07/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |