Company NameGravitas Properties Limited
Company StatusDissolved
Company Number03070100
CategoryPrivate Limited Company
Incorporation Date20 June 1995(28 years, 10 months ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)
Previous NameGravitas (UK) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Rajpal Singh Sahni
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1995(1 day after company formation)
Appointment Duration7 years (closed 02 July 2002)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address68 North Gate
Prince Albert Road
London
NW8 7EH
Secretary NameHarjinder Sahni
NationalityBritish
StatusClosed
Appointed10 April 2000(4 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 02 July 2002)
RoleCompany Director
Correspondence Address27 Bentinck Close
Prince Albert Road
London
NW8 7RY
Director NameMr Alan Andrew Wood
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(1 day after company formation)
Appointment Duration4 years, 9 months (resigned 10 April 2000)
RoleCompany Director
Correspondence Address20 Mount Pleasant Avenue North
Weymouth
Dorset
DT5 3JF
Secretary NameMr Rajpal Singh Sahni
NationalityBritish
StatusResigned
Appointed21 June 1995(1 day after company formation)
Appointment Duration4 years, 9 months (resigned 10 April 2000)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address68 North Gate
Prince Albert Road
London
NW8 7EH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 June 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 June 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address6 Heron Trading Estate
Alliance Road
London
W3 0RA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2002First Gazette notice for voluntary strike-off (1 page)
24 January 2002Application for striking-off (1 page)
26 July 2001Return made up to 20/06/01; full list of members (6 pages)
3 May 2001Full accounts made up to 30 June 2000 (11 pages)
19 June 2000Return made up to 20/06/00; full list of members (6 pages)
15 June 2000Particulars of mortgage/charge (3 pages)
3 May 2000New secretary appointed (2 pages)
3 May 2000Director resigned (1 page)
3 May 2000Secretary resigned (1 page)
7 March 2000Full accounts made up to 30 June 1999 (10 pages)
22 June 1999Return made up to 20/06/99; full list of members (6 pages)
30 April 1999Full accounts made up to 30 June 1998 (9 pages)
21 October 1998Amending 882R (2 pages)
12 August 1998Return made up to 20/06/98; full list of members (6 pages)
24 July 1998Ad 11/03/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 March 1998Company name changed gravitas (uk) LIMITED\certificate issued on 23/03/98 (2 pages)
4 March 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
16 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 February 1998Memorandum and Articles of Association (8 pages)
9 January 1998Registered office changed on 09/01/98 from: 2ND floor,twyman house 31-39 camden road london NW1 9LF (1 page)
5 August 1997Return made up to 20/06/97; full list of members (6 pages)
7 March 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
5 September 1996Return made up to 20/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 1995New director appointed (2 pages)
5 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
5 July 1995Registered office changed on 05/07/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)