Company NameGravitas Investment Capital Limited
Company StatusDissolved
Company Number04931560
CategoryPrivate Limited Company
Incorporation Date14 October 2003(20 years, 5 months ago)
Dissolution Date13 March 2007 (17 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameThomas Benedict Hunter
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address56 Lauser Road
Staines
Middlesex
TW19 7PT
Secretary NameKeith William Bunkell
NationalityBritish
StatusClosed
Appointed01 March 2004(4 months, 2 weeks after company formation)
Appointment Duration3 years (closed 13 March 2007)
RoleCompany Director
Correspondence Address1a Furze Hill
Purley
Surrey
CR8 3LB
Director NameRussell Nel
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address1a The Fairway
Northwood
Middlesex
HA6 3DZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameProspect Secretaries Ltd (Corporation)
StatusResigned
Appointed14 October 2003(same day as company formation)
Correspondence AddressThird Floor Eagle House
110 Jermyn Street
London
SW1Y 6RH
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCentral House
Upper Woburn Place
London
WC1H 0QA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

13 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2006Director resigned (1 page)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
23 May 2006Voluntary strike-off action has been suspended (1 page)
17 March 2006Application for striking-off (1 page)
9 March 2005Registered office changed on 09/03/05 from: 3RD floor eagle house 110 jermyn street london SW1Y 6RH (1 page)
17 November 2004Return made up to 14/10/04; full list of members (7 pages)
25 May 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
23 March 2004New secretary appointed (2 pages)
23 March 2004Secretary resigned (1 page)
28 November 2003Location of register of members (1 page)
28 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 2003New secretary appointed (2 pages)
22 October 2003Secretary resigned (1 page)
22 October 2003New director appointed (2 pages)
22 October 2003Director resigned (1 page)
22 October 2003New director appointed (2 pages)