Grays Inn
London
WC1R 5EF
Secretary Name | Prof Stanley Bleehen |
---|---|
Status | Closed |
Appointed | 24 October 2008(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 12 July 2017) |
Role | Retired |
Correspondence Address | 3a Eastbury Avenue Northwood Middlesex HA6 3LB |
Secretary Name | Finance Innovations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2004(same day as company formation) |
Correspondence Address | 19 Staple Gardens Winchester Hampshire SO23 8SR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Second Floor 3 Field Court Grays Inn London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Charles Bleehen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £276,975 |
Cash | £282,966 |
Current Liabilities | £8,422 |
Latest Accounts | 4 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 04 April |
12 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 April 2017 | Return of final meeting in a members' voluntary winding up (16 pages) |
16 December 2016 | Previous accounting period shortened from 30 September 2016 to 4 April 2016 (1 page) |
16 December 2016 | Total exemption small company accounts made up to 4 April 2016 (5 pages) |
16 September 2016 | Registered office address changed from 1 Ainger Mews London NW3 3AZ to Second Floor 3 Field Court Grays Inn London WC1R 5EF on 16 September 2016 (2 pages) |
25 April 2016 | Resolutions
|
25 April 2016 | Appointment of a voluntary liquidator (1 page) |
25 April 2016 | Declaration of solvency (4 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
13 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
26 November 2014 | Registered office address changed from 33 Clarendon Gardens London W9 1AZ to 1 Ainger Mews London NW3 3AZ on 26 November 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
16 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
20 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
9 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 July 2010 | Director's details changed for Charles Bleehen on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Charles Bleehen on 8 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 October 2009 | Registered office address changed from 57 Blomfield Road London W9 2PA on 21 October 2009 (1 page) |
21 August 2009 | Secretary's change of particulars / stanley bleehen / 01/12/2008 (1 page) |
21 August 2009 | Return made up to 08/07/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 October 2008 | Secretary appointed prof stanley bleehen (1 page) |
24 October 2008 | Appointment terminated secretary finance innovations LTD (1 page) |
8 July 2008 | Return made up to 08/07/08; full list of members (3 pages) |
8 July 2008 | Director's change of particulars / charles bleehen / 23/09/2007 (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: 42 ennismore gardens london SW7 1AQ (1 page) |
5 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
11 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
17 July 2006 | Return made up to 08/07/06; full list of members (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
28 July 2005 | Return made up to 08/07/05; full list of members (2 pages) |
14 September 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
9 July 2004 | Secretary resigned (1 page) |
8 July 2004 | Incorporation (17 pages) |