Company NameExempli Gratia Ltd
Company StatusDissolved
Company Number05567127
CategoryPrivate Limited Company
Incorporation Date19 September 2005(18 years, 7 months ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)
Previous NameFriday Afternoon Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Annastasia Christie
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(4 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 12 February 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Director NameMr Mark Hilder
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(same day as company formation)
RoleConsultant
Correspondence Address5 Dickens Court
13-16 Britton Street
London
EC1M 5SX
Secretary NameAnnastasia Christie
NationalityBritish
StatusResigned
Appointed19 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address5 Dickens Court
13-16 Britton Street
Clerkenwell London
EC1M 5SX

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

100 at £1Mark Hilder
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
18 October 2012Application to strike the company off the register (3 pages)
18 October 2012Application to strike the company off the register (3 pages)
7 November 2011Annual return made up to 19 September 2011 with a full list of shareholders
Statement of capital on 2011-11-07
  • GBP 100
(3 pages)
7 November 2011Annual return made up to 19 September 2011 with a full list of shareholders
Statement of capital on 2011-11-07
  • GBP 100
(3 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 November 2010Annual return made up to 19 September 2010 with a full list of shareholders (3 pages)
24 November 2010Annual return made up to 19 September 2010 with a full list of shareholders (3 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 January 2010Appointment of Mrs Annastasia Christie as a director (2 pages)
26 January 2010Appointment of Mrs Annastasia Christie as a director (2 pages)
16 January 2010Termination of appointment of Mark Hilder as a director (1 page)
16 January 2010Termination of appointment of Mark Hilder as a director (1 page)
6 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 October 2008Appointment Terminated Secretary annastasia christie (1 page)
30 October 2008Return made up to 19/09/08; full list of members (3 pages)
30 October 2008Director's Change of Particulars / mark hilder / 18/09/2008 / Title was: , now: mr; HouseName/Number was: , now: 13-16; Street was: 101 cissbury ring south, now: britain street; Post Code was: N12 7BJ, now: EC1M 5SX; Country was: , now: united kingdom (2 pages)
30 October 2008Return made up to 19/09/08; full list of members (3 pages)
30 October 2008Director's change of particulars / mark hilder / 18/09/2008 (2 pages)
30 October 2008Appointment terminated secretary annastasia christie (1 page)
30 April 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 April 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 March 2008Director's change of particulars / mark hilder / 25/02/2008 (1 page)
5 March 2008Director's Change of Particulars / mark hilder / 25/02/2008 / HouseName/Number was: , now: 101; Street was: 5 dickens court, now: cissbury ring south; Area was: 13-16 britton street, now: ; Post Code was: EC1M 5SX, now: N12 7BJ; Country was: , now: united kingdom (1 page)
18 October 2007Return made up to 19/09/07; full list of members (2 pages)
18 October 2007Return made up to 19/09/07; full list of members (2 pages)
18 October 2007Registered office changed on 18/10/07 from: 2 mountview court 310 friern barney lane whetstone london N20 0YZ (1 page)
18 October 2007Registered office changed on 18/10/07 from: 2 mountview court 310 friern barney lane whetstone london N20 0YZ (1 page)
9 May 2007Registered office changed on 09/05/07 from: 2ND floor marchpole house 19-20 berners street london W1T 3LW (1 page)
9 May 2007Registered office changed on 09/05/07 from: 2ND floor marchpole house 19-20 berners street london W1T 3LW (1 page)
24 January 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
24 January 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
4 December 2006Return made up to 19/09/06; full list of members (2 pages)
4 December 2006Location of register of members (1 page)
4 December 2006Return made up to 19/09/06; full list of members (2 pages)
4 December 2006Registered office changed on 04/12/06 from: flat 5 dickens court 13-16 britton street clerkenwell london EC1M 5SX (1 page)
4 December 2006Location of debenture register (1 page)
4 December 2006Registered office changed on 04/12/06 from: flat 5 dickens court 13-16 britton street clerkenwell london EC1M 5SX (1 page)
4 December 2006Location of debenture register (1 page)
4 December 2006Location of register of members (1 page)
21 November 2005Company name changed friday afternoon LTD\certificate issued on 21/11/05 (2 pages)
21 November 2005Company name changed friday afternoon LTD\certificate issued on 21/11/05 (2 pages)
19 September 2005Incorporation (23 pages)
19 September 2005Incorporation (23 pages)