Company NameGravitas Bariatric Surgery Limited
Company StatusDissolved
Company Number06019369
CategoryPrivate Limited Company
Incorporation Date5 December 2006(17 years, 4 months ago)
Dissolution Date21 April 2015 (9 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Michael John Parker
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address911 Green Lanes
London
N21 2QP
Director NameMr David Daniel Kerrigan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(same day as company formation)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence Address911 Green Lanes
London
N21 2QP
Secretary NameMr David Daniel Kerrigan
NationalityBritish
StatusResigned
Appointed05 December 2006(same day as company formation)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 3627
Bourne End
Buckinghamshire
SL8 5GQ
Director NameShafiq Javed
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(3 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 September 2012)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence Address911 Green Lanes
London
N21 2QP
Director NameMr Robert Macadam
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(3 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 September 2012)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence Address911 Green Lanes
London
N21 2QP
Director NameDr Euan Sinclair Shearer
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(3 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 September 2012)
RoleAnaesthetist
Country of ResidenceEngland
Correspondence Address911 Green Lanes
London
N21 2QP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 December 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1000 at £1Gravitas Holdings LTD
100.00%
Preference A

Financials

Year2014
Net Worth£339,843
Current Liabilities£451,596

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015Final Gazette dissolved following liquidation (1 page)
21 January 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
9 December 2013Liquidators statement of receipts and payments to 6 November 2013 (9 pages)
9 December 2013Liquidators' statement of receipts and payments to 6 November 2013 (9 pages)
9 December 2013Liquidators statement of receipts and payments to 6 November 2013 (9 pages)
13 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 November 2012Appointment of a voluntary liquidator (1 page)
13 November 2012Statement of affairs with form 4.19 (5 pages)
25 October 2012Registered office address changed from 911 Green Lanes London London N21 2QP England on 25 October 2012 (2 pages)
26 September 2012Termination of appointment of Robert Macadam as a director on 21 September 2012 (2 pages)
26 September 2012Termination of appointment of David Daniel Kerrigan as a director on 21 September 2012 (2 pages)
26 September 2012Termination of appointment of Euan Sinclair Shearer as a director on 21 September 2012 (2 pages)
26 September 2012Termination of appointment of Shafiq Javed as a director on 21 September 2012 (2 pages)
17 January 2012Annual return made up to 5 December 2011 with a full list of shareholders
Statement of capital on 2012-01-17
  • GBP 1,000
(7 pages)
17 January 2012Annual return made up to 5 December 2011 with a full list of shareholders
Statement of capital on 2012-01-17
  • GBP 1,000
(7 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 January 2011Director's details changed for Dr Euan Shearer on 1 April 2010 (3 pages)
12 January 2011Director's details changed for Robert Macadam on 1 April 2010 (3 pages)
12 January 2011Director's details changed for Robert Macadam on 1 April 2010 (3 pages)
12 January 2011Director's details changed for Dr Euan Shearer on 1 April 2010 (3 pages)
12 January 2011Director's details changed for Shafiq Javed on 1 April 2010 (3 pages)
12 January 2011Director's details changed for David Daniel Kerrigan on 1 April 2010 (3 pages)
12 January 2011Director's details changed for Mr Michael John Parker on 1 April 2010 (3 pages)
12 January 2011Director's details changed for Shafiq Javed on 1 April 2010 (3 pages)
12 January 2011Director's details changed for Mr Michael John Parker on 1 April 2010 (3 pages)
12 January 2011Director's details changed for David Daniel Kerrigan on 1 April 2010 (3 pages)
5 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (7 pages)
5 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 June 2010Appointment of Robert Macadam as a director (3 pages)
28 May 2010Appointment of Dr Euan Shearer as a director (3 pages)
28 May 2010Appointment of Shafiq Javed as a director (3 pages)
14 December 2009Registered office address changed from PO Box 3627 Bourne End Buckinghamshire SL8 5GQ on 14 December 2009 (1 page)
14 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
12 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
9 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
14 January 2009Return made up to 05/12/08; full list of members (3 pages)
20 November 2008Director's change of particulars / david kerrigan / 01/03/2008 (1 page)
10 September 2008Appointment terminated secretary david kerrigan (1 page)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 June 2008Registered office changed on 19/06/2008 from cross field, crown lane farnham royal slough SL2 3SQ (1 page)
16 June 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
7 February 2008Return made up to 05/12/07; full list of members (7 pages)
18 May 2007Ad 01/12/06-05/12/06 £ si 1@1=1 £ ic 1/2 (2 pages)
15 March 2007New director appointed (2 pages)
26 February 2007Secretary resigned (1 page)
26 February 2007New secretary appointed;new director appointed (2 pages)
26 February 2007Director resigned (1 page)
5 December 2006Incorporation (21 pages)