Company NameGravitas Management Services Ltd
Company StatusDissolved
Company Number06044944
CategoryPrivate Limited Company
Incorporation Date8 January 2007(17 years, 4 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Amoah
Date of BirthAugust 1974 (Born 49 years ago)
NationalityGhanaian
StatusClosed
Appointed01 July 2010(3 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (closed 17 May 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit D 42-48 Bell Street
London
NW1 5BU
Director NameDavid Sasu Akai
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address29 Lewiston Close
Worcester Park
Surrey
KT4 8DL
Director NameMr Griffiths Akai
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Lewiston Close
Worcester Park
Surrey
KT4 8DL
Secretary NameGeorge Akorli Akai
NationalityBritish
StatusResigned
Appointed08 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address29 Lewiston Close
Worcester Park
Surrey
KT4 8DL

Location

Registered AddressUnit D 42-48 Bell Street
London
NW1 5BU
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
17 August 2010Termination of appointment of Griffiths Akai as a director (1 page)
17 August 2010Appointment of Mr James Amoah as a director (2 pages)
17 August 2010Termination of appointment of Griffiths Akai as a director (1 page)
17 August 2010Appointment of Mr James Amoah as a director (2 pages)
8 June 2010Total exemption full accounts made up to 31 January 2009 (5 pages)
8 June 2010Total exemption full accounts made up to 31 January 2009 (5 pages)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
4 June 2010Annual return made up to 8 January 2010 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP 1,000
(4 pages)
4 June 2010Annual return made up to 8 January 2010 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP 1,000
(4 pages)
4 June 2010Annual return made up to 8 January 2010 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP 1,000
(4 pages)
3 June 2010Termination of appointment of George Akai as a secretary (1 page)
3 June 2010Director's details changed for Mr Griffiths Akai on 1 January 2010 (2 pages)
3 June 2010Director's details changed for Mr Griffiths Akai on 1 January 2010 (2 pages)
3 June 2010Termination of appointment of George Akai as a secretary (1 page)
3 June 2010Director's details changed for Mr Griffiths Akai on 1 January 2010 (2 pages)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
3 January 2010Termination of appointment of David Akai as a director (2 pages)
3 January 2010Termination of appointment of David Akai as a director (2 pages)
1 December 2009Registered office address changed from 29 Lewiston Close Worcester Park Surrey KT4 8DL on 1 December 2009 (2 pages)
1 December 2009Registered office address changed from 29 Lewiston Close Worcester Park Surrey KT4 8DL on 1 December 2009 (2 pages)
1 December 2009Registered office address changed from 29 Lewiston Close Worcester Park Surrey KT4 8DL on 1 December 2009 (2 pages)
30 January 2009Return made up to 08/01/09; full list of members (4 pages)
30 January 2009Return made up to 08/01/09; full list of members (4 pages)
1 February 2008Return made up to 08/01/08; full list of members (3 pages)
1 February 2008Accounts made up to 31 January 2008 (2 pages)
1 February 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
1 February 2008Return made up to 08/01/08; full list of members (3 pages)
8 January 2007Incorporation (15 pages)
8 January 2007Incorporation (15 pages)