Grays Inn
London
WC1R 5EF
Director Name | Mr Robert Harvey Davenport |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2007(same day as company formation) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 37 Cabin Lane Oswestry Shropshire SY11 2LS Wales |
Secretary Name | Monica Davenport |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Cabin Lane Oswestry Shropshire SY11 2LS Wales |
Director Name | Paul Anthony Tarek Bithell |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 145-157 St. John Street London EC1V 4PY |
Registered Address | 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 |
1000 at £1 | Rob Davenport 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£617 |
Cash | £1,575 |
Current Liabilities | £4,138 |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
4 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 November 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
5 March 2014 | Statement of affairs with form 4.19 (5 pages) |
5 March 2014 | Resolutions
|
5 March 2014 | Appointment of a voluntary liquidator (1 page) |
17 February 2014 | Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY on 17 February 2014 (2 pages) |
10 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-14
|
14 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-14
|
14 September 2013 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
14 September 2013 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
14 September 2013 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
14 September 2013 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
5 July 2013 | Compulsory strike-off action has been suspended (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2012 | Compulsory strike-off action has been suspended (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2012 | Compulsory strike-off action has been suspended (1 page) |
6 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2011 | Termination of appointment of Paul Anthony Tarek Bithell as a director on 1 September 2011 (2 pages) |
12 September 2011 | Termination of appointment of Paul Anthony Tarek Bithell as a director on 1 September 2011 (2 pages) |
31 May 2011 | Previous accounting period extended from 31 August 2010 to 28 February 2011 (1 page) |
28 May 2011 | Appointment of Mr Robert Harvey Davenport as a director (2 pages) |
20 March 2011 | Termination of appointment of Robert Davenport as a director (1 page) |
15 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
11 December 2010 | Director's details changed for Mr Robert Harvey Davenport on 4 September 2010 (2 pages) |
11 December 2010 | Director's details changed for Mr Robert Harvey Davenport on 4 September 2010 (2 pages) |
16 June 2010 | Appointment of Paul Bithell as a director (3 pages) |
1 June 2010 | Amended accounts made up to 31 August 2009 (5 pages) |
1 June 2010 | Total exemption full accounts made up to 31 August 2009 (6 pages) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2010 | Annual return made up to 4 September 2009 (10 pages) |
21 January 2010 | Termination of appointment of Monica Davenport as a secretary (1 page) |
21 January 2010 | Annual return made up to 4 September 2009 (10 pages) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
10 February 2009 | Director's change of particulars / rob davenport / 09/02/2009 (2 pages) |
21 November 2008 | Return made up to 07/08/08; full list of members (3 pages) |
7 August 2007 | Incorporation (15 pages) |