Gray's Inn
London
WC1R 5EF
Secretary Name | Kira Jane Louise Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Field Court Gray's Inn London WC1R 5EF |
Registered Address | 3 Field Court Gray's Inn London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Net Worth | £15,881 |
Cash | £33,191 |
Current Liabilities | £22,236 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 May 2016 | Final Gazette dissolved following liquidation (1 page) |
16 February 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
16 February 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
21 December 2015 | Liquidators' statement of receipts and payments to 9 October 2015 (16 pages) |
21 December 2015 | Liquidators statement of receipts and payments to 9 October 2015 (16 pages) |
21 December 2015 | Liquidators' statement of receipts and payments to 9 October 2015 (16 pages) |
19 December 2014 | Liquidators' statement of receipts and payments to 9 October 2014 (15 pages) |
19 December 2014 | Liquidators statement of receipts and payments to 9 October 2014 (15 pages) |
19 December 2014 | Liquidators' statement of receipts and payments to 9 October 2014 (15 pages) |
19 December 2014 | Liquidators statement of receipts and payments to 9 October 2014 (15 pages) |
17 December 2013 | Liquidators' statement of receipts and payments to 9 October 2013 (16 pages) |
17 December 2013 | Liquidators' statement of receipts and payments to 9 October 2013 (16 pages) |
17 December 2013 | Liquidators statement of receipts and payments to 9 October 2013 (16 pages) |
17 December 2013 | Liquidators statement of receipts and payments to 9 October 2013 (16 pages) |
2 November 2012 | Liquidators' statement of receipts and payments to 9 October 2012 (12 pages) |
2 November 2012 | Liquidators' statement of receipts and payments to 9 October 2012 (12 pages) |
2 November 2012 | Liquidators statement of receipts and payments to 9 October 2012 (12 pages) |
2 November 2012 | Liquidators statement of receipts and payments to 9 October 2012 (12 pages) |
26 October 2011 | Statement of affairs with form 4.19 (5 pages) |
26 October 2011 | Statement of affairs with form 4.19 (5 pages) |
19 October 2011 | Resolutions
|
19 October 2011 | Registered office address changed from 92a Friern Gardens Wickford Essex SS12 0HD England on 19 October 2011 (1 page) |
19 October 2011 | Appointment of a voluntary liquidator (1 page) |
19 October 2011 | Resolutions
|
19 October 2011 | Appointment of a voluntary liquidator (1 page) |
19 October 2011 | Registered office address changed from 92a Friern Gardens Wickford Essex SS12 0HD England on 19 October 2011 (1 page) |
23 September 2011 | Annual return made up to 31 October 2010 with a full list of shareholders Statement of capital on 2011-09-23
|
23 September 2011 | Annual return made up to 31 October 2010 with a full list of shareholders Statement of capital on 2011-09-23
|
1 August 2011 | Registered office address changed from 25 City Road London EC1Y 1AR England on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from 25 City Road London EC1Y 1AR England on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from 25 City Road London EC1Y 1AR England on 1 August 2011 (1 page) |
18 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
18 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
1 November 2010 | Director's details changed for Mr Grant Smith on 10 October 2010 (2 pages) |
1 November 2010 | Secretary's details changed for Kira Jane Louise Smith on 10 October 2010 (1 page) |
1 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (3 pages) |
1 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (3 pages) |
1 November 2010 | Secretary's details changed for Kira Jane Louise Smith on 10 October 2010 (1 page) |
1 November 2010 | Director's details changed for Mr Grant Smith on 10 October 2010 (2 pages) |
16 September 2010 | Registered office address changed from 18 Hand Court High Holborn London WC1V 6JF on 16 September 2010 (1 page) |
16 September 2010 | Registered office address changed from 18 Hand Court High Holborn London WC1V 6JF on 16 September 2010 (1 page) |
16 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
22 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Director's details changed for Mr Grant Smith on 10 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Director's details changed for Mr Grant Smith on 10 October 2009 (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
18 November 2008 | Return made up to 10/10/08; full list of members (3 pages) |
18 November 2008 | Return made up to 10/10/08; full list of members (3 pages) |
10 October 2007 | Incorporation (16 pages) |
10 October 2007 | Incorporation (16 pages) |