Company NameGresham House (City) Ltd
Company StatusDissolved
Company Number06516301
CategoryPrivate Limited Company
Incorporation Date27 February 2008(16 years, 2 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)

Business Activity

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

Directors

Secretary NameSwift (Secretaries) Limited (Corporation)
StatusClosed
Appointed27 February 2008(same day as company formation)
Correspondence AddressSwift House
6 Cumberland Close
Darwen
BB3 2TR
Director NameMr David Robert Nicholson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(same day as company formation)
RoleConsultant
Correspondence AddressHaywards Headley Fields
Headley
Hampshire
GU35 8PX

Location

Registered AddressFlat 1911 Ontario Tower
4 Fairmont Avenue
London
E14 9JB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
23 March 2010Termination of appointment of David Nicholson as a director (1 page)
23 March 2010Termination of appointment of David Nicholson as a director (1 page)
20 December 2009Registered office address changed from Lynton 5 Norwood Avenue March Cambridgeshire PE15 8LJ on 20 December 2009 (1 page)
20 December 2009Registered office address changed from Lynton 5 Norwood Avenue March Cambridgeshire PE15 8LJ on 20 December 2009 (1 page)
20 December 2009Statement of capital following an allotment of shares on 23 November 2009
  • GBP 1,000
(3 pages)
20 December 2009Statement of capital following an allotment of shares on 23 November 2009
  • GBP 1,000
(3 pages)
22 September 2009Accounts made up to 31 July 2009 (3 pages)
22 September 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
26 March 2009Registered office changed on 26/03/2009 from swift house 6 cumberland close darwen lancashire BB3 2TR united kingdom (1 page)
26 March 2009Registered office changed on 26/03/2009 from swift house 6 cumberland close darwen lancashire BB3 2TR united kingdom (1 page)
2 March 2009Return made up to 27/02/09; full list of members (3 pages)
2 March 2009Return made up to 27/02/09; full list of members (3 pages)
25 November 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
25 November 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
20 June 2008Accounting reference date shortened from 28/02/2009 to 31/07/2008 (1 page)
20 June 2008Accounting reference date shortened from 28/02/2009 to 31/07/2008 (1 page)
27 February 2008Incorporation (14 pages)
27 February 2008Incorporation (14 pages)