Gray's Inn
London
WC1R 5DJ
Secretary Name | Mr Mark Arthur James Rawlinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Warwick Court Gray's Inn London WC1R 5DJ |
Director Name | James Benjamin Basden |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(same day as company formation) |
Role | Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 37 Manston Road Exeter Devon EX1 2QA |
Director Name | Mr Mark Arthur James Rawlinson |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(same day as company formation) |
Role | Law Costs Draftsman |
Country of Residence | England |
Correspondence Address | 8 Warwick Court Gray's Inn London WC1R 5DJ |
Registered Address | 8 Warwick Court Gray's Inn London WC1R 5DJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £0.3 | Mr James Benjamin Basden 33.30% Ordinary |
---|---|
1 at £0.3 | Mr Mark Arthur James Rawlinson 33.30% Ordinary |
1 at £0.3 | Mr Nicholas Charles Clark 33.30% Ordinary |
- | OTHER 0.10% - |
Year | 2014 |
---|---|
Net Worth | -£6,294 |
Cash | £731 |
Current Liabilities | £4,403 |
Latest Accounts | 30 November 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
27 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | Application to strike the company off the register (3 pages) |
4 February 2014 | Application to strike the company off the register (3 pages) |
28 January 2014 | Termination of appointment of Mark Rawlinson as a director (1 page) |
28 January 2014 | Termination of appointment of Mark Rawlinson as a director (1 page) |
28 January 2014 | Termination of appointment of James Basden as a director (1 page) |
28 January 2014 | Termination of appointment of James Basden as a director (1 page) |
4 November 2013 | Annual return made up to 28 May 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 28 May 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
5 September 2012 | Total exemption full accounts made up to 30 November 2011 (9 pages) |
5 September 2012 | Total exemption full accounts made up to 30 November 2011 (9 pages) |
4 September 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Director's details changed for Mr Mark Arthur James Rawlinson on 20 April 2012 (2 pages) |
3 September 2012 | Secretary's details changed for Mark Arthur James Rawlinson on 20 April 2012 (1 page) |
3 September 2012 | Secretary's details changed for Mark Arthur James Rawlinson on 20 April 2012 (1 page) |
3 September 2012 | Director's details changed for Mr Mark Arthur James Rawlinson on 20 April 2012 (2 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
26 August 2011 | Director's details changed for Nicholas Charles Clark on 14 June 2010 (2 pages) |
26 August 2011 | Director's details changed for Nicholas Charles Clark on 14 June 2010 (2 pages) |
26 August 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Previous accounting period extended from 31 May 2010 to 30 November 2010 (1 page) |
15 February 2011 | Previous accounting period extended from 31 May 2010 to 30 November 2010 (1 page) |
24 August 2010 | Director's details changed for James Benjamin Basden on 1 January 2010 (2 pages) |
24 August 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Director's details changed for James Benjamin Basden on 1 January 2010 (2 pages) |
24 August 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Director's details changed for James Benjamin Basden on 1 January 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
18 August 2009 | Return made up to 28/05/09; full list of members (6 pages) |
18 August 2009 | Director's change of particulars / james basden / 13/08/2008 (1 page) |
18 August 2009 | Return made up to 28/05/09; full list of members (6 pages) |
18 August 2009 | Director's change of particulars / james basden / 13/08/2008 (1 page) |
28 May 2008 | Incorporation (8 pages) |
28 May 2008 | Incorporation (8 pages) |