Gray'S
London
WC1R 5AA
Secretary Name | Rysaffe Secretaries (Corporation) |
---|---|
Status | Closed |
Appointed | 02 September 2008(1 week, 5 days after company formation) |
Appointment Duration | 3 years (closed 20 September 2011) |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2008(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2008(same day as company formation) |
Correspondence Address | 134 Percival Road Enfield Middx EN1 1QU |
Registered Address | C/O Bn Jackson Norton 1 Gray's Inn Square Gray'S London WC1R 5AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
20 September 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 September 2011 | Final Gazette dissolved following liquidation (1 page) |
20 June 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 June 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 April 2011 | Liquidators' statement of receipts and payments to 23 March 2011 (5 pages) |
26 April 2011 | Liquidators' statement of receipts and payments to 23 March 2011 (5 pages) |
26 April 2011 | Liquidators statement of receipts and payments to 23 March 2011 (5 pages) |
22 April 2010 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 22 April 2010 (2 pages) |
22 April 2010 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 22 April 2010 (2 pages) |
8 April 2010 | Declaration of solvency (3 pages) |
8 April 2010 | Resolutions
|
8 April 2010 | Resolutions
|
8 April 2010 | Appointment of a voluntary liquidator (1 page) |
8 April 2010 | Declaration of solvency (3 pages) |
8 April 2010 | Appointment of a voluntary liquidator (1 page) |
31 March 2010 | Director's details changed for Charles Senff Mcveigh Iii on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Charles Senff Mcveigh Iii on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Charles Senff Mcveigh Iii on 1 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (3 pages) |
20 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Nominal cap increase (2 pages) |
7 October 2009 | Resolutions
|
7 October 2009 | Resolutions
|
7 October 2009 | Nominal cap increase (2 pages) |
18 September 2008 | Company name changed famways estate\certificate issued on 19/09/08 (2 pages) |
18 September 2008 | Company name changed famways estate\certificate issued on 19/09/08 (2 pages) |
15 September 2008 | Appointment terminated secretary rwl registrars LTD (1 page) |
15 September 2008 | Secretary appointed rysaffe secretaries (2 pages) |
15 September 2008 | Director appointed charles senff mcveigh iii (3 pages) |
15 September 2008 | Appointment Terminated Director clifford wing (1 page) |
15 September 2008 | Director appointed charles senff mcveigh iii (3 pages) |
15 September 2008 | Secretary appointed rysaffe secretaries (2 pages) |
15 September 2008 | Appointment terminated director clifford wing (1 page) |
15 September 2008 | Appointment Terminated Secretary rwl registrars LTD (1 page) |
5 September 2008 | Company name changed williams-wynn estates\certificate issued on 08/09/08 (2 pages) |
5 September 2008 | Company name changed williams-wynn estates\certificate issued on 08/09/08 (2 pages) |
21 August 2008 | Incorporation (23 pages) |
21 August 2008 | Incorporation (23 pages) |