Grays Inn
London
WC1R 5EF
Secretary Name | Anna Andrysiewicz |
---|---|
Status | Closed |
Appointed | 03 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Field Court Grays Inn London WC1R 5EF |
Director Name | Mr Martin Brothers |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2012(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TY |
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 |
Year | 2012 |
---|---|
Net Worth | £2,448 |
Cash | £15,676 |
Current Liabilities | £91,669 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 July 2016 | Final Gazette dissolved following liquidation (1 page) |
29 April 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
29 April 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
14 January 2016 | Liquidators' statement of receipts and payments to 24 November 2015 (16 pages) |
14 January 2016 | Liquidators' statement of receipts and payments to 24 November 2015 (16 pages) |
14 January 2016 | Liquidators statement of receipts and payments to 24 November 2015 (16 pages) |
18 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
18 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
8 December 2014 | Registered office address changed from Invision House Wilbury Way Hitchin Hertfordshire SG4 0TY to 3 Field Court Grays Inn London WC1R 5EF on 8 December 2014 (2 pages) |
8 December 2014 | Registered office address changed from Invision House Wilbury Way Hitchin Hertfordshire SG4 0TY to 3 Field Court Grays Inn London WC1R 5EF on 8 December 2014 (2 pages) |
8 December 2014 | Registered office address changed from Invision House Wilbury Way Hitchin Hertfordshire SG4 0TY to 3 Field Court Grays Inn London WC1R 5EF on 8 December 2014 (2 pages) |
5 December 2014 | Appointment of a voluntary liquidator (1 page) |
5 December 2014 | Appointment of a voluntary liquidator (1 page) |
5 December 2014 | Resolutions
|
5 December 2014 | Statement of affairs with form 4.19 (5 pages) |
5 December 2014 | Statement of affairs with form 4.19 (5 pages) |
4 November 2014 | Termination of appointment of Martin Brothers as a director on 1 September 2014 (1 page) |
4 November 2014 | Termination of appointment of Martin Brothers as a director on 1 September 2014 (1 page) |
4 November 2014 | Termination of appointment of Martin Brothers as a director on 1 September 2014 (1 page) |
30 July 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2014 | Director's details changed for Mr Tom Gosling on 3 April 2014 (2 pages) |
28 May 2014 | Secretary's details changed for Anna Andrysiewicz on 3 April 2014 (1 page) |
28 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Director's details changed for Mr Tom Gosling on 3 April 2014 (2 pages) |
28 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Director's details changed for Mr Tom Gosling on 3 April 2014 (2 pages) |
28 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Secretary's details changed for Anna Andrysiewicz on 3 April 2014 (1 page) |
28 May 2014 | Secretary's details changed for Anna Andrysiewicz on 3 April 2014 (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2013 | Secretary's details changed for Anna Andrysiewicz on 3 April 2013 (2 pages) |
18 April 2013 | Secretary's details changed for Anna Andrysiewicz on 3 April 2013 (2 pages) |
18 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Secretary's details changed for Anna Andrysiewicz on 3 April 2013 (2 pages) |
18 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 June 2012 | Appointment of Mr Martin Brothers as a director (2 pages) |
26 June 2012 | Appointment of Mr Martin Brothers as a director (2 pages) |
8 May 2012 | Director's details changed for Mr Tom Gosling on 25 April 2012 (2 pages) |
8 May 2012 | Director's details changed for Mr Tom Gosling on 25 April 2012 (2 pages) |
4 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Secretary's details changed for Anna Andrysiewicz on 20 April 2011 (2 pages) |
19 May 2011 | Secretary's details changed for Anna Andrysiewicz on 20 April 2011 (2 pages) |
19 May 2011 | Director's details changed for Mr Tom Gosling on 20 April 2011 (2 pages) |
19 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Director's details changed for Mr Tom Gosling on 20 April 2011 (2 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
22 December 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
22 December 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
29 April 2010 | Secretary's details changed for Anna Andrysiewicz on 3 April 2010 (1 page) |
29 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Mr Tom Gosling on 3 April 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Anna Andrysiewicz on 3 April 2010 (1 page) |
29 April 2010 | Secretary's details changed for Anna Andrysiewicz on 3 April 2010 (1 page) |
29 April 2010 | Director's details changed for Mr Tom Gosling on 3 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Tom Gosling on 3 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Registered office address changed from Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW on 28 April 2010 (1 page) |
28 April 2010 | Registered office address changed from Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW on 28 April 2010 (1 page) |
3 April 2009 | Incorporation (14 pages) |
3 April 2009 | Incorporation (14 pages) |