Company NameGravitas Recruitment Group (Leeds) Ltd
Company StatusDissolved
Company Number07059081
CategoryPrivate Limited Company
Incorporation Date28 October 2009(14 years, 6 months ago)
Dissolution Date2 July 2019 (4 years, 10 months ago)
Previous NameGravitas Energy Recruitment Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Jonathan Mark Denison Ellerbeck
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Weybourne Street
Earlsfield
London
SW18 4HQ
Director NameMiss Alexandra Jane Naylor
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2009(1 month, 3 weeks after company formation)
Appointment Duration9 years, 6 months (closed 02 July 2019)
RoleRecruitment
Country of ResidenceEngland
Correspondence AddressFlat 2 South Drive
Harrogate
North Yorkshire
HG2 8AU

Contact

Websitewww.gravitasrecruitmentgroup.com
Email address[email protected]

Location

Registered Address3rd Floor 6 Bevis Marks
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Gravitas Recruitment Group LTD
75.00%
Ordinary
25 at £1Alexandra Naylor
25.00%
Ordinary

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Charges

14 May 2012Delivered on: 1 June 2012
Persons entitled: Jonathan Ellerbeck

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

19 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
17 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
1 December 2016Previous accounting period shortened from 31 December 2016 to 30 November 2016 (3 pages)
22 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 April 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (3 pages)
2 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
19 August 2015Registered office address changed from 11 Leadenhall Street London EC3V 1LP to 3rd Floor 6 Bevis Marks London EC3A 7BA on 19 August 2015 (1 page)
19 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
10 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
18 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
22 November 2013Director's details changed for Miss Alexandra Jane Naylor on 22 November 2013 (2 pages)
22 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(4 pages)
31 May 2013Accounts for a dormant company made up to 30 November 2012 (7 pages)
1 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
28 June 2012Accounts for a dormant company made up to 30 November 2011 (6 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
10 May 2012Registered office address changed from Lion House Red Lion Street London WC1R 4GB United Kingdom on 10 May 2012 (1 page)
1 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
1 July 2011Total exemption full accounts made up to 30 November 2010 (8 pages)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
2 June 2011Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
19 January 2010Appointment of Alexandra Jane Naylor as a director (3 pages)
8 January 2010Company name changed gravitas energy recruitment LIMITED\certificate issued on 08/01/10
  • RES15 ‐ Change company name resolution on 2009-12-11
(2 pages)
8 January 2010Change of name notice (2 pages)
22 December 2009Current accounting period extended from 31 October 2010 to 30 November 2010 (3 pages)
28 October 2009Incorporation (33 pages)