Gray's Inn
London
WC1R 5EF
Director Name | Mr Colin Maurice Gontier |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Beeley Street Aylesbury HP18 0GZ |
Registered Address | Second Floor 3 Field Court Gray's 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 | 2013 |
---|---|
Net Worth | £2,988 |
Cash | £1,323 |
Current Liabilities | £28,595 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 November 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
6 November 2015 | Appointment of a voluntary liquidator (1 page) |
6 November 2015 | Statement of affairs with form 4.19 (5 pages) |
6 November 2015 | Resolutions
|
19 October 2015 | Registered office address changed from 14 Tachbrook Road Feltham Middlesex TW14 9NX to C/O Antony Batty & Co Llp Second Floor 3 Field Court Gray's Inn London WC1R 5EF on 19 October 2015 (1 page) |
14 October 2015 | Appointment of Ms Jane Gontier as a director on 14 October 2015 (2 pages) |
14 October 2015 | Termination of appointment of Colin Maurice Gontier as a director on 14 October 2015 (1 page) |
12 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Director's details changed for Mr Colin Maurice Gontier on 1 December 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr Colin Maurice Gontier on 1 December 2014 (2 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
20 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 January 2011 | Director's details changed for Mr Colin Gontier on 1 January 2011 (2 pages) |
18 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
18 January 2011 | Director's details changed for Mr Colin Gontier on 1 January 2011 (2 pages) |
18 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
14 November 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
7 January 2010 | Incorporation (23 pages) |