London
EC1R 0AP
Secretary Name | Ann Kent |
---|---|
Status | Closed |
Appointed | 05 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Queens Close Edgware Middlesex HA8 7PU |
Director Name | Dr John Odell |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2011(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apt 4 1-3 Little Titchfield Street London W1W 7BU |
Website | www.gravysolutions.com |
---|
Registered Address | 50 Seymour Street London W1H 7JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Jonathan Sherwood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£239,087 |
Cash | £484 |
Current Liabilities | £240,427 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 December 2016 | Completion of winding up (1 page) |
23 March 2016 | Order of court to wind up (2 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2015 | Termination of appointment of John Odell as a director on 22 May 2015 (1 page) |
10 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 July 2013 | Director's details changed for Mr Jonathan Sherwood on 11 July 2013 (2 pages) |
18 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Appointment of Dr John Odell as a director (2 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 May 2011 | Registered office address changed from C/O Civvals, 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF United Kingdom on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from C/O Civvals, 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF United Kingdom on 9 May 2011 (1 page) |
11 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
5 March 2010 | Incorporation
|