Company NameGravy Solutions Limited
Company StatusDissolved
Company Number07179285
CategoryPrivate Limited Company
Incorporation Date5 March 2010(14 years, 1 month ago)
Dissolution Date29 March 2017 (7 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Jonathan Sherwood
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 St. James's Walk
London
EC1R 0AP
Secretary NameAnn Kent
StatusClosed
Appointed05 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address7 Queens Close
Edgware
Middlesex
HA8 7PU
Director NameDr John Odell
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2011(1 year, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 4 1-3 Little Titchfield Street
London
W1W 7BU

Contact

Websitewww.gravysolutions.com

Location

Registered Address50 Seymour Street
London
W1H 7JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Jonathan Sherwood
100.00%
Ordinary

Financials

Year2014
Net Worth-£239,087
Cash£484
Current Liabilities£240,427

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 March 2017Final Gazette dissolved following liquidation (1 page)
29 December 2016Completion of winding up (1 page)
23 March 2016Order of court to wind up (2 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
12 June 2015Termination of appointment of John Odell as a director on 22 May 2015 (1 page)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(5 pages)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(5 pages)
12 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 July 2013Director's details changed for Mr Jonathan Sherwood on 11 July 2013 (2 pages)
18 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
6 January 2012Appointment of Dr John Odell as a director (2 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 May 2011Registered 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 2011Registered 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 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
5 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(43 pages)