Company NameGrace International Events Limited
Company StatusDissolved
Company Number07441462
CategoryPrivate Limited Company
Incorporation Date16 November 2010(13 years, 5 months ago)
Dissolution Date30 April 2024 (5 days ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMs Pauline Chittinanta Carter
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2010(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address44 Totterdown Street
Toooting
London
SW17 8TA
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameMr Christopher Paul Hopkins
StatusResigned
Appointed20 December 2010(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2013)
RoleCompany Director
Correspondence AddressNo 1 Approach Road
Raynes Park
London
SW20 8BA

Contact

Telephone020 87671179
Telephone regionLondon

Location

Registered Address44 Totterdown Street
Toooting
London
SW17 8TA
RegionLondon
ConstituencyTooting
CountyGreater London
WardGraveney
Built Up AreaGreater London

Shareholders

1 at £1Pauline Chittinanta Carter
100.00%
Ordinary

Financials

Year2014
Net Worth£6,515
Current Liabilities£18,120

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

20 January 2021Confirmation statement made on 16 November 2020 with no updates (3 pages)
27 August 2020Micro company accounts made up to 30 November 2019 (4 pages)
20 December 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
4 January 2019Micro company accounts made up to 30 November 2018 (4 pages)
18 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
30 August 2018Micro company accounts made up to 30 November 2017 (4 pages)
30 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
23 May 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
23 May 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
23 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
13 July 2016Micro company accounts made up to 30 November 2015 (6 pages)
13 July 2016Micro company accounts made up to 30 November 2015 (6 pages)
18 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(3 pages)
18 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(3 pages)
20 October 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
20 October 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
29 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-29
  • GBP 1
(3 pages)
29 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-29
  • GBP 1
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
2 January 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(3 pages)
2 January 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(3 pages)
2 August 2013Registered office address changed from No 1 Approach Road Raynes Park London SW20 8BA United Kingdom on 2 August 2013 (1 page)
2 August 2013Termination of appointment of Christopher Hopkins as a secretary (1 page)
2 August 2013Termination of appointment of Christopher Hopkins as a secretary (1 page)
2 August 2013Registered office address changed from No 1 Approach Road Raynes Park London SW20 8BA United Kingdom on 2 August 2013 (1 page)
2 August 2013Registered office address changed from No 1 Approach Road Raynes Park London SW20 8BA United Kingdom on 2 August 2013 (1 page)
30 July 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
30 July 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
19 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
19 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
13 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
13 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
18 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
18 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
21 December 2010Appointment of Mr Christopher Paul Hopkins as a secretary (1 page)
21 December 2010Appointment of Mr Christopher Paul Hopkins as a secretary (1 page)
13 December 2010Appointment of Ms Pauline Chittinanta Carter as a director (2 pages)
13 December 2010Appointment of Ms Pauline Chittinanta Carter as a director (2 pages)
17 November 2010Termination of appointment of Elizabeth Ann Davies as a director (1 page)
17 November 2010Termination of appointment of Elizabeth Ann Davies as a director (1 page)
16 November 2010Incorporation (22 pages)
16 November 2010Incorporation (22 pages)