Grays Inn
London
WC1R 5EF
Registered Address | 3 Field Court Grays 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 | 2012 |
---|---|
Net Worth | -£1,366 |
Cash | £61,614 |
Current Liabilities | £90,962 |
Latest Accounts | 29 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 November |
7 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 December 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
7 December 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
6 December 2016 | Registered office address changed from Vizz Business Centre 1, Sovereign Business Park Willis Way Poole Dorset BH15 3TB to C/O Antony Batty & Company Llp 3 Field Court Grays Inn London WC1R 5EF on 6 December 2016 (2 pages) |
6 December 2016 | Registered office address changed from Vizz Business Centre 1, Sovereign Business Park Willis Way Poole Dorset BH15 3TB to C/O Antony Batty & Company Llp 3 Field Court Grays Inn London WC1R 5EF on 6 December 2016 (2 pages) |
5 December 2016 | Statement of affairs with form 4.19 (6 pages) |
5 December 2016 | Appointment of a voluntary liquidator (1 page) |
5 December 2016 | Statement of affairs with form 4.19 (6 pages) |
5 December 2016 | Appointment of a voluntary liquidator (1 page) |
5 December 2016 | Resolutions
|
5 December 2016 | Resolutions
|
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2016 | Director's details changed for Mr Martin Desmond Regan on 31 December 2015 (2 pages) |
25 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Director's details changed for Mr Martin Desmond Regan on 31 December 2015 (2 pages) |
25 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
9 October 2015 | Total exemption small company accounts made up to 29 November 2014 (4 pages) |
9 October 2015 | Total exemption small company accounts made up to 29 November 2014 (4 pages) |
31 August 2015 | Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page) |
31 August 2015 | Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page) |
2 June 2015 | Registered office address changed from Isis Business Centre 1, Sovereign Business Park Willis Way Poole Dorset BH15 3TB to Vizz Business Centre 1, Sovereign Business Park Willis Way Poole Dorset BH15 3TB on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from Isis Business Centre 1, Sovereign Business Park Willis Way Poole Dorset BH15 3TB to Vizz Business Centre 1, Sovereign Business Park Willis Way Poole Dorset BH15 3TB on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from Isis Business Centre 1, Sovereign Business Park Willis Way Poole Dorset BH15 3TB to Vizz Business Centre 1, Sovereign Business Park Willis Way Poole Dorset BH15 3TB on 2 June 2015 (1 page) |
21 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
17 November 2014 | Amended total exemption small company accounts made up to 30 November 2013 (7 pages) |
17 November 2014 | Amended total exemption small company accounts made up to 30 November 2013 (7 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
13 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
23 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
23 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
2 April 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
10 December 2012 | Amended accounts made up to 30 November 2011 (8 pages) |
10 December 2012 | Amended accounts made up to 30 November 2011 (8 pages) |
17 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
17 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
11 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
19 November 2010 | Incorporation (22 pages) |
19 November 2010 | Incorporation (22 pages) |