254 Grays Inn Road
London
WC1X 8JX
Registered Address | 22 Trinity Court 254 Grays Inn Road London WC1X 8JX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
1 at £1 | Benjamin James Gibson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,022 |
Cash | £2,327 |
Current Liabilities | £11,217 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2015 | Application to strike the company off the register (3 pages) |
23 April 2015 | Application to strike the company off the register (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
31 December 2014 | Registered office address changed from 69 Gray's Inn Road London WC1X 8TP to 22 Trinity Court 254 Grays Inn Road London WC1X 8JX on 31 December 2014 (1 page) |
31 December 2014 | Registered office address changed from 69 Gray's Inn Road London WC1X 8TP to 22 Trinity Court 254 Grays Inn Road London WC1X 8JX on 31 December 2014 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
22 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
5 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
25 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
17 December 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
20 March 2012 | Director's details changed for Mr Benjamin James Gibson on 28 February 2012 (2 pages) |
20 March 2012 | Registered office address changed from 48a Langthorne Street Fulham London SW6 6JY England on 20 March 2012 (1 page) |
20 March 2012 | Director's details changed for Mr Benjamin James Gibson on 28 February 2012 (2 pages) |
20 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Registered office address changed from 48a Langthorne Street Fulham London SW6 6JY England on 20 March 2012 (1 page) |
28 February 2011 | Incorporation (22 pages) |
28 February 2011 | Incorporation (22 pages) |