Company NameS G R Artist Management Ltd
Company StatusDissolved
Company Number07571793
CategoryPrivate Limited Company
Incorporation Date21 March 2011(13 years, 1 month ago)
Dissolution Date29 March 2016 (8 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Stuart Gili-Ross
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director NameMr Carl Anthony Graham
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellesley House Duke Of Wellington Avenue, Royal A
London
SE18 6SS
Secretary NameChristopher Thomas Pritchard
NationalityBritish
StatusResigned
Appointed15 August 2011(4 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 23 April 2013)
RoleCompany Director
Correspondence Address1 Langdale
Singleton
Ashford
Kent
TN23 4YZ

Location

Registered AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Stuart Gili-ross
100.00%
Ordinary

Financials

Year2014
Net Worth£219
Cash£2,513
Current Liabilities£9,451

Accounts

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

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
30 December 2015Application to strike the company off the register (3 pages)
30 December 2015Application to strike the company off the register (3 pages)
27 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
27 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
16 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
8 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
31 May 2013Termination of appointment of Christopher Pritchard as a secretary (1 page)
31 May 2013Termination of appointment of Christopher Pritchard as a secretary (1 page)
7 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 March 2013Director's details changed for Stuart Gili-Ross on 21 March 2013 (2 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
21 March 2013Director's details changed for Stuart Gili-Ross on 21 March 2013 (2 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
5 April 2012Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London London SE18 6SS United Kingdom on 5 April 2012 (1 page)
5 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
5 April 2012Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London London SE18 6SS United Kingdom on 5 April 2012 (1 page)
5 April 2012Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London London SE18 6SS United Kingdom on 5 April 2012 (1 page)
7 September 2011Appointment of Christopher Thomas Pritchard as a secretary (3 pages)
7 September 2011Appointment of Christopher Thomas Pritchard as a secretary (3 pages)
9 May 2011Statement of capital following an allotment of shares on 21 March 2011
  • GBP 100
(4 pages)
9 May 2011Statement of capital following an allotment of shares on 21 March 2011
  • GBP 100
(4 pages)
15 April 2011Appointment of Stuart Gili-Ross as a director (3 pages)
15 April 2011Termination of appointment of Carl Graham as a director (2 pages)
15 April 2011Termination of appointment of Carl Graham as a director (2 pages)
15 April 2011Appointment of Stuart Gili-Ross as a director (3 pages)
21 March 2011Incorporation (43 pages)
21 March 2011Incorporation (43 pages)