Gray's Inn
London
WC1R 5EF
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Website | boothwm.com |
---|---|
Email address | [email protected] |
Telephone | 0845 2270246 |
Telephone region | Unknown |
Registered Address | 3 Field Court Gray's Inn London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
5k at £1 | Julia Booth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£82,055 |
Cash | £36,620 |
Current Liabilities | £262,380 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 January 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 October 2021 | Return of final meeting in a members' voluntary winding up (13 pages) |
9 March 2021 | Liquidators' statement of receipts and payments to 6 February 2021 (13 pages) |
21 May 2020 | Liquidators' statement of receipts and payments to 6 February 2020 (13 pages) |
4 March 2019 | Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT to 3 Field Court Gray's Inn London WC1R 5EF on 4 March 2019 (2 pages) |
1 March 2019 | Resolutions
|
1 March 2019 | Appointment of a voluntary liquidator (3 pages) |
1 March 2019 | Declaration of solvency (5 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
26 January 2018 | Confirmation statement made on 13 January 2018 with updates (5 pages) |
29 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
29 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 July 2014 | Registered office address changed from 41 Great Portland Street London W1W 7LA on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 41 Great Portland Street London W1W 7LA on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 41 Great Portland Street London W1W 7LA on 1 July 2014 (1 page) |
24 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
2 September 2013 | Resolutions
|
2 September 2013 | Memorandum and Articles of Association (12 pages) |
2 September 2013 | Resolutions
|
2 September 2013 | Memorandum and Articles of Association (12 pages) |
24 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
1 May 2013 | Statement of capital following an allotment of shares on 29 April 2013
|
1 May 2013 | Statement of capital following an allotment of shares on 29 April 2013
|
13 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
11 February 2013 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
3 August 2012 | Company name changed analyzed LIMITED\certificate issued on 03/08/12
|
3 August 2012 | Appointment of Julia Louise Booth as a director (2 pages) |
3 August 2012 | Appointment of Julia Louise Booth as a director (2 pages) |
3 August 2012 | Company name changed analyzed LIMITED\certificate issued on 03/08/12
|
22 February 2012 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 22 February 2012 (1 page) |
22 February 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
22 February 2012 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 22 February 2012 (1 page) |
22 February 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
13 January 2012 | Incorporation
|
13 January 2012 | Incorporation
|
13 January 2012 | Incorporation
|