Company NameGresham Advisory Ltd
DirectorMikir Shah
Company StatusActive
Company Number08417183
CategoryPrivate Limited Company
Incorporation Date25 February 2013(11 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Mikir Shah
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2013(same day as company formation)
RoleBanking
Country of ResidenceEngland
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA

Location

Registered AddressApartment 1603 26 Hertsmere Road
London
E14 4EF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mikir Shah
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return25 February 2024 (1 month ago)
Next Return Due11 March 2025 (11 months, 2 weeks from now)

Filing History

24 February 2021Total exemption full accounts made up to 28 February 2020 (6 pages)
2 March 2020Change of details for Mr Mikir Shah as a person with significant control on 2 March 2020 (2 pages)
2 March 2020Director's details changed for Mr Mikir Shah on 2 March 2020 (2 pages)
2 March 2020Confirmation statement made on 25 February 2020 with updates (4 pages)
25 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
24 April 2019Confirmation statement made on 25 February 2019 with updates (4 pages)
28 February 2019Total exemption full accounts made up to 28 February 2018 (6 pages)
1 November 2018Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY United Kingdom to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 1 November 2018 (1 page)
17 April 2018Confirmation statement made on 25 February 2018 with updates (4 pages)
20 February 2018Registered office address changed from 145-157 st John Street London EC1V 4PW to 2nd Floor 145-157 st John Street London EC1V 4PY on 20 February 2018 (1 page)
6 December 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
6 December 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
17 October 2017Confirmation statement made on 25 February 2017 with updates (4 pages)
17 October 2017Administrative restoration application (3 pages)
17 October 2017Notification of Mikir Shah as a person with significant control on 6 April 2016 (4 pages)
17 October 2017Administrative restoration application (3 pages)
17 October 2017Notification of Mikir Shah as a person with significant control on 6 April 2016 (4 pages)
17 October 2017Confirmation statement made on 25 February 2017 with updates (4 pages)
8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
1 March 2017Compulsory strike-off action has been discontinued (1 page)
1 March 2017Compulsory strike-off action has been discontinued (1 page)
28 February 2017Total exemption small company accounts made up to 29 February 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 29 February 2016 (5 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
11 May 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(3 pages)
11 May 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(3 pages)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
17 September 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
17 September 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
17 September 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
17 September 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
25 November 2014Accounts made up to 28 February 2014 (2 pages)
25 November 2014Accounts made up to 28 February 2014 (2 pages)
16 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
16 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
25 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)