London
WC1H 9LT
Secretary Name | Mrs Sarah Sims |
---|---|
Status | Closed |
Appointed | 18 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Mr Luke Sims |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2015(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 20 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lyton House 7-12 Tavistock Square London WC1H 9LT |
Website | gravityforce.co.uk |
---|
Registered Address | C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
150 at £1 | Salusi Holdings Limited 75.00% Ordinary |
---|---|
50 at £1 | Arch Adams 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £152,184 |
Cash | £453,917 |
Current Liabilities | £544,729 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
2 December 2014 | Delivered on: 2 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
22 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
---|---|
9 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
20 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
27 November 2015 | Secretary's details changed for Mrs Sarah Sims on 27 November 2015 (1 page) |
27 November 2015 | Appointment of Mr Luke Sims as a director on 10 November 2015 (2 pages) |
27 November 2015 | Director's details changed for Mrs Sarah Sims on 27 November 2015 (2 pages) |
31 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
25 February 2015 | Current accounting period shortened from 31 August 2015 to 30 June 2015 (3 pages) |
30 December 2014 | Statement of capital following an allotment of shares on 18 March 2014
|
29 December 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
2 December 2014 | Registration of charge 084485650001, created on 2 December 2014 (23 pages) |
2 December 2014 | Registration of charge 084485650001, created on 2 December 2014 (23 pages) |
20 November 2014 | Previous accounting period extended from 31 March 2014 to 31 August 2014 (3 pages) |
12 April 2014 | Registered office address changed from Unit 6/7 Admiralty Way Camberley Surrey GU15 3DT England on 12 April 2014 (1 page) |
12 April 2014 | Registered office address changed from Moonlight Beech Avenue Camberley GU15 2JT England on 12 April 2014 (1 page) |
12 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
18 March 2013 | Incorporation (25 pages) |