Company NameGravity Force Limited
Company StatusDissolved
Company Number08448565
CategoryPrivate Limited Company
Incorporation Date18 March 2013(11 years, 1 month ago)
Dissolution Date20 January 2023 (1 year, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMrs Sarah Sims
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Secretary NameMrs Sarah Sims
StatusClosed
Appointed18 March 2013(same day as company formation)
RoleCompany Director
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Luke Sims
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2015(2 years, 7 months after company formation)
Appointment Duration7 years, 2 months (closed 20 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLyton House 7-12 Tavistock Square
London
WC1H 9LT

Contact

Websitegravityforce.co.uk

Location

Registered AddressC/O Begbies Traynor 29th Floor 40
Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

150 at £1Salusi Holdings Limited
75.00%
Ordinary
50 at £1Arch Adams
25.00%
Ordinary

Financials

Year2014
Net Worth£152,184
Cash£453,917
Current Liabilities£544,729

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

2 December 2014Delivered on: 2 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

22 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
9 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 200
(5 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
27 November 2015Secretary's details changed for Mrs Sarah Sims on 27 November 2015 (1 page)
27 November 2015Appointment of Mr Luke Sims as a director on 10 November 2015 (2 pages)
27 November 2015Director's details changed for Mrs Sarah Sims on 27 November 2015 (2 pages)
31 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 200
(4 pages)
25 February 2015Current accounting period shortened from 31 August 2015 to 30 June 2015 (3 pages)
30 December 2014Statement of capital following an allotment of shares on 18 March 2014
  • GBP 200
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
2 December 2014Registration of charge 084485650001, created on 2 December 2014 (23 pages)
2 December 2014Registration of charge 084485650001, created on 2 December 2014 (23 pages)
20 November 2014Previous accounting period extended from 31 March 2014 to 31 August 2014 (3 pages)
12 April 2014Registered office address changed from Unit 6/7 Admiralty Way Camberley Surrey GU15 3DT England on 12 April 2014 (1 page)
12 April 2014Registered office address changed from Moonlight Beech Avenue Camberley GU15 2JT England on 12 April 2014 (1 page)
12 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 200
(4 pages)
18 March 2013Incorporation (25 pages)