Dissolved 2014-03-25
Company Information for GRAVITELL COMMUNICATIONS LIMITED
LONDON, UNITED KINGDOM, W1G,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-03-25 |
Company Name | |
---|---|
GRAVITELL COMMUNICATIONS LIMITED | |
Legal Registered Office | |
LONDON UNITED KINGDOM | |
Company Number | 04893107 | |
---|---|---|
Date formed | 2003-09-09 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2014-03-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-16 12:29:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ELIZABETH GLYN |
||
ELIZABETH LOUISE GLYN |
||
STUART GLYN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAULINE WESTON |
Company Secretary | ||
JAMES GLYN |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HILLPRIDE CAPITAL LIMITED | Company Secretary | 2007-05-03 | CURRENT | 2003-04-11 | Dissolved 2014-10-21 | |
MILVERTON NOMINEES LIMITED | Company Secretary | 2007-05-03 | CURRENT | 1989-02-28 | Dissolved 2014-03-25 | |
MILVERTON GROUP LIMITED | Company Secretary | 2007-05-03 | CURRENT | 1989-02-28 | Active | |
HILLPRIDE SOLUTIONS LIMITED | Company Secretary | 2007-05-03 | CURRENT | 2003-09-04 | Active | |
CAVENDISH COOMBE LIMITED | Company Secretary | 2007-02-23 | CURRENT | 1999-07-09 | Active | |
A BALLINGER & CO | Company Secretary | 2006-07-01 | CURRENT | 1949-05-24 | Dissolved 2014-05-06 | |
THE BRITISH SHAKESPEARE ASSOCIATION | Director | 2016-10-20 | CURRENT | 2007-12-05 | Active | |
HILLPRIDE CAPITAL (LONDON) LIMITED | Director | 2012-12-12 | CURRENT | 2012-12-12 | Active | |
HILLPRIDE CAPITAL LIMITED | Director | 2006-10-15 | CURRENT | 2003-04-11 | Dissolved 2014-10-21 | |
MILVERTON NOMINEES LIMITED | Director | 2006-10-15 | CURRENT | 1989-02-28 | Dissolved 2014-03-25 | |
A BALLINGER & CO | Director | 2006-10-15 | CURRENT | 1949-05-24 | Dissolved 2014-05-06 | |
MILVERTON GROUP LIMITED | Director | 2006-10-15 | CURRENT | 1989-02-28 | Active | |
HILLPRIDE SOLUTIONS LIMITED | Director | 2006-10-15 | CURRENT | 2003-09-04 | Active | |
CHESTER PROPERTIES NOMINEE LIMITED | Director | 2008-03-19 | CURRENT | 2008-03-19 | Dissolved 2018-02-20 | |
CHESTER PROPERTIES GP LIMITED | Director | 2008-02-28 | CURRENT | 2008-01-30 | Active - Proposal to Strike off | |
CHESTER PROPERTIES FESTIVAL MANAGEMENT LIMITED | Director | 2007-04-27 | CURRENT | 2007-04-25 | Dissolved 2016-01-19 | |
HILLPRIDE CAPITAL LIMITED | Director | 2004-03-24 | CURRENT | 2003-04-11 | Dissolved 2014-10-21 | |
HILLPRIDE SOLUTIONS LIMITED | Director | 2004-03-11 | CURRENT | 2003-09-04 | Active | |
CAVENDISH COOMBE LIMITED | Director | 1999-07-09 | CURRENT | 1999-07-09 | Active | |
ST. JOHN SECURITIES LIMITED | Director | 1991-05-14 | CURRENT | 1981-01-13 | Dissolved 2014-03-25 | |
NEWGATE & CITY LIMITED | Director | 1991-03-21 | CURRENT | 1991-03-21 | Dissolved 2014-03-25 | |
A BALLINGER & CO | Director | 1990-12-21 | CURRENT | 1949-05-24 | Dissolved 2014-05-06 | |
MILVERTON NOMINEES LIMITED | Director | 1990-12-03 | CURRENT | 1989-02-28 | Dissolved 2014-03-25 | |
MILVERTON GROUP LIMITED | Director | 1990-12-03 | CURRENT | 1989-02-28 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 01/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/09/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 09/09/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 09/09/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 09/09/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
AR01 | 09/09/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH GLYN / 16/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH GLYN / 16/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART GLYN / 16/11/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/2009 FROM 18 HANOVER SQUARE LONDON W1S 1HX | |
363a | RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
225 | PREVEXT FROM 24/03/2008 TO 31/03/2008 | |
363a | RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 23/02/07 FROM: 18 HANOVER SQUARE LONDON W1S 1HX | |
363a | RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 24/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 10/10/05 FROM: 18 HANOVER SQUARE LONDON W1S 1HX | |
363(287) | REGISTERED OFFICE CHANGED ON 23/09/05 | |
363s | RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 24/03/04 | |
363s | RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/04 TO 24/03/04 | |
88(2)R | AD 22/03/04--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/03/04 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRAVITELL COMMUNICATIONS LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as GRAVITELL COMMUNICATIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |