GRAVITAS 1025 LIMITED

Register to unlock more data on OkredoRegister

GRAVITAS 1025 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02633519

Incorporation date

29/07/1991

Size

Dormant

Contacts

Registered address

Registered address

The Poynt 45 Wollaton Street, Nottingham NG1 5FWCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1991)
dot icon23/12/2013
Final Gazette dissolved following liquidation
dot icon23/09/2013
Return of final meeting in a members' voluntary winding up
dot icon30/06/2013
Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT England on 2013-07-01
dot icon27/06/2013
Declaration of solvency
dot icon27/06/2013
Insolvency resolution
dot icon27/06/2013
Resolutions
dot icon27/06/2013
Appointment of a voluntary liquidator
dot icon26/06/2013
Accounts for a dormant company made up to 2012-09-29
dot icon29/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon22/05/2013
Statement of capital on 2013-05-23
dot icon22/05/2013
Statement by Directors
dot icon22/05/2013
Solvency Statement dated 16/05/13
dot icon22/05/2013
Resolutions
dot icon18/02/2013
Director's details changed for Mr Harry Willits on 2013-02-19
dot icon14/02/2013
Registered office address changed from 71 Queensway London W2 4QH England on 2013-02-15
dot icon21/06/2012
Accounts for a dormant company made up to 2011-09-24
dot icon09/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon27/06/2011
Accounts for a dormant company made up to 2010-09-25
dot icon15/06/2011
Appointment of Harry Willits as a director
dot icon13/06/2011
Termination of appointment of Diane Penfold as a director
dot icon09/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon09/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon04/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon26/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon16/05/2010
Accounts for a dormant company made up to 2009-09-26
dot icon18/03/2010
Secretary's details changed for Gala Coral Secretaries Limited on 2009-10-26
dot icon17/03/2010
Director's details changed for Gala Coral Nominees Limited on 2009-10-26
dot icon12/11/2009
Director's details changed for Miss Diane June Penfold on 2009-11-13
dot icon22/10/2009
Registered office address changed from Glebe House Vicarage Drive Barking Essex IG11 7NS on 2009-10-23
dot icon26/07/2009
Appointment Terminated Director john cronk
dot icon26/07/2009
Director appointed diane june penfold
dot icon19/05/2009
Return made up to 03/05/09; full list of members
dot icon15/05/2009
Accounts made up to 2008-09-27
dot icon24/07/2008
Accounts made up to 2007-09-29
dot icon06/05/2008
Return made up to 03/05/08; full list of members
dot icon02/08/2007
Accounts made up to 2006-09-30
dot icon24/06/2007
Return made up to 03/05/07; full list of members
dot icon24/09/2006
Director resigned
dot icon23/05/2006
Particulars of mortgage/charge
dot icon10/05/2006
Return made up to 03/05/06; full list of members
dot icon09/05/2006
Secretary's particulars changed
dot icon09/05/2006
New director appointed
dot icon09/05/2006
New director appointed
dot icon09/05/2006
Director resigned
dot icon22/03/2006
Accounts made up to 2005-09-30
dot icon23/02/2006
New secretary appointed
dot icon23/02/2006
Registered office changed on 24/02/06 from: new castle house castle boulevard nottingham NG7 1FT
dot icon23/02/2006
Secretary resigned
dot icon18/11/2005
Declaration of satisfaction of mortgage/charge
dot icon08/11/2005
Particulars of mortgage/charge
dot icon19/09/2005
Particulars of mortgage/charge
dot icon09/09/2005
Declaration of satisfaction of mortgage/charge
dot icon07/09/2005
Declaration of assistance for shares acquisition
dot icon07/06/2005
Accounts made up to 2004-09-30
dot icon01/06/2005
Return made up to 03/05/05; no change of members
dot icon05/04/2005
Director's particulars changed
dot icon22/03/2005
Director's particulars changed
dot icon20/02/2005
Declaration of satisfaction of mortgage/charge
dot icon17/02/2005
Particulars of mortgage/charge
dot icon10/02/2005
Declaration of assistance for shares acquisition
dot icon22/12/2004
Director resigned
dot icon13/06/2004
Return made up to 03/05/04; full list of members
dot icon16/02/2004
Accounts made up to 2003-09-30
dot icon24/10/2003
Director resigned
dot icon08/09/2003
Director's particulars changed
dot icon07/07/2003
Accounts made up to 2002-09-30
dot icon09/06/2003
Return made up to 03/05/03; full list of members
dot icon21/04/2003
Secretary resigned
dot icon21/04/2003
New secretary appointed
dot icon02/04/2003
Particulars of mortgage/charge
dot icon31/03/2003
Declaration of satisfaction of mortgage/charge
dot icon17/02/2003
Director resigned
dot icon17/02/2003
Auditor's resignation
dot icon16/02/2003
Declaration of assistance for shares acquisition
dot icon16/02/2003
Declaration of assistance for shares acquisition
dot icon16/02/2003
Resolutions
dot icon03/08/2002
Secretary's particulars changed
dot icon29/07/2002
Full accounts made up to 2001-09-30
dot icon31/05/2002
Return made up to 03/05/02; no change of members
dot icon26/11/2001
New director appointed
dot icon26/11/2001
New director appointed
dot icon29/10/2001
Full accounts made up to 2000-12-31
dot icon19/08/2001
Secretary resigned
dot icon19/08/2001
New secretary appointed
dot icon29/05/2001
Return made up to 03/05/01; full list of members
dot icon28/05/2001
Director's particulars changed
dot icon13/05/2001
Director resigned
dot icon15/03/2001
New director appointed
dot icon15/03/2001
New director appointed
dot icon15/03/2001
Registered office changed on 16/03/01 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ
dot icon15/03/2001
Accounting reference date shortened from 31/12/01 to 30/09/01
dot icon22/01/2001
Secretary resigned
dot icon22/01/2001
New secretary appointed
dot icon10/01/2001
Particulars of mortgage/charge
dot icon08/01/2001
Director resigned
dot icon08/01/2001
Director resigned
dot icon08/01/2001
Director resigned
dot icon08/01/2001
Director resigned
dot icon03/01/2001
Declaration of assistance for shares acquisition
dot icon03/01/2001
Declaration of assistance for shares acquisition
dot icon02/01/2001
Memorandum and Articles of Association
dot icon02/01/2001
Resolutions
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon20/06/2000
Return made up to 03/05/00; full list of members
dot icon20/06/2000
Director resigned
dot icon20/06/2000
New director appointed
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon19/10/1999
New director appointed
dot icon18/10/1999
New director appointed
dot icon21/07/1999
Director resigned
dot icon23/06/1999
New director appointed
dot icon23/05/1999
Return made up to 03/05/99; full list of members
dot icon18/05/1999
Director resigned
dot icon25/04/1999
New director appointed
dot icon11/01/1999
Director's particulars changed
dot icon11/01/1999
Director's particulars changed
dot icon11/01/1999
Director's particulars changed
dot icon20/10/1998
Full accounts made up to 1997-12-31
dot icon06/08/1998
Director resigned
dot icon23/05/1998
Return made up to 03/05/98; full list of members
dot icon06/04/1998
New director appointed
dot icon26/01/1998
Director resigned
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon02/08/1997
Director's particulars changed
dot icon01/06/1997
Return made up to 03/05/97; full list of members
dot icon01/06/1997
New director appointed
dot icon13/03/1997
Director resigned
dot icon05/12/1996
Secretary's particulars changed
dot icon10/10/1996
Full accounts made up to 1995-12-31
dot icon12/09/1996
Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2XE
dot icon23/06/1996
Return made up to 03/05/96; full list of members
dot icon12/06/1996
Director resigned
dot icon12/06/1996
New director appointed
dot icon19/03/1996
New director appointed
dot icon29/02/1996
Director resigned
dot icon18/10/1995
Full accounts made up to 1994-12-31
dot icon13/06/1995
Return made up to 03/05/95; full list of members
dot icon14/02/1995
New director appointed
dot icon05/02/1995
Director's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon29/09/1994
Full accounts made up to 1994-03-31
dot icon14/09/1994
Declaration of satisfaction of mortgage/charge
dot icon13/09/1994
Resolutions
dot icon13/09/1994
Resolutions
dot icon13/09/1994
Resolutions
dot icon13/09/1994
Ad 31/08/94--------- £ si 112062@1=112062 £ ic 2/112064
dot icon13/09/1994
£ nc 100/120000 31/08/94
dot icon13/09/1994
Auditor's resignation
dot icon13/09/1994
Accounting reference date shortened from 31/03 to 31/12
dot icon13/09/1994
Registered office changed on 14/09/94 from: 1A palace gate london W8 5LS
dot icon13/09/1994
Director resigned
dot icon13/09/1994
Secretary resigned;new secretary appointed
dot icon13/09/1994
Director resigned;new director appointed
dot icon27/06/1994
Return made up to 06/06/94; full list of members
dot icon05/05/1994
Secretary's particulars changed
dot icon16/03/1994
Auditor's resignation
dot icon15/03/1994
Secretary's particulars changed
dot icon10/03/1994
Resolutions
dot icon30/10/1993
Resolutions
dot icon26/10/1993
Full accounts made up to 1993-03-31
dot icon18/10/1993
Particulars of mortgage/charge
dot icon22/08/1993
Resolutions
dot icon22/08/1993
Resolutions
dot icon22/08/1993
Resolutions
dot icon22/08/1993
Resolutions
dot icon21/08/1993
Return made up to 30/07/93; full list of members
dot icon21/08/1993
Secretary resigned;director's particulars changed;director resigned
dot icon01/08/1993
New secretary appointed
dot icon01/08/1993
New director appointed
dot icon01/08/1993
New director appointed
dot icon01/08/1993
Secretary resigned;new director appointed
dot icon01/08/1993
Director resigned;new director appointed
dot icon01/08/1993
Director resigned;new director appointed
dot icon13/05/1993
Secretary resigned;director resigned;new director appointed
dot icon13/05/1993
New director appointed
dot icon13/05/1993
New secretary appointed;director resigned
dot icon10/05/1993
Secretary resigned;new secretary appointed
dot icon28/02/1993
Full accounts made up to 1992-03-31
dot icon06/09/1992
Return made up to 30/07/92; full list of members
dot icon19/11/1991
Registered office changed on 20/11/91 from: 19-21 moorgate london EC2R 6AU
dot icon19/11/1991
Secretary resigned
dot icon19/11/1991
New secretary appointed;director resigned;new director appointed
dot icon19/11/1991
Director resigned;new director appointed
dot icon19/11/1991
Accounting reference date notified as 31/03
dot icon29/07/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/09/2012
dot iconLast change occurred
28/09/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/09/2012
dot iconNext account date
28/09/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Willits, Harry Andrew
Director
03/06/2011 - Present
199
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
Nominee Secretary
30/07/1991 - 15/11/1991
31
Mattingley, Brian Roger
Director
22/11/2001 - 13/10/2003
62
Kent-Lemon, Nigel William
Director
22/07/1993 - 01/09/1994
11
Kent-Lemon, Nigel William
Director
15/11/1991 - 04/05/1993
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GRAVITAS 1025 LIMITED

GRAVITAS 1025 LIMITED is an(a) Dissolved company incorporated on 29/07/1991 with the registered office located at The Poynt 45 Wollaton Street, Nottingham NG1 5FW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GRAVITAS 1025 LIMITED?

toggle

GRAVITAS 1025 LIMITED is currently Dissolved. It was registered on 29/07/1991 and dissolved on 23/12/2013.

Where is GRAVITAS 1025 LIMITED located?

toggle

GRAVITAS 1025 LIMITED is registered at The Poynt 45 Wollaton Street, Nottingham NG1 5FW.

What does GRAVITAS 1025 LIMITED do?

toggle

GRAVITAS 1025 LIMITED operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

What is the latest filing for GRAVITAS 1025 LIMITED?

toggle

The latest filing was on 23/12/2013: Final Gazette dissolved following liquidation.