Dissolved
Dissolved 2014-05-20
Company Information for GRAVEKIRK PROPERTIES LTD
LONDON, WC1V 6JF,
|
Company Registration Number
06838710
Private Limited Company
Dissolved Dissolved 2014-05-20 |
Company Name | |
---|---|
GRAVEKIRK PROPERTIES LTD | |
Legal Registered Office | |
LONDON WC1V 6JF Other companies in WC1V | |
Company Number | 06838710 | |
---|---|---|
Date formed | 2009-03-06 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-03-31 | |
Date Dissolved | 2014-05-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-20 03:15:11 |
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 |
---|---|---|
GORRIE WHITSON SECRETARIAL SERVICES LIMITED |
||
RACHEL JACKSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEXTMETALS ( UK ) LTD | Company Secretary | 2017-04-25 | CURRENT | 2017-03-07 | Active - Proposal to Strike off | |
VAXEAL IMMUNOTHERAPY LTD | Company Secretary | 2016-05-01 | CURRENT | 2016-04-13 | Active - Proposal to Strike off | |
STRAIT OIL & GAS (UK ) LTD | Company Secretary | 2013-01-14 | CURRENT | 2006-10-18 | Liquidation | |
CHRISTOPHER MANN LIMITED | Company Secretary | 2010-10-08 | CURRENT | 1974-12-05 | Active | |
NATAS ENVIRONMENTAL LTD. | Company Secretary | 2009-04-15 | CURRENT | 2009-04-15 | Dissolved 2014-08-19 | |
NTS ENVIRONMENTAL LIMITED | Company Secretary | 2008-10-31 | CURRENT | 2007-03-23 | Dissolved 2014-03-13 | |
CCAA LTD | Company Secretary | 2008-09-10 | CURRENT | 2008-09-10 | Dissolved 2013-11-19 | |
MARK ESPEN CONSTRUCTION LTD | Company Secretary | 2008-06-02 | CURRENT | 2008-05-30 | Dissolved 2017-11-24 | |
589 LTD | Company Secretary | 2008-04-30 | CURRENT | 2005-02-15 | Dissolved 2015-08-11 | |
590 LIMITED | Company Secretary | 2008-04-30 | CURRENT | 2007-05-24 | Dissolved 2014-10-18 | |
KEOGH JACKSON PROPERTIES LTD | Director | 2017-07-04 | CURRENT | 2017-07-04 | Active - Proposal to Strike off | |
CAPITAL AUTO WASH LTD | Director | 2017-06-30 | CURRENT | 2013-11-26 | Active | |
STARBRAND VENTURES LTD | Director | 2014-09-03 | CURRENT | 2014-08-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 23/04/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/03/12 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GORRIE WHITSON SECRETARIAL SERVICES LIMITED / 30/09/2011 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 06/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL JACKSON / 02/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GORRIE WHITSON SECRETARIAL SERVICES LIMITED / 02/10/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED RACHEL JACKSON | |
288a | SECRETARY APPOINTED GORRIE WHITSON SECRETARIAL SERVICES LIMITED | |
88(2) | AD 01/04/09 GBP SI 99@1=99 GBP IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 02/04/2009 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS | |
288b | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-02-04 |
Proposal to Strike Off | 2013-04-23 |
Proposal to Strike Off | 2010-07-13 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | THE LORD MAYOR AND CITIZENS OF THE CITY OF WESTMINSTER |
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as GRAVEKIRK PROPERTIES LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | GRAVEKIRK PROPERTIES LTD | Event Date | 2014-02-04 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GRAVEKIRK PROPERTIES LTD | Event Date | 2013-04-23 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GRAVEKIRK PROPERTIES LTD | Event Date | 2010-07-13 |
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. |