Background WavePink WaveYellow Wave

GRAVITAS 1061 LIMITED (02868393)

GRAVITAS 1061 LIMITED (02868393) is a dissolved UK company. incorporated on 2 November 1993. with registered office in 3 Tunsgate. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GRAVITAS 1061 LIMITED has been registered for 32 years. Current directors include HICKMAN, Henry Peter, HICKMAN, Peter, HICKMAN, Thomas Peter.

Company Number
02868393
Status
dissolved
Type
ltd
Incorporated
2 November 1993
Age
32 years
Address
3 Tunsgate C/O Wsm Mbi Coakley Llp, 3 Tunsgate, GU1 3QT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HICKMAN, Henry Peter, HICKMAN, Peter, HICKMAN, Thomas Peter
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAVITAS 1061 LIMITED

GRAVITAS 1061 LIMITED is an dissolved company incorporated on 2 November 1993 with the registered office located in 3 Tunsgate. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GRAVITAS 1061 LIMITED was registered 32 years ago.(SIC: 68100)

Status

dissolved

Active since 32 years ago

Company No

02868393

LTD Company

Age

32 Years

Incorporated 2 November 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2019 (7 years ago)
Submitted on 4 March 2020 (6 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 3 July 2020 (5 years ago)

Next Due

Due by N/A
Contact
Address

3 Tunsgate C/O Wsm Mbi Coakley Llp 2nd Floor Shaw House 3 Tunsgate, GU1 3QT,

Previous Addresses

Suite a 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ
From: 2 November 1993To: 9 October 2020
Timeline

18 key events • 1993 - 2020

Funding Officers Ownership
Company Founded
Nov 93
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Funding Round
Jul 10
Share Issue
Dec 16
Share Issue
Dec 18
Share Issue
Dec 18
Share Issue
Dec 18
Director Left
Feb 19
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Share Issue
Aug 20
Share Issue
Sept 20
7
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

HICKMAN, Peter

Active
C/O Wsm Mbi Coakley Llp, 3 TunsgateGU1 3QT
Secretary
Appointed 04 Mar 1994

HICKMAN, Henry Peter

Active
C/O Wsm Mbi Coakley Llp, 3 TunsgateGU1 3QT
Born November 1976
Director
Appointed 21 Jun 2010

HICKMAN, Peter

Active
C/O Wsm Mbi Coakley Llp, 3 TunsgateGU1 3QT
Born September 1944
Director
Appointed 01 Feb 1994

HICKMAN, Thomas Peter

Active
C/O Wsm Mbi Coakley Llp, 3 TunsgateGU1 3QT
Born February 1973
Director
Appointed 01 Apr 1995

GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
25-31 Moorgate, London
Corporate nominee secretary
Appointed 02 Nov 1993
Resigned 04 Mar 1994

GAYNOR, Patrick Spencer

Resigned
62 Goldsworth Road, WokingGU21 6LQ
Born September 1954
Director
Appointed 21 Jun 2010
Resigned 06 Feb 2019

HICKMAN, Patricia Hazel

Resigned
14 Campden Hill Square, LondonW8 7JY
Born June 1949
Director
Appointed 01 Feb 1994
Resigned 21 Jun 2010

JOHNS, Michael Stephen Mackelcan

Resigned
22 Bowerdean Street, London
Born October 1943
Nominee director
Appointed 02 Nov 1993
Resigned 01 Feb 1994

O'NEILL, Celia Frances

Resigned
Shanes Castle, Co AntrimBT41 4NR
Born January 1971
Director
Appointed 01 Apr 1995
Resigned 21 Jun 2010

WEIL, Lesa Josephine

Resigned
87 Woodville Road, London
Born March 1961
Nominee director
Appointed 02 Nov 1993
Resigned 01 Feb 1994
Fundings
Financials
Latest Activities

Filing History

116

Gazette Dissolved Liquidation
8 February 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
8 November 2022
LIQ13LIQ13
Liquidation Voluntary Resignation Liquidator
26 August 2022
LIQ06LIQ06
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
8 November 2021
LIQ03LIQ03
Liquidation Voluntary Appointment Of Liquidator
30 October 2020
600600
Resolution
30 October 2020
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
30 October 2020
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
9 October 2020
AD01Change of Registered Office Address
Capital Alter Shares Redemption Statement Of Capital
5 September 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
21 August 2020
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
16 August 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2020
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
7 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
14 December 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
14 December 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
14 December 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
13 December 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
7 December 2016
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Change Person Director Company With Change Date
7 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Change Person Director Company With Change Date
10 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Capital Allotment Shares
13 July 2010
SH01Allotment of Shares
Resolution
13 July 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Capital Name Of Class Of Shares
5 July 2010
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
7 September 2009
AAAnnual Accounts
Legacy
31 January 2009
395Particulars of Mortgage or Charge
Legacy
24 November 2008
363aAnnual Return
Legacy
24 November 2008
287Change of Registered Office
Accounts With Accounts Type Full
14 August 2008
AAAnnual Accounts
Legacy
6 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2007
AAAnnual Accounts
Legacy
11 December 2006
287Change of Registered Office
Legacy
6 December 2006
395Particulars of Mortgage or Charge
Legacy
29 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2006
AAAnnual Accounts
Legacy
24 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
15 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2004
AAAnnual Accounts
Legacy
14 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
31 October 2002
287Change of Registered Office
Legacy
22 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2001
AAAnnual Accounts
Accounts With Accounts Type Full
17 January 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Legacy
6 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2000
AAAnnual Accounts
Legacy
18 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1999
AAAnnual Accounts
Accounts With Accounts Type Full
11 December 1997
AAAnnual Accounts
Legacy
11 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
22 November 1996
363sAnnual Return (shuttle)
Legacy
25 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1995
AAAnnual Accounts
Legacy
17 May 1995
288288
Legacy
10 May 1995
288288
Legacy
16 January 1995
88(2)O88(2)O
Legacy
14 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
5 September 1994
395Particulars of Mortgage or Charge
Statement Of Affairs
11 August 1994
SASA
Legacy
11 August 1994
88(2)O88(2)O
Legacy
7 April 1994
88(2)P88(2)P
Legacy
31 March 1994
288288
Legacy
25 March 1994
395Particulars of Mortgage or Charge
Legacy
24 March 1994
395Particulars of Mortgage or Charge
Resolution
3 March 1994
RESOLUTIONSResolutions
Legacy
3 March 1994
224224
Legacy
3 March 1994
287Change of Registered Office
Legacy
3 March 1994
288288
Legacy
3 March 1994
288288
Incorporation Company
2 November 1993
NEWINCIncorporation