Background WavePink WaveYellow Wave

GRAVIS ONSHORE WIND 1 LIMITED (10978663)

GRAVIS ONSHORE WIND 1 LIMITED (10978663) is a dissolved UK company. incorporated on 23 September 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GRAVIS ONSHORE WIND 1 LIMITED has been registered for 8 years. Current directors include ELLIS, Stephen Campbell Joseph, JOHNSTON, Saira Jane, KENT, Philip William and 2 others.

Company Number
10978663
Status
dissolved
Type
ltd
Incorporated
23 September 2017
Age
8 years
Address
24 Savile Row, London, W1S 2ES
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ELLIS, Stephen Campbell Joseph, JOHNSTON, Saira Jane, KENT, Philip William, PARKER, Nicholas Simon, WRIGHT, Rollo Andrew Johnstone
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAVIS ONSHORE WIND 1 LIMITED

GRAVIS ONSHORE WIND 1 LIMITED is an dissolved company incorporated on 23 September 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GRAVIS ONSHORE WIND 1 LIMITED was registered 8 years ago.(SIC: 82990)

Status

dissolved

Active since 8 years ago

Company No

10978663

LTD Company

Age

8 Years

Incorporated 23 September 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 18 September 2019 (6 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 22 September 2020 (5 years ago)

Next Due

Due by N/A
Contact
Address

24 Savile Row London, W1S 2ES,

Previous Addresses

Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom
From: 23 September 2017To: 22 March 2019
Timeline

8 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Sept 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Director Joined
Sept 19
Director Left
Feb 20
Director Joined
Feb 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

ELLIS, Stephen Campbell Joseph

Active
LondonW1S 2ES
Born January 1959
Director
Appointed 23 Sept 2017

JOHNSTON, Saira Jane

Active
LondonW1S 2ES
Born March 1976
Director
Appointed 16 Sept 2019

KENT, Philip William

Active
LondonW1S 2ES
Born December 1984
Director
Appointed 04 Feb 2020

PARKER, Nicholas Simon

Active
LondonW1S 2ES
Born December 1969
Director
Appointed 23 Sept 2017

WRIGHT, Rollo Andrew Johnstone

Active
LondonW1S 2ES
Born October 1976
Director
Appointed 23 Sept 2017

KIERANS, Ronan Niall

Resigned
LondonW1S 2ES
Born December 1978
Director
Appointed 23 Sept 2017
Resigned 04 Feb 2020

Persons with significant control

1

LondonW1S 2ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Sept 2017
Fundings
Financials
Latest Activities

Filing History

19

Gazette Dissolved Voluntary
8 June 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
23 March 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 March 2021
DS01DS01
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Change To A Person With Significant Control
13 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 June 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2017
MR01Registration of a Charge
Incorporation Company
23 September 2017
NEWINCIncorporation