G R LAW PROPERTY LIMITED
Overview
| Company Name | G R LAW PROPERTY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04892055 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of G R LAW PROPERTY LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is G R LAW PROPERTY LIMITED located?
| Registered Office Address | 3rd Floor Aldermans House Aldermans Walk EC2N 3UJ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for G R LAW PROPERTY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for G R LAW PROPERTY LIMITED?
| Annual Return |
|
|---|
What are the latest filings for G R LAW PROPERTY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Termination of appointment of Horace Anthony Bramble as a director on Jun 24, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gavin Anthony Crocker as a director on Jun 24, 2014 | 1 pages | TM01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||
Registered office address changed from Dowgate Hill House 14-16 Dowgate Hill EC4R 2SU on May 19, 2014 | 1 pages | AD01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Peter Guy Francis as a director on Mar 04, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 09, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Dowgate Hill House Dowgate Hill London EC4R 2SU England on Dec 18, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Registered office address changed from 3rd Floor Aldermans House Aldermans Walk London EC2M 3UJ on Sep 10, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Sep 09, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Termination of appointment of Iain James Rainey as a director on Jan 05, 2012 | 1 pages | TM01 | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Sep 09, 2011 | 18 pages | RP04 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Sep 09, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 5 pages | MG01 | ||||||||||
Director's details changed for Iain James Rainey on Feb 28, 2011 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Who are the officers of G R LAW PROPERTY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRAMBLE, Horace Anthony | Secretary | 65 Higham Road Tottenham N17 6NQ London | British | 124567370001 | ||||||
| GRIFFIN, Peter John | Secretary | 29 Northcote Road DA14 6PN Sidcup Kent | British | 33222550001 | ||||||
| NEWTON, Jill | Secretary | 54 Park Road BR1 3HP Bromley Kent | British | 118379340001 | ||||||
| EAC (SECRETARIES) LIMITED | Nominee Secretary | Suite 72 Cariocca Business Park 2 Sawley Road M40 8BB Manchester | 900029830001 | |||||||
| BRAMBLE, Horace Anthony | Director | 65 Higham Road Tottenham N17 6NQ London | United Kingdom | British | 124567370001 | |||||
| CROCKER, Gavin Anthony | Director | 33 Cromford Way KT3 3BB New Malden Surrey | United Kingdom | British | 93126090001 | |||||
| FORYSTH, Penelope | Director | Brinkwells Pincotts Lane KT24 6JH West Horsley Surrey | British | 125796160001 | ||||||
| FRANCIS, Peter Guy | Director | 170 King Charles Road KT5 9BQ Surbiton Surrey | United Kingdom | British | 95008850002 | |||||
| RAINEY, Iain James | Director | Willoughby Road KT2 6LJ Kingston Upon Thames 68 Surrey United Kingdom | United Kingdom | British | 125632320002 | |||||
| EAC (DIRECTORS) LIMITED | Nominee Director | Suite 72 Cariocca Business Park 2 Sawley Road M40 8BB Manchester | 900029840001 |
Does G R LAW PROPERTY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of deposit | Created On Apr 07, 2011 Delivered On Apr 19, 2011 | Outstanding | Amount secured £37,000 due or to become due from the company to the chargee | |
Short particulars Interest in the deposit balance see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On May 09, 2007 Delivered On May 12, 2007 | Outstanding | Amount secured £37,000.00 due or to become due from the company to | |
Short particulars A deposit account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0