Company NameGravitas Property Fund (GP) Limited
Company StatusDissolved
Company Number07024911
CategoryPrivate Limited Company
Incorporation Date21 September 2009(14 years, 7 months ago)
Dissolution Date26 April 2011 (12 years, 12 months ago)
Previous NameBryan Williams Coombe Limited

Directors

Director NameTimothy William Shemwell Bryan
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Main Street Bothamsall
Retford
Nottinghamshire
DN22 8DT
Director NameMr Andrew Jackson Coombe
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2009(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address45 Stumperlowe Crescent Road
Sheffield
South Yorkshire
S10 3PR
Director NameHon Edward Neil Turner
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2009(1 month, 2 weeks after company formation)
Appointment Duration1 year, 5 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPegasus House 463a Glossop Road
Sheffield
S10 2QD

Location

Registered AddressPegasus House
463a Glossop Road
Sheffield
S10 2QD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End05 April

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
14 December 2010Application to strike the company off the register (3 pages)
14 December 2010Application to strike the company off the register (3 pages)
12 February 2010Current accounting period shortened from 30 September 2010 to 5 April 2010 (3 pages)
12 February 2010Registered office address changed from Old Cathedral Vicarage St James' Row Sheffield South Yorkshire S1 1XA England on 12 February 2010 (2 pages)
12 February 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
12 February 2010Current accounting period shortened from 30 September 2010 to 5 April 2010 (3 pages)
12 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
12 February 2010Current accounting period shortened from 30 September 2010 to 5 April 2010 (3 pages)
12 February 2010Registered office address changed from Old Cathedral Vicarage St James' Row Sheffield South Yorkshire S1 1XA England on 12 February 2010 (2 pages)
11 December 2009Statement of capital following an allotment of shares on 26 November 2009
  • GBP 300
(4 pages)
11 December 2009Statement of capital following an allotment of shares on 26 November 2009
  • GBP 300
(4 pages)
9 December 2009Memorandum and Articles of Association (15 pages)
9 December 2009Memorandum and Articles of Association (15 pages)
26 November 2009Appointment of The Hon Edward Neil Turner as a director (3 pages)
26 November 2009Appointment of The Hon Edward Neil Turner as a director (3 pages)
26 November 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 November 2009Statement of capital following an allotment of shares on 9 November 2009
  • GBP 3
(4 pages)
26 November 2009Statement of capital following an allotment of shares on 9 November 2009
  • GBP 3
(4 pages)
26 November 2009Statement of capital following an allotment of shares on 9 November 2009
  • GBP 3
(4 pages)
26 November 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 November 2009Company name changed bryan williams coombe LIMITED\certificate issued on 20/11/09
  • CONNOT ‐ Change of name notice
(3 pages)
20 November 2009Company name changed bryan williams coombe LIMITED\certificate issued on 20/11/09
  • CONNOT ‐
(3 pages)
13 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
13 November 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
24 September 2009Registered office changed on 24/09/2009 from protection house 16-17 east parade leeds west yorkshire LS1 2BR england (1 page)
24 September 2009Registered office changed on 24/09/2009 from protection house 16-17 east parade leeds west yorkshire LS1 2BR england (1 page)
21 September 2009Incorporation (14 pages)
21 September 2009Incorporation (14 pages)