About

Registered Number: 05749662
Date of Incorporation: 21/03/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 04/12/2019 (4 years and 5 months ago)
Registered Address: 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS

 

Gravesend Developments Ltd was founded on 21 March 2006 and has its registered office in London, it has a status of "Dissolved". There are no directors listed for the organisation at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 December 2019
LIQ13 - N/A 04 September 2019
AD01 - Change of registered office address 19 March 2019
RESOLUTIONS - N/A 16 March 2019
LIQ01 - N/A 16 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 16 March 2019
CS01 - N/A 11 January 2019
AD01 - Change of registered office address 08 January 2019
AA - Annual Accounts 02 October 2018
TM01 - Termination of appointment of director 11 June 2018
AP01 - Appointment of director 09 February 2018
AP01 - Appointment of director 09 February 2018
TM01 - Termination of appointment of director 09 February 2018
CS01 - N/A 10 January 2018
AD01 - Change of registered office address 08 January 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 09 January 2017
AP01 - Appointment of director 11 October 2016
AA - Annual Accounts 06 October 2016
TM01 - Termination of appointment of director 05 August 2016
AP01 - Appointment of director 13 June 2016
TM01 - Termination of appointment of director 31 March 2016
AR01 - Annual Return 08 January 2016
AR01 - Annual Return 05 May 2015
AP01 - Appointment of director 16 March 2015
AA - Annual Accounts 11 March 2015
AP01 - Appointment of director 22 December 2014
TM02 - Termination of appointment of secretary 22 December 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 12 March 2013
AD01 - Change of registered office address 08 March 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 23 March 2012
AR01 - Annual Return 21 March 2011
CH01 - Change of particulars for director 21 March 2011
CH03 - Change of particulars for secretary 21 March 2011
CH01 - Change of particulars for director 21 March 2011
AA - Annual Accounts 04 February 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 26 March 2008
288c - Notice of change of directors or secretaries or in their particulars 25 March 2008
288b - Notice of resignation of directors or secretaries 03 October 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
AA - Annual Accounts 16 July 2007
363a - Annual Return 23 April 2007
225 - Change of Accounting Reference Date 09 May 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
288b - Notice of resignation of directors or secretaries 05 April 2006
288b - Notice of resignation of directors or secretaries 05 April 2006
287 - Change in situation or address of Registered Office 05 April 2006
NEWINC - New incorporation documents 21 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.