Company NameGramercy Ventures Limited
Company StatusDissolved
Company Number04387018
CategoryPrivate Limited Company
Incorporation Date5 March 2002(22 years, 1 month ago)
Dissolution Date28 July 2015 (8 years, 9 months ago)
Previous NameEver 1732 Limited

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameTomas Garcia Madrid
Date of BirthAugust 1962 (Born 61 years ago)
NationalitySpanish
StatusClosed
Appointed30 January 2009(6 years, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 28 July 2015)
RoleCompany Director
Correspondence AddressPaseo De La Castellana No 259-D
28046-Madrid
Spain
Secretary NameEversecretary Limited (Corporation)
StatusClosed
Appointed05 March 2002(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameJaime Aragon Zaragoza
Date of BirthJanuary 1962 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed15 May 2002(2 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 30 January 2009)
RoleCompany Director
Correspondence AddressC Real No 81-4 Estepona
Malaga
Foreign
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Espacio International Bv
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(4 pages)
10 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(4 pages)
13 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
22 March 2013Amending 288A (2 pages)
29 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
19 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
28 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
14 April 2011Director's details changed for Tomas Garcia Madrid on 30 January 2009 (2 pages)
13 April 2011Director's details changed for Tomas Garcia Madrid on 13 April 2011 (2 pages)
19 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
5 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (8 pages)
22 July 2009Director appointed tomas garcia madrid (1 page)
21 July 2009Appointment terminated director jaime zaragoza (1 page)
3 July 2009Compulsory strike-off action has been discontinued (1 page)
2 July 2009Return made up to 05/03/09; full list of members (3 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
12 November 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
21 April 2008Registered office changed on 21/04/2008 from central square south orchard street newcastle upon tyne NE1 3XX (1 page)
18 March 2008Return made up to 05/03/08; full list of members (3 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
8 March 2007Return made up to 05/03/07; full list of members (2 pages)
8 January 2007Return made up to 05/03/06; full list of members (2 pages)
30 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
25 April 2005Return made up to 05/03/05; full list of members (2 pages)
1 March 2005Secretary's particulars changed (1 page)
3 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
3 February 2005Total exemption full accounts made up to 31 March 2003 (9 pages)
3 March 2004Return made up to 05/03/04; full list of members (6 pages)
12 June 2003Return made up to 05/03/03; full list of members (6 pages)
17 June 2002New director appointed (3 pages)
17 June 2002Ad 15/05/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 June 2002Director resigned (1 page)
31 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 May 2002Company name changed ever 1732 LIMITED\certificate issued on 27/05/02 (3 pages)
5 March 2002Incorporation (30 pages)