Company NameGray Mackenzie & Company Limited
Company StatusDissolved
Company Number00323091
CategoryPrivate Limited Company
Incorporation Date14 January 1937(87 years, 4 months ago)
Dissolution Date20 August 2010 (13 years, 8 months ago)
Previous NameGray Mackenzie & Company Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameWaqar Hassan Siddique
Date of BirthApril 1957 (Born 67 years ago)
NationalityPakistani
StatusClosed
Appointed06 February 2000(63 years, 1 month after company formation)
Appointment Duration10 years, 6 months (closed 20 August 2010)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 23448
Dubai
United Arab Emirates
Director NameMuhammad Rafique Lakhani
Date of BirthDecember 1962 (Born 61 years ago)
NationalityPakistani
StatusClosed
Appointed17 February 2002(65 years, 1 month after company formation)
Appointment Duration8 years, 6 months (closed 20 August 2010)
RoleAccountant
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 23448
Dubai
United Arab Emirates
Director NameKazim Raza Awan
Date of BirthJune 1952 (Born 71 years ago)
NationalityPakistani
StatusClosed
Appointed17 November 2003(66 years, 10 months after company formation)
Appointment Duration6 years, 9 months (closed 20 August 2010)
RoleGeneral Manager
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 23448
Dubai
U A E
Secretary NameGrays Inn Secretaries Limited (Corporation)
StatusClosed
Appointed10 May 1999(62 years, 4 months after company formation)
Appointment Duration11 years, 3 months (closed 20 August 2010)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameAlan George Davies
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(55 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressFoxhill Grove Farm
Foxhill Perrymead
Bath
Avon
BA2 5AT
Director NameRichard William Territt Tatham
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(55 years, 2 months after company formation)
Appointment Duration1 year (resigned 15 March 1993)
RoleArea Director
Correspondence AddressMmi
P Box 70 Dubai
O
Director NameDavid Glyndwr John
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(55 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 February 1994)
RoleChief Executive Officer
Correspondence Address13 Milner Street
London
SW3 2QB
Director NameDavid Glyndwr John
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(55 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 February 1994)
RoleChief Executive Officer
Correspondence Address13 Milner Street
London
SW3 2QB
Director NameMartyn Robert Smith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(55 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 October 1993)
RoleAccountant
Correspondence AddressForge Cottage
Rosemary Lane
Haddenham
Bucks
HP17 8JS
Director NameMichael Cecil Evelyn Hemery
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(55 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 December 1992)
RoleChief Executive-Spinneys 1948 Ltdneys 1948 Ltd
Correspondence AddressPO Box 9260
Dubai
United Arab Emirates
Director NameRoy Charles Williams
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(55 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 July 1995)
RoleSolicitor
Correspondence Address16 Colcokes Road
Banstead
Surrey
SM7 2EW
Director NamePeter Nigel Watts Farmer
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(56 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 October 2000)
RoleFinance Director
Correspondence AddressVilla 167 Road 2934 Area 529
Al Mark Saar
Bahrain
Director NameJohn Colin Bartley
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(57 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 September 1999)
RoleChief Executive
Correspondence AddressVilla 2443
Road 2762
Manaman
327
Bahrain
Director NameRoy Charles Williams
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(58 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 1999)
RoleSolicitor
Correspondence Address16 Colcokes Road
Banstead
Surrey
SM7 2EW
Director NameMartyn Robert Smith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1996(59 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 November 1998)
RoleAccountant
Correspondence Address68 Chaucer Road
Acton
London
W3 6DP
Director NamePeter Dalby McElwaine
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(61 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 February 2000)
RoleCompany Director
Correspondence AddressC/O Inchape Marketing Services
PO Box 28239
Dubai
United Arab Emirates
Director NameKokab Raza Mirza
Date of BirthApril 1948 (Born 76 years ago)
NationalityPakistani
StatusResigned
Appointed29 April 1999(62 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2001)
RoleChief Operating Officer
Correspondence AddressPO Box 23448
Dubai
Foreign
United Arab Emirates
Director NameArif Masood Naqvi
Date of BirthJuly 1960 (Born 63 years ago)
NationalityPakistani
StatusResigned
Appointed29 April 1999(62 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2001)
RoleChief Executive Officer
Correspondence AddressPO Box 23448
Dubai
United Arab Emirates
Foreign
Director NameImtiaz Hydari
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(62 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 January 2002)
RoleCompany Director
Correspondence AddressPO Box 23448
Dubai
Foreign
United Arab Emirates
Director NameShabbir Jivanji
Date of BirthApril 1957 (Born 67 years ago)
NationalityKenyan
StatusResigned
Appointed15 November 2000(63 years, 10 months after company formation)
Appointment Duration3 years (resigned 17 November 2003)
RoleAccountant
Correspondence AddressPO Box 23448
Dubai
United Arab Emirates
Secretary NameInchcape Corporate Services Limited (Corporation)
StatusResigned
Appointed15 March 1992(55 years, 2 months after company formation)
Appointment Duration7 years (resigned 01 April 1999)
Correspondence Address22a St James's Square
London
SW1Y 5LP

Location

Registered Address5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£70,160,000
Cash£41,000
Current Liabilities£2,555,000

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

20 August 2010Final Gazette dissolved following liquidation (1 page)
20 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2010Return of final meeting in a members' voluntary winding up (4 pages)
20 May 2010Return of final meeting in a members' voluntary winding up (4 pages)
14 January 2010Declaration of solvency (3 pages)
14 January 2010Registered office address changed from One Fleet Place London EC4M 7WS on 14 January 2010 (2 pages)
14 January 2010Appointment of a voluntary liquidator (1 page)
14 January 2010Registered office address changed from One Fleet Place London EC4M 7WS on 14 January 2010 (2 pages)
14 January 2010Appointment of a voluntary liquidator (1 page)
14 January 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 January 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-01-07
(1 page)
14 January 2010Declaration of solvency (3 pages)
10 November 2009First Gazette notice for voluntary strike-off (1 page)
10 November 2009First Gazette notice for voluntary strike-off (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
17 March 2009First Gazette notice for voluntary strike-off (1 page)
17 March 2009First Gazette notice for voluntary strike-off (1 page)
5 March 2009Voluntary strike-off action has been suspended (1 page)
5 March 2009Voluntary strike-off action has been suspended (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
11 December 2007Voluntary strike-off action has been suspended (1 page)
11 December 2007Voluntary strike-off action has been suspended (1 page)
25 September 2007First Gazette notice for voluntary strike-off (1 page)
25 September 2007First Gazette notice for voluntary strike-off (1 page)
10 August 2007Application for striking-off (1 page)
10 August 2007Application for striking-off (1 page)
2 April 2007Return made up to 15/03/07; full list of members (2 pages)
2 April 2007Return made up to 15/03/07; full list of members (2 pages)
10 August 2006Full accounts made up to 30 June 2005 (17 pages)
10 August 2006Full accounts made up to 30 June 2005 (17 pages)
11 April 2006Return made up to 15/03/06; full list of members (6 pages)
11 April 2006Return made up to 15/03/06; full list of members (6 pages)
30 March 2006Secretary's particulars changed (1 page)
30 March 2006Secretary's particulars changed (1 page)
21 February 2006Registered office changed on 21/02/06 from: five chancery lane cliffords inn london EC4A 1BU (1 page)
21 February 2006Registered office changed on 21/02/06 from: five chancery lane cliffords inn london EC4A 1BU (1 page)
4 August 2005Full accounts made up to 30 June 2004 (17 pages)
4 August 2005Full accounts made up to 30 June 2004 (17 pages)
3 May 2005Delivery ext'd 3 mth 30/06/04 (1 page)
3 May 2005Delivery ext'd 3 mth 30/06/04 (1 page)
14 April 2005Return made up to 15/03/05; full list of members (6 pages)
14 April 2005Return made up to 15/03/05; full list of members (6 pages)
5 May 2004Full accounts made up to 30 June 2003 (18 pages)
5 May 2004Full accounts made up to 30 June 2003 (18 pages)
15 April 2004Return made up to 15/03/04; full list of members (6 pages)
15 April 2004Return made up to 15/03/04; full list of members (6 pages)
25 March 2004Director's particulars changed (1 page)
25 March 2004Director's particulars changed (1 page)
17 January 2004Director resigned (1 page)
17 January 2004New director appointed (2 pages)
17 January 2004New director appointed (2 pages)
17 January 2004Director resigned (1 page)
5 August 2003Full accounts made up to 30 June 2002 (20 pages)
5 August 2003Full accounts made up to 30 June 2002 (20 pages)
7 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
7 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
17 April 2003Return made up to 15/03/03; full list of members (6 pages)
17 April 2003Return made up to 15/03/03; full list of members (6 pages)
17 December 2002Full accounts made up to 30 June 2001 (21 pages)
17 December 2002Full accounts made up to 30 June 2001 (21 pages)
20 June 2002Auditor's resignation (1 page)
20 June 2002Auditor's resignation (1 page)
17 April 2002New director appointed (2 pages)
17 April 2002Return made up to 15/03/02; no change of members (5 pages)
17 April 2002Return made up to 15/03/02; no change of members (5 pages)
17 April 2002New director appointed (2 pages)
8 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
8 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
14 August 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
14 August 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
7 August 2001Full accounts made up to 31 December 1999 (23 pages)
7 August 2001Full accounts made up to 31 December 1999 (23 pages)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
22 March 2001Return made up to 15/03/01; full list of members (7 pages)
22 March 2001Return made up to 15/03/01; full list of members (7 pages)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
15 February 2001Director resigned (1 page)
15 February 2001Director resigned (1 page)
11 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 May 2000Location of register of members (1 page)
15 May 2000Location of register of members (1 page)
4 April 2000Declaration of assistance for shares acquisition (9 pages)
4 April 2000Declaration of assistance for shares acquisition (9 pages)
28 March 2000Return made up to 15/03/00; full list of members (8 pages)
28 March 2000Return made up to 15/03/00; full list of members (8 pages)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
27 October 1999Full accounts made up to 31 December 1998 (28 pages)
27 October 1999Full accounts made up to 31 December 1998 (28 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
5 July 1999Registered office changed on 05/07/99 from: 33 cavendish square london W1M 9HF (1 page)
5 July 1999New secretary appointed (2 pages)
5 July 1999Registered office changed on 05/07/99 from: 33 cavendish square london W1M 9HF (1 page)
5 July 1999New secretary appointed (2 pages)
4 June 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
4 June 1999Memorandum and Articles of Association (10 pages)
4 June 1999Memorandum and Articles of Association (10 pages)
4 June 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
28 May 1999Director's particulars changed (1 page)
28 May 1999Director's particulars changed (1 page)
28 May 1999Return made up to 15/03/99; full list of members (8 pages)
28 May 1999Return made up to 15/03/99; full list of members (8 pages)
13 May 1999Director resigned (1 page)
13 May 1999Secretary resigned (1 page)
13 May 1999Director resigned (1 page)
13 May 1999Secretary resigned (1 page)
8 April 1999Director's particulars changed (1 page)
8 April 1999Director's particulars changed (1 page)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
3 November 1998Delivery ext'd 3 mth 31/12/97 (1 page)
3 November 1998Full accounts made up to 31 December 1997 (25 pages)
3 November 1998Full accounts made up to 31 December 1997 (25 pages)
3 November 1998Delivery ext'd 3 mth 31/12/97 (1 page)
26 August 1998Auditor's resignation (2 pages)
26 August 1998Auditor's resignation (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
29 April 1998Return made up to 15/03/98; no change of members (6 pages)
29 April 1998Location of register of members (1 page)
29 April 1998Location of register of members (1 page)
29 April 1998Return made up to 15/03/98; no change of members (6 pages)
15 April 1998Director's particulars changed (1 page)
15 April 1998Director's particulars changed (1 page)
15 April 1998Director's particulars changed (1 page)
15 April 1998Director's particulars changed (1 page)
2 February 1998Full accounts made up to 31 December 1996 (28 pages)
2 February 1998Full accounts made up to 31 December 1996 (28 pages)
3 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
3 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
18 April 1997Return made up to 15/03/97; full list of members (7 pages)
18 April 1997Return made up to 15/03/97; full list of members (7 pages)
10 April 1997Full accounts made up to 31 December 1995 (31 pages)
10 April 1997Full accounts made up to 31 December 1995 (31 pages)
27 January 1997Director's particulars changed (1 page)
27 January 1997Director's particulars changed (1 page)
27 January 1997Director's particulars changed (1 page)
27 January 1997Director's particulars changed (1 page)
2 January 1997Secretary's particulars changed (1 page)
2 January 1997Secretary's particulars changed (1 page)
31 July 1996Delivery ext'd 3 mth 31/12/95 (1 page)
31 July 1996Delivery ext'd 3 mth 31/12/95 (1 page)
10 July 1996Registered office changed on 10/07/96 from: st james house 23 king street london SW1Y 6QY (1 page)
10 July 1996Registered office changed on 10/07/96 from: st james house 23 king street london SW1Y 6QY (1 page)
4 April 1996New director appointed (2 pages)
4 April 1996Director resigned (1 page)
4 April 1996Director resigned (1 page)
25 March 1996Return made up to 15/03/96; no change of members (6 pages)
25 March 1996Return made up to 15/03/96; no change of members (6 pages)
20 October 1995Full accounts made up to 31 December 1994 (30 pages)
20 October 1995Full accounts made up to 31 December 1994 (30 pages)
5 September 1995Director resigned (4 pages)
5 September 1995New director appointed (2 pages)
5 September 1995Director resigned (3 pages)
4 April 1995Return made up to 15/03/95; no change of members (6 pages)
4 April 1995Return made up to 15/03/95; no change of members (12 pages)
7 March 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (134 pages)
30 June 1961Articles of association (37 pages)
30 June 1961Articles of association (37 pages)