Company NameGreattell Limited
Company StatusDissolved
Company Number00676225
CategoryPrivate Limited Company
Incorporation Date28 November 1960(63 years, 5 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Jacqueline Eleanor Lorraine Katz
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1992(31 years, 7 months after company formation)
Appointment Duration23 years, 6 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressZetland House 5-25 Scrutton Street
London
EC2A 4HJ
Director NameMr Stuart Barry Katz
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1992(31 years, 7 months after company formation)
Appointment Duration23 years, 6 months (closed 26 January 2016)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressZetland House 5-25 Scrutton Street
London
EC2A 4HJ
Secretary NameMrs Jacqueline Eleanor Lorraine Katz
NationalityBritish
StatusClosed
Appointed10 July 1992(31 years, 7 months after company formation)
Appointment Duration23 years, 6 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressZetland House 5-25 Scrutton Street
London
EC2A 4HJ
Director NameMrs Hayley Simone Kohn
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(44 years, 8 months after company formation)
Appointment Duration10 years, 6 months (closed 26 January 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressZetland
5/25 Scrutton Street
London
EC2A 4HJ
Director NameMs Karen Gabrielle Katz
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(44 years, 8 months after company formation)
Appointment Duration10 years, 6 months (closed 26 January 2016)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressZetland House
5-25 Scrutton Street
London
EC2A 4HJ
Director NameMs Michelle Joanne Katz
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(44 years, 8 months after company formation)
Appointment Duration10 years, 6 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressZetland House 5-25 Scrutton Street
London
EC2A 4HJ

Location

Registered Address5-25 Scrutton Street
London
EC2A 4HJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2.5k at £1Wagama LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End25 December

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
30 September 2015Application to strike the company off the register (3 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2,460
(8 pages)
2 January 2015Solvency Statement dated 09/12/14 (1 page)
2 January 2015Statement of capital on 2 January 2015
  • GBP 2,460
(4 pages)
2 January 2015Statement of capital on 2 January 2015
  • GBP 2,460
(4 pages)
17 December 2014Statement by Directors (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2,460
(8 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(8 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (8 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (9 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (9 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 August 2009Director and secretary's change of particulars / jacqueline katz / 05/08/2009 (1 page)
5 August 2009Director's change of particulars / stuart katz / 05/08/2009 (1 page)
5 August 2009Return made up to 10/07/09; full list of members (5 pages)
5 August 2009Director's change of particulars / michelle katz / 05/08/2009 (1 page)
5 August 2009Director's change of particulars / hayley kohn / 05/08/2009 (1 page)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 July 2008Return made up to 10/07/08; full list of members (5 pages)
10 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 July 2007Return made up to 10/07/07; full list of members (3 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 August 2006Return made up to 10/07/06; full list of members (3 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 July 2005Return made up to 10/07/05; full list of members (3 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
20 July 2004Return made up to 10/07/04; full list of members (8 pages)
17 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
17 July 2003Return made up to 10/07/03; full list of members
  • 363(287) ‐ Registered office changed on 17/07/03
(8 pages)
10 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
14 July 2002Return made up to 10/07/02; full list of members (8 pages)
24 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
18 July 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
18 July 2000Return made up to 10/07/00; full list of members
  • 363(287) ‐ Registered office changed on 18/07/00
(7 pages)
4 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
12 July 1999Return made up to 10/07/99; full list of members (8 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
4 July 1998Return made up to 10/07/98; no change of members (6 pages)
11 March 1998Particulars of mortgage/charge (3 pages)
15 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
12 August 1997Return made up to 10/07/97; no change of members (6 pages)
1 October 1996Full accounts made up to 31 December 1995 (5 pages)
18 August 1996Return made up to 10/07/96; full list of members (8 pages)
10 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)