Company NameGray's Inn Company Formations Limited
Company StatusDissolved
Company Number01679184
CategoryPrivate Limited Company
Incorporation Date17 November 1982(41 years, 4 months ago)
Dissolution Date30 April 1996 (27 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameElizabeth Maureen Brannagan
NationalityBritish
StatusClosed
Appointed15 April 1993(10 years, 5 months after company formation)
Appointment Duration3 years (closed 30 April 1996)
RoleCompany Director
Correspondence Address3 Tillotson Road
Ilford
Essex
IG1 4UZ
Director NameMCC Directors Limited (Corporation)
StatusClosed
Appointed15 April 1993(10 years, 5 months after company formation)
Appointment Duration3 years (closed 30 April 1996)
Correspondence Address35 St Thomas Street
London
SE1 9SN
Director NameJonathan Paul Stuart Berger
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(8 years, 8 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 03 September 1991)
RoleChartered Accountant
Correspondence Address58 Marks Crescent
Maidenhead
Berks
SL6 5DG
Director NameMr Richard Basil Brookes
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(8 years, 8 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 05 June 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Oakhill Drive
Welwyn
Hertfordshire
AL6 9NW
Director NameHenry Alan Stephens
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(8 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 December 1991)
RoleCompany Director
Correspondence AddressWoodend Grange
Steane
Brackley
Northamptonshire
NN13 5NS
Secretary NameAlison Tracey Buttery
NationalityBritish
StatusResigned
Appointed12 August 1991(8 years, 8 months after company formation)
Appointment Duration5 months (resigned 14 January 1992)
RoleCompany Director
Correspondence Address9 Cornish Court
16 Bridlington Road
London
N9 7RS

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1991 (33 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 April 1996Final Gazette dissolved via voluntary strike-off (1 page)
9 January 1996First Gazette notice for voluntary strike-off (1 page)
10 November 1995Application for striking-off (1 page)
1 September 1995Return made up to 12/08/95; full list of members (8 pages)