Company NameGrey Matter Brand And Product Development Consultants Limited
Company StatusDissolved
Company Number01844220
CategoryPrivate Limited Company
Incorporation Date29 August 1984(39 years, 8 months ago)
Dissolution Date30 June 2009 (14 years, 10 months ago)
Previous NameGrey Matter Design Consultants Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKia Boon Phoa
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1997(13 years, 1 month after company formation)
Appointment Duration11 years, 8 months (closed 30 June 2009)
RoleGraphic Designer
Correspondence AddressLongthorne Old Midford Road
South Stoke
Bath
Avon
BA2 7DQ
Secretary NameKia Boon Phoa
NationalityBritish
StatusClosed
Appointed02 September 1998(14 years after company formation)
Appointment Duration10 years, 10 months (closed 30 June 2009)
RoleGraphic Designer
Correspondence AddressLongthorne Old Midford Road
South Stoke
Bath
Avon
BA2 7DQ
Director NameWilliams And Phoa Holdings Limited (Corporation)
StatusClosed
Appointed22 February 1999(14 years, 6 months after company formation)
Appointment Duration10 years, 4 months (closed 30 June 2009)
Correspondence Address16 Regents Wharf
All Saints Street
London
N1 9RL
Director NameSean Terence Oflynn
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(7 years after company formation)
Appointment Duration6 years, 10 months (resigned 05 August 1998)
RoleDesign Consultant
Correspondence AddressThe Loft House York Central
77 York Way
London
N1 9QU
Director NamePaul Nicholas Rainey
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(7 years after company formation)
Appointment Duration3 years, 6 months (resigned 07 April 1995)
RoleDesigner
Correspondence Address5 Blenheim Gardens
Kingston Upon Thames
Surrey
KT2 7BN
Director NameDavid Kevin Thompson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(7 years after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 1998)
RoleDesigner
Correspondence Address56 Plymton Road
London
NW6 7EQ
Secretary NameDavid Kevin Thompson
NationalityBritish
StatusResigned
Appointed19 September 1991(7 years after company formation)
Appointment Duration6 years, 1 month (resigned 17 October 1997)
RoleCompany Director
Correspondence Address56 Plymton Road
London
NW6 7EQ
Secretary NameAnne Marie Priestley
NationalityBritish
StatusResigned
Appointed17 October 1997(13 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 September 1998)
RoleCompany Director
Correspondence Address15 Godwin House Royal Herbert
Pavilions Shooters Hill Road
Woolwich
London
SE18 4PR

Location

Registered Address16 Regents Wharf
All Saints Street
London
N1 9RL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Financials

Year2014
Net Worth£35,009
Cash£9,626
Current Liabilities£62,348

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2009First Gazette notice for compulsory strike-off (1 page)
8 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
16 November 2007Return made up to 29/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 August 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
22 November 2006Accounting reference date extended from 30/04/06 to 31/10/06 (1 page)
10 October 2006Return made up to 29/09/06; full list of members (7 pages)
7 February 2006Full accounts made up to 30 April 2005 (10 pages)
22 September 2005Return made up to 09/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2005Full accounts made up to 30 April 2004 (9 pages)
14 September 2004Return made up to 19/09/04; full list of members (7 pages)
4 March 2004Full accounts made up to 30 April 2003 (10 pages)
16 September 2003Return made up to 19/09/03; full list of members (7 pages)
6 March 2003Full accounts made up to 30 April 2002 (10 pages)
9 October 2002Return made up to 19/09/02; full list of members (7 pages)
16 July 2002Secretary's particulars changed;director's particulars changed (1 page)
4 November 2001Full accounts made up to 30 April 2001 (10 pages)
1 October 2001Return made up to 19/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 2001Full accounts made up to 30 April 2000 (13 pages)
17 October 2000Return made up to 19/09/00; full list of members (6 pages)
29 November 1999Full accounts made up to 30 April 1999 (18 pages)
28 October 1999Return made up to 19/09/99; full list of members (6 pages)
24 May 1999Certificate of re-registration from Public Limited Company to Private (1 page)
24 May 1999Application for reregistration from PLC to private (1 page)
24 May 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
24 May 1999Re-registration of Memorandum and Articles (16 pages)
24 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
25 March 1999New director appointed (2 pages)
3 March 1999Full accounts made up to 30 April 1998 (19 pages)
15 February 1999Return made up to 19/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 February 1999New secretary appointed (2 pages)
13 January 1999Director resigned (1 page)
13 January 1999Secretary resigned (1 page)
29 June 1998Director resigned (1 page)
23 January 1998Particulars of mortgage/charge (7 pages)
5 January 1998Full accounts made up to 31 May 1997 (15 pages)
27 November 1997New secretary appointed (2 pages)
27 November 1997Secretary resigned (2 pages)
27 November 1997New director appointed (2 pages)
27 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
27 November 1997Ad 17/10/97--------- premium £ si 133336@1=133336 £ ic 66664/200000 (2 pages)
24 November 1997Return made up to 19/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 1996Full accounts made up to 31 May 1996 (14 pages)
20 September 1996Return made up to 19/09/96; no change of members (4 pages)
3 January 1996Full accounts made up to 31 May 1995 (14 pages)
11 December 1995Return made up to 19/09/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
31 October 1995Registered office changed on 31/10/95 from: 28 scrutton street london EC2A 4RJ (1 page)
19 September 1987Particulars of mortgage/charge (3 pages)