Company NameGregorian Enterprises Limited
Company StatusDissolved
Company Number02531430
CategoryPrivate Limited Company
Incorporation Date15 August 1990(33 years, 8 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)
Previous NameGun & Fames Limited

Business Activity

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

Directors

Director NameMs Molly Rita Roselie
Date of BirthOctober 1964 (Born 59 years ago)
NationalityCitizen Of Seychelle
StatusClosed
Appointed26 June 2012(21 years, 10 months after company formation)
Appointment Duration6 years (closed 24 July 2018)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressSuite 3.15 One Fetter Lane
London
EC4A 1BR
Secretary NameLaw & Tax International Solutions (UK) Limited (Corporation)
StatusClosed
Appointed22 April 2008(17 years, 8 months after company formation)
Appointment Duration10 years, 3 months (closed 24 July 2018)
Correspondence AddressSuite 3.15 One Fetter Lane
London
EC4A 1BR
Director NameMr Peter Leslie Lawrence
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(2 years after company formation)
Appointment Duration8 years, 9 months (resigned 04 June 2001)
RoleCandlemaker
Country of ResidenceUnited Kingdom
Correspondence AddressWoolmers Cottage
Brighton Road
Mannings Heath
West Sussex
RH13 6HZ
Director NameMr Robert Walter Lord
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(2 years after company formation)
Appointment Duration8 years, 9 months (resigned 04 June 2001)
RoleChartered Accountant
Correspondence AddressPipers
Bouverie Road
Chipstead
Surrey
CR5 3LX
Secretary NameLesley Ann Woolfrey
NationalityBritish
StatusResigned
Appointed15 August 1992(2 years after company formation)
Appointment Duration8 years, 9 months (resigned 04 June 2001)
RoleCompany Director
Correspondence AddressApt 8 Orme House
Tilburstow Hill Road, South Godstone
Godstone
Surrey
RH9 8NN
Director NameSymeon Giannakopoulos
Date of BirthMay 1966 (Born 58 years ago)
NationalityGreek
StatusResigned
Appointed04 June 2001(10 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 July 2004)
RoleBusinessman
Correspondence Address47 Polytechniou Street
Thessaloniki
54625
Foreign
Director NameLeonid Kovalenko
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIsraeli
StatusResigned
Appointed23 July 2004(13 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 June 2009)
RoleBusinessman
Correspondence Address9 Savion Street
Qiriat Gam
Israel
Director NameMr Kenny Albert
Date of BirthDecember 1978 (Born 45 years ago)
NationalitySeychelles
StatusResigned
Appointed24 June 2009(18 years, 10 months after company formation)
Appointment Duration3 years (resigned 26 June 2012)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressAnse Royale Les Cannelles
Mahe
Seychelles
Secretary NameFrobishers Limited (Corporation)
StatusResigned
Appointed04 June 2001(10 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 March 2004)
Correspondence AddressSuite 1 78 High Street
Croydon
Surrey
CR0 1NA
Secretary NameTotalserve Management Ltd (Corporation)
StatusResigned
Appointed02 March 2004(13 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 April 2008)
Correspondence AddressTotalserve House
17 Gr. Xenopoulou Street
Limassol
3106
Foreign

Location

Registered AddressSuite 3.15 One Fetter Lane
London
EC4A 1BR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1.8m at £1Metronom LTD
9.46%
Ordinary
10.8m at £1Rowlett LTD
55.46%
Ordinary
6.8m at £1Quincy PLC
35.07%
Ordinary
2 at £1Mikhail Novikov
0.00%
Ordinary

Financials

Year2014
Net Worth£19,510,518
Cash£1,225
Current Liabilities£1,600

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

24 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2018First Gazette notice for voluntary strike-off (1 page)
25 April 2018Application to strike the company off the register (3 pages)
18 April 2018Accounts for a small company made up to 31 December 2017 (15 pages)
28 March 2018Confirmation statement made on 31 October 2017 with updates (5 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (7 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (7 pages)
20 June 2017Statement of capital on 20 June 2017
  • GBP 3,373,033
(2 pages)
20 June 2017Statement of capital on 20 June 2017
  • GBP 3,373,033
(2 pages)
17 May 2017Solvency Statement dated 30/03/17 (1 page)
17 May 2017Statement by Directors (1 page)
17 May 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(8 pages)
17 May 2017Statement by Directors (1 page)
17 May 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(8 pages)
17 May 2017Solvency Statement dated 30/03/17 (1 page)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
22 February 2017Statement of capital following an allotment of shares on 30 December 2016
  • GBP 19,529,350
(3 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
22 February 2017Statement of capital following an allotment of shares on 30 December 2016
  • GBP 19,529,350
(3 pages)
20 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
20 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 19,529,309
(3 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 19,529,309
(3 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 19,529,309
(3 pages)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 19,529,309
(3 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
26 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 19,529,309
(3 pages)
26 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 19,529,309
(3 pages)
24 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
24 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
27 August 2013Annual return made up to 15 August 2013 with a full list of shareholders (3 pages)
27 August 2013Annual return made up to 15 August 2013 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
16 October 2012Secretary's details changed for Law & Tax International Solutions (Uk) Limited on 15 August 2012 (2 pages)
16 October 2012Secretary's details changed for Law & Tax International Solutions (Uk) Limited on 15 August 2012 (2 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
7 August 2012Appointment of Ms. Molly Roselie as a director (2 pages)
7 August 2012Termination of appointment of Kenny Albert as a director (1 page)
7 August 2012Appointment of Ms. Molly Roselie as a director (2 pages)
7 August 2012Termination of appointment of Kenny Albert as a director (1 page)
15 May 2012Amended accounts made up to 31 December 2010 (11 pages)
15 May 2012Amended accounts made up to 31 December 2010 (11 pages)
31 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
31 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
16 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
14 June 2011Registered office address changed from 109-111 Prince Consort House Suit 109, 1St Floor Farringdon Road London EC1R 3BW on 14 June 2011 (1 page)
14 June 2011Registered office address changed from 109-111 Prince Consort House Suit 109, 1St Floor Farringdon Road London EC1R 3BW on 14 June 2011 (1 page)
9 June 2011Amended accounts made up to 31 December 2009 (6 pages)
9 June 2011Amended accounts made up to 31 December 2009 (6 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
16 August 2010Secretary's details changed for Law & Tax International Solutions (Uk) Limited on 15 August 2010 (2 pages)
16 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
16 August 2010Secretary's details changed for Law & Tax International Solutions (Uk) Limited on 15 August 2010 (2 pages)
16 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
20 May 2010Amended full accounts made up to 31 December 2008 (14 pages)
20 May 2010Amended full accounts made up to 31 December 2008 (14 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
19 October 2009Amended full accounts made up to 31 December 2007 (17 pages)
19 October 2009Amended full accounts made up to 31 December 2007 (17 pages)
17 August 2009Return made up to 15/08/09; full list of members (4 pages)
17 August 2009Return made up to 15/08/09; full list of members (4 pages)
1 July 2009Registered office changed on 01/07/2009 from prince consort house farringdon road 1ST floor, suite 109 london EC1R 3BW united kingdom (1 page)
1 July 2009Registered office changed on 01/07/2009 from prince consort house farringdon road 1ST floor, suite 109 london EC1R 3BW united kingdom (1 page)
30 June 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
30 June 2009Director appointed mr kenny albert (1 page)
30 June 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
30 June 2009Director appointed mr kenny albert (1 page)
29 June 2009Appointment terminated director leonid kovalenko (1 page)
29 June 2009Appointment terminated director leonid kovalenko (1 page)
9 May 2009Auditor's resignation (1 page)
9 May 2009Auditor's resignation (1 page)
19 August 2008Return made up to 15/08/08; full list of members (4 pages)
19 August 2008Return made up to 15/08/08; full list of members (4 pages)
8 May 2008Secretary appointed law & tax international solutions (uk) LIMITED (1 page)
8 May 2008Registered office changed on 08/05/2008 from prince consort house 109-111 farringdon road 1ST floor london EC1R 3BW united kingdom (1 page)
8 May 2008Secretary appointed law & tax international solutions (uk) LIMITED (1 page)
8 May 2008Registered office changed on 08/05/2008 from prince consort house 109-111 farringdon road 1ST floor london EC1R 3BW united kingdom (1 page)
7 May 2008Registered office changed on 07/05/2008 from 38 princes court 88 brompton road knightsbridge london SW3 1ES (1 page)
7 May 2008Registered office changed on 07/05/2008 from 38 princes court 88 brompton road knightsbridge london SW3 1ES (1 page)
6 May 2008Appointment terminated secretary totalserve management LTD (1 page)
6 May 2008Appointment terminated secretary totalserve management LTD (1 page)
21 January 2008Full accounts made up to 31 December 2006 (17 pages)
21 January 2008Full accounts made up to 31 December 2006 (17 pages)
24 September 2007Return made up to 15/08/07; full list of members (3 pages)
24 September 2007Return made up to 15/08/07; full list of members (3 pages)
6 November 2006Full accounts made up to 31 December 2005 (18 pages)
6 November 2006Full accounts made up to 31 December 2005 (18 pages)
8 September 2006Return made up to 15/08/06; full list of members (3 pages)
8 September 2006Return made up to 15/08/06; full list of members (3 pages)
19 June 2006Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
19 June 2006Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
18 January 2006Full accounts made up to 31 August 2004 (15 pages)
18 January 2006Full accounts made up to 31 August 2004 (15 pages)
19 August 2005Return made up to 15/08/05; full list of members (3 pages)
19 August 2005Return made up to 15/08/05; full list of members (3 pages)
1 July 2005Full accounts made up to 31 August 2003 (14 pages)
1 July 2005Full accounts made up to 31 August 2003 (14 pages)
12 May 2005Registered office changed on 12/05/05 from: queens house 180 tottenham court road london W1T 7PD (1 page)
12 May 2005Registered office changed on 12/05/05 from: queens house 180 tottenham court road london W1T 7PD (1 page)
10 December 2004Ad 27/05/04--------- £ si 1206836@1 (2 pages)
10 December 2004Ad 27/05/04--------- £ si 1206836@1 (2 pages)
28 October 2004Full accounts made up to 31 August 2002 (14 pages)
28 October 2004Full accounts made up to 31 August 2002 (14 pages)
1 September 2004Return made up to 15/08/04; full list of members (7 pages)
1 September 2004Director resigned (1 page)
1 September 2004New director appointed (2 pages)
1 September 2004Return made up to 15/08/04; full list of members (7 pages)
1 September 2004New director appointed (2 pages)
1 September 2004Director resigned (1 page)
1 June 2004Compulsory strike-off action has been discontinued (1 page)
1 June 2004Compulsory strike-off action has been discontinued (1 page)
26 May 2004Return made up to 15/08/03; full list of members (6 pages)
26 May 2004Return made up to 15/08/03; full list of members (6 pages)
23 March 2004Secretary resigned (1 page)
23 March 2004Registered office changed on 23/03/04 from: suite 1 78 high street croydon CR0 1NA (1 page)
23 March 2004Secretary resigned (1 page)
23 March 2004Registered office changed on 23/03/04 from: suite 1 78 high street croydon CR0 1NA (1 page)
23 March 2004New secretary appointed (2 pages)
23 March 2004New secretary appointed (2 pages)
6 January 2004First Gazette notice for compulsory strike-off (1 page)
6 January 2004First Gazette notice for compulsory strike-off (1 page)
21 July 2002Accounts for a dormant company made up to 31 August 2001 (6 pages)
21 July 2002Accounts for a dormant company made up to 31 August 2001 (6 pages)
20 November 2001Company name changed gun & fames LIMITED\certificate issued on 20/11/01 (2 pages)
20 November 2001Company name changed gun & fames LIMITED\certificate issued on 20/11/01 (2 pages)
16 November 2001Statement of affairs (5 pages)
16 November 2001Ad 26/07/01--------- £ si 18322471@1 (4 pages)
16 November 2001Ad 26/07/01--------- £ si 18322471@1 (4 pages)
16 November 2001Statement of affairs (5 pages)
21 August 2001Return made up to 15/08/01; full list of members (6 pages)
21 August 2001Return made up to 15/08/01; full list of members (6 pages)
20 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 June 2001£ nc 100/30000000 01/06/01 (1 page)
20 June 2001£ nc 100/30000000 01/06/01 (1 page)
8 June 2001Secretary resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001New director appointed (2 pages)
8 June 2001New secretary appointed (2 pages)
8 June 2001Director resigned (1 page)
8 June 2001New director appointed (2 pages)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001New secretary appointed (2 pages)
8 June 2001Secretary resigned (1 page)
20 April 2001Accounts for a dormant company made up to 31 August 2000 (6 pages)
20 April 2001Accounts for a dormant company made up to 31 August 2000 (6 pages)
8 September 2000Return made up to 15/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 September 2000Return made up to 15/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 May 2000Accounts for a dormant company made up to 31 August 1999 (5 pages)
24 May 2000Accounts for a dormant company made up to 31 August 1999 (5 pages)
15 November 1999Return made up to 15/08/99; no change of members (4 pages)
15 November 1999Return made up to 15/08/99; no change of members (4 pages)
4 June 1999Accounts for a dormant company made up to 31 August 1998 (5 pages)
4 June 1999Accounts for a dormant company made up to 31 August 1998 (5 pages)
14 September 1998Registered office changed on 14/09/98 from: cardinal house 27 station sq petts wood kent BR5 1LZ (1 page)
14 September 1998Registered office changed on 14/09/98 from: cardinal house 27 station sq petts wood kent BR5 1LZ (1 page)
19 August 1998Return made up to 15/08/98; no change of members (4 pages)
19 August 1998Return made up to 15/08/98; no change of members (4 pages)
7 May 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
7 May 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
19 August 1997Return made up to 15/08/97; full list of members (6 pages)
19 August 1997Return made up to 15/08/97; full list of members (6 pages)
5 November 1996Accounts for a dormant company made up to 31 August 1996 (2 pages)
5 November 1996Accounts for a dormant company made up to 31 August 1996 (2 pages)
12 September 1996Return made up to 15/08/96; no change of members (4 pages)
12 September 1996Return made up to 15/08/96; no change of members (4 pages)
2 July 1996Accounts for a dormant company made up to 31 August 1995 (2 pages)
2 July 1996Accounts for a dormant company made up to 31 August 1995 (2 pages)
29 August 1995Return made up to 15/08/95; no change of members (4 pages)
29 August 1995Return made up to 15/08/95; no change of members (4 pages)
15 August 1990Incorporation (16 pages)
15 August 1990Incorporation (16 pages)