Company NameGray's Auction Services Limited
DirectorsRaymond Nadler and Gregory Tyne
Company StatusDissolved
Company Number02784480
CategoryPrivate Limited Company
Incorporation Date28 January 1993(31 years, 3 months ago)

Business Activity

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

Directors

Director NameRaymond Nadler
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1993(2 weeks, 5 days after company formation)
Appointment Duration31 years, 2 months
RoleAuctioner
Correspondence Address97 Hornsey Lane
Highgate
London
N6 5LW
Director NameMr Gregory Tyne
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1993(2 weeks, 5 days after company formation)
Appointment Duration31 years, 2 months
RoleAuctioner
Correspondence Address97a Hornsey Lane
Highgate
London
N6 5LW
Secretary NameRaymond Nadler
NationalityBritish
StatusCurrent
Appointed16 February 1993(2 weeks, 5 days after company formation)
Appointment Duration31 years, 2 months
RoleAuctioner
Correspondence Address97 Hornsey Lane
Highgate
London
N6 5LW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressRoxburghe House
273-287 Regent Street
London
W1R 7PB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

1 August 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
1 August 2000Liquidators statement of receipts and payments (5 pages)
16 March 2000Liquidators statement of receipts and payments (5 pages)
18 March 1999Statement of affairs (11 pages)
18 March 1999Appointment of a voluntary liquidator (1 page)
18 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 May 1998Return made up to 28/01/98; no change of members (4 pages)
29 April 1997Return made up to 28/01/97; no change of members (4 pages)
21 April 1996Return made up to 28/01/96; full list of members (6 pages)
17 July 1995Return made up to 28/01/95; no change of members (4 pages)