Company NameGreywal International Limited
Company StatusDissolved
Company Number02799727
CategoryPrivate Limited Company
Incorporation Date15 March 1993(31 years, 1 month ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Manpreet Singh Greywal
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1993(same day as company formation)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address11a Wanstead Lane
Ilford
Essex
IG1 3SB
Secretary NameMr Kuljinder Singh Greywal
NationalityBritish
StatusClosed
Appointed26 October 1994(1 year, 7 months after company formation)
Appointment Duration14 years, 7 months (closed 02 June 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address11 Wanstead Lane
Ilford
Essex
IG1 3SB
Secretary NameMr Kuljinder Singh Greywal
NationalityBritish
StatusResigned
Appointed15 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Wanstead Lane
Ilford
Essex
IG1 3SB
Secretary NameMr Mohommad Shaikh
NationalityBritish
StatusResigned
Appointed15 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address174 Canterbury Road
Croydon
Surrey
CR0 3HE
Secretary NameAlexander Anthony Furtado
NationalityBritish
StatusResigned
Appointed14 April 1994(1 year after company formation)
Appointment Duration6 months (resigned 15 October 1994)
RoleClerk
Correspondence Address27 Lancaster Road
London
N4 4PJ

Location

Registered Address252 Bethnal Green Road
London
E2 0AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London

Financials

Year2014
Net Worth-£60,744
Cash£2,819
Current Liabilities£65,173

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
4 September 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 April 2007Return made up to 15/03/07; full list of members (6 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 March 2006Return made up to 15/03/06; full list of members (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 April 2005Return made up to 15/03/05; full list of members (6 pages)
18 June 2004Return made up to 15/03/04; full list of members (6 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 June 2003Return made up to 15/03/03; full list of members (6 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
3 May 2001Return made up to 15/03/01; full list of members (6 pages)
6 February 2001Full accounts made up to 31 March 2000 (8 pages)
9 June 2000Return made up to 15/03/00; full list of members (6 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
28 May 1999Return made up to 15/03/99; no change of members (4 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
25 June 1998Registered office changed on 25/06/98 from: 26 plashet grove london E6 1AE (1 page)
2 June 1998Accounts for a small company made up to 31 March 1997 (6 pages)
1 May 1998Return made up to 15/03/98; no change of members (4 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
11 October 1995Registered office changed on 11/10/95 from: 16-18 heneage street london E1 5LJ (1 page)
24 April 1995Secretary resigned (2 pages)
24 April 1995Return made up to 15/03/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)