Company NameGreycoat Embankment Place (No.3) Limited
Company StatusDissolved
Company Number03018201
CategoryPrivate Limited Company
Incorporation Date3 February 1995(29 years, 3 months ago)
Dissolution Date24 May 2005 (18 years, 11 months ago)
Previous NamePrecis (1328) Limited

Business Activity

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

Directors

Director NameMr Martin Arnold Poole
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1995(1 month, 3 weeks after company formation)
Appointment Duration10 years, 1 month (closed 24 May 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address38 Wycliffe Road
London
SW11 5QR
Director NameMr Christopher Norman Strickland
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1995(1 month, 3 weeks after company formation)
Appointment Duration10 years, 1 month (closed 24 May 2005)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address31 Gorst Road
London
SW11 6JB
Director NameMr Peter Anthony Thornton
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1995(1 month, 3 weeks after company formation)
Appointment Duration10 years, 1 month (closed 24 May 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressVan Buren Cottage Queens Ride
London
SW13 0JF
Secretary NameMr Norman Clifford Brown
NationalityBritish
StatusClosed
Appointed29 March 1995(1 month, 3 weeks after company formation)
Appointment Duration10 years, 1 month (closed 24 May 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address56 Magnolia Dene
Hazlemere
High Wycombe
Buckinghamshire
HP15 7QE
Director NameJohn Edward Michael Dillon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Belsize Mews
Belsize Park
London
NW3 5AT
Director NameLeon Neal
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Director NameMr Andrew Martin Craven
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 March 1998)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Bloomfield Road
Highgate
London
N6 4ET
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed07 March 1995(1 month after company formation)
Appointment Duration3 weeks (resigned 29 March 1995)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered Address9 Savoy Street
London
WC2E 7EG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2005First Gazette notice for voluntary strike-off (1 page)
30 December 2004Application for striking-off (1 page)
6 May 2004Accounts for a dormant company made up to 30 June 2003 (7 pages)
5 January 2004Return made up to 17/12/03; full list of members (7 pages)
2 January 2003Return made up to 20/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2002Accounts for a dormant company made up to 30 June 2002 (6 pages)
25 January 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
11 January 2002Return made up to 07/01/02; full list of members (7 pages)
13 February 2001Return made up to 18/01/01; full list of members (7 pages)
30 January 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
3 November 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
8 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 February 2000Return made up to 25/01/00; full list of members (7 pages)
2 September 1999Full accounts made up to 31 March 1999 (9 pages)
10 February 1999Return made up to 25/01/99; no change of members (4 pages)
8 September 1998Full accounts made up to 31 March 1998 (9 pages)
17 March 1998Director resigned (1 page)
3 February 1998Return made up to 03/02/98; full list of members (21 pages)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
21 July 1997Declaration of satisfaction of mortgage/charge (11 pages)
11 February 1997Return made up to 03/02/97; no change of members (15 pages)
7 October 1996Full accounts made up to 31 March 1996 (7 pages)
30 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 May 1996New director appointed (3 pages)
15 February 1996Return made up to 03/02/96; full list of members (16 pages)
20 April 1995Particulars of mortgage/charge (26 pages)
30 March 1995Company name changed precis (1328) LIMITED\certificate issued on 30/03/95 (4 pages)
13 March 1995Secretary resigned;new secretary appointed (2 pages)