Company NameGreystone Shipping Limited
Company StatusDissolved
Company Number03056222
CategoryPrivate Limited Company
Incorporation Date15 May 1995(28 years, 11 months ago)
Dissolution Date10 July 2015 (8 years, 9 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 NameUgo Paolo Paolini
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityItalian
StatusClosed
Appointed15 May 1995(same day as company formation)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address9 Greystone Gardens
Kenton
Harrow
Middlesex
HA3 0EF
Secretary NameTeresa Jane Paolini
NationalityBritish
StatusClosed
Appointed15 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address9 Greystone Gardens
Kenton
Middlesex
HA3 0EF
Director NameMr Byron Anthony Bellometti
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2004(9 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 May 2012)
RoleShip Broker
Country of ResidenceEngland
Correspondence Address89 Oakwood Crescent
Winchmore Hill
London
N21 1PA
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed15 May 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1 at £1Teresa Jane Paolini
50.00%
Ordinary
1 at £1Ugo Paolo Paolini
50.00%
Ordinary

Financials

Year2014
Net Worth£1,742,439
Cash£1,669,378
Current Liabilities£171,512

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2015Final Gazette dissolved following liquidation (1 page)
10 July 2015Final Gazette dissolved following liquidation (1 page)
10 April 2015Return of final meeting in a members' voluntary winding up (9 pages)
10 April 2015Return of final meeting in a members' voluntary winding up (9 pages)
9 July 2014Liquidators' statement of receipts and payments to 20 June 2014 (9 pages)
9 July 2014Liquidators' statement of receipts and payments to 20 June 2014 (9 pages)
9 July 2014Liquidators statement of receipts and payments to 20 June 2014 (9 pages)
5 July 2013Registered office address changed from 1St Floor Westbury House 23-25 Bridge Street Pinner Middlesex HA5 3HR on 5 July 2013 (2 pages)
5 July 2013Registered office address changed from 1St Floor Westbury House 23-25 Bridge Street Pinner Middlesex HA5 3HR on 5 July 2013 (2 pages)
5 July 2013Registered office address changed from 1St Floor Westbury House 23-25 Bridge Street Pinner Middlesex HA5 3HR on 5 July 2013 (2 pages)
4 July 2013Appointment of a voluntary liquidator (1 page)
4 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 July 2013Appointment of a voluntary liquidator (1 page)
28 June 2013Declaration of solvency (3 pages)
28 June 2013Declaration of solvency (3 pages)
5 June 2013Annual return made up to 15 May 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 2
(4 pages)
5 June 2013Annual return made up to 15 May 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 2
(4 pages)
31 May 2013Current accounting period extended from 31 May 2013 to 30 September 2013 (1 page)
31 May 2013Current accounting period extended from 31 May 2013 to 30 September 2013 (1 page)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
11 July 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
20 June 2012Termination of appointment of Byron Bellometti as a director (2 pages)
20 June 2012Termination of appointment of Byron Bellometti as a director (2 pages)
15 November 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
15 November 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
24 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
22 December 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
26 May 2010Director's details changed for Ugo Paolo Paolini on 2 October 2009 (2 pages)
26 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Ugo Paolo Paolini on 2 October 2009 (2 pages)
26 May 2010Director's details changed for Mr Byron Anthony Bellometti on 2 October 2009 (2 pages)
26 May 2010Director's details changed for Mr Byron Anthony Bellometti on 2 October 2009 (2 pages)
26 May 2010Director's details changed for Mr Byron Anthony Bellometti on 2 October 2009 (2 pages)
26 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Ugo Paolo Paolini on 2 October 2009 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
5 June 2009Return made up to 15/05/09; full list of members (4 pages)
5 June 2009Return made up to 15/05/09; full list of members (4 pages)
28 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
28 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
19 May 2008Director's change of particulars / byron bellometti / 16/05/2008 (2 pages)
19 May 2008Return made up to 15/05/08; full list of members (4 pages)
19 May 2008Return made up to 15/05/08; full list of members (4 pages)
19 May 2008Director's change of particulars / byron bellometti / 16/05/2008 (2 pages)
17 April 2008Registered office changed on 17/04/2008 from 14 floor york house empire way wembley middlesex HA9 0PA (1 page)
17 April 2008Registered office changed on 17/04/2008 from 14 floor york house empire way wembley middlesex HA9 0PA (1 page)
14 March 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
14 March 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
2 June 2007Return made up to 15/05/07; no change of members (7 pages)
2 June 2007Return made up to 15/05/07; no change of members (7 pages)
20 March 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
20 March 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
24 May 2006Return made up to 15/05/06; full list of members (7 pages)
24 May 2006Return made up to 15/05/06; full list of members (7 pages)
15 March 2006Total exemption full accounts made up to 31 May 2005 (13 pages)
15 March 2006Total exemption full accounts made up to 31 May 2005 (13 pages)
1 June 2005Return made up to 15/05/05; full list of members (7 pages)
1 June 2005Return made up to 15/05/05; full list of members (7 pages)
8 March 2005Total exemption full accounts made up to 31 May 2004 (13 pages)
8 March 2005Total exemption full accounts made up to 31 May 2004 (13 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
17 May 2004Return made up to 15/05/04; full list of members
  • 363(287) ‐ Registered office changed on 17/05/04
(6 pages)
17 May 2004Return made up to 15/05/04; full list of members
  • 363(287) ‐ Registered office changed on 17/05/04
(6 pages)
24 February 2004Total exemption full accounts made up to 31 May 2003 (13 pages)
24 February 2004Total exemption full accounts made up to 31 May 2003 (13 pages)
19 May 2003Return made up to 15/05/03; full list of members (6 pages)
19 May 2003Return made up to 15/05/03; full list of members (6 pages)
28 March 2003Total exemption full accounts made up to 31 May 2002 (13 pages)
28 March 2003Total exemption full accounts made up to 31 May 2002 (13 pages)
14 May 2002Return made up to 15/05/02; full list of members (6 pages)
14 May 2002Return made up to 15/05/02; full list of members (6 pages)
29 March 2002Total exemption full accounts made up to 31 May 2001 (13 pages)
29 March 2002Total exemption full accounts made up to 31 May 2001 (13 pages)
15 May 2001Return made up to 15/05/01; full list of members (6 pages)
15 May 2001Return made up to 15/05/01; full list of members (6 pages)
26 March 2001Full accounts made up to 31 May 2000 (13 pages)
26 March 2001Full accounts made up to 31 May 2000 (13 pages)
19 May 2000Return made up to 15/05/00; full list of members (6 pages)
19 May 2000Return made up to 15/05/00; full list of members (6 pages)
22 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
22 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
18 May 1999Return made up to 15/05/99; no change of members
  • 363(287) ‐ Registered office changed on 18/05/99
(4 pages)
18 May 1999Return made up to 15/05/99; no change of members
  • 363(287) ‐ Registered office changed on 18/05/99
(4 pages)
23 September 1998Accounts for a small company made up to 31 May 1998 (7 pages)
23 September 1998Accounts for a small company made up to 31 May 1998 (7 pages)
29 May 1998Return made up to 15/05/98; full list of members (6 pages)
29 May 1998Return made up to 15/05/98; full list of members (6 pages)
16 October 1997Accounts for a small company made up to 31 May 1997 (7 pages)
16 October 1997Accounts for a small company made up to 31 May 1997 (7 pages)
2 June 1997Return made up to 15/05/97; no change of members (4 pages)
2 June 1997Return made up to 15/05/97; no change of members (4 pages)
13 September 1996Accounts for a small company made up to 31 May 1996 (7 pages)
13 September 1996Accounts for a small company made up to 31 May 1996 (7 pages)
9 June 1996Return made up to 15/05/96; full list of members (6 pages)
9 June 1996Return made up to 15/05/96; full list of members (6 pages)
22 May 1995Secretary resigned (2 pages)
22 May 1995Secretary resigned (2 pages)
15 May 1995Incorporation (38 pages)
15 May 1995Incorporation (38 pages)