Company NameGreycoat Publishing Limited
Company StatusDissolved
Company Number03074561
CategoryPrivate Limited Company
Incorporation Date30 June 1995(28 years, 10 months ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameAshley Guy Wallis
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1995(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address25 Eccleston Place
London
SW1W 9NF
Secretary NameGuy Karl Wallis
NationalityBritish
StatusClosed
Appointed30 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address25 Eccleston Place
London
SW1W 9NF
Director NameHiltrud Brigitte Wallis
Date of BirthNovember 1953 (Born 70 years ago)
NationalityGerman
StatusClosed
Appointed06 April 2003(7 years, 9 months after company formation)
Appointment Duration15 years, 11 months (closed 26 February 2019)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address25 Eccleston Place
London
SW1W 9NF
Director NameGuy Karl Wallis
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(same day as company formation)
RoleAdvertising Consultant
Correspondence Address13 Glastonbury House
Abbots Manor Westminster
London
SW1V 4NP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 June 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitegreycoatpublishing.co.uk
Email address[email protected]
Telephone020 77307995
Telephone regionLondon

Location

Registered Address25 Eccleston Place
London
SW1W 9NF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

650 at £1Ashley Guy Wallis
65.00%
Ordinary
350 at £1Mrs Hiltrud Brigitte Wallis
35.00%
Ordinary

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

24 July 1995Delivered on: 28 July 1995
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2018Satisfaction of charge 1 in full (1 page)
7 October 2017Compulsory strike-off action has been suspended (1 page)
7 October 2017Compulsory strike-off action has been suspended (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
15 August 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
14 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000
(4 pages)
14 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(4 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(4 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
19 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
9 April 2013Registered office address changed from 148 Buckingham Palace Road London SW1W 9TR United Kingdom on 9 April 2013 (1 page)
9 April 2013Registered office address changed from 148 Buckingham Palace Road London SW1W 9TR United Kingdom on 9 April 2013 (1 page)
9 April 2013Registered office address changed from 148 Buckingham Palace Road London SW1W 9TR United Kingdom on 9 April 2013 (1 page)
27 July 2012Director's details changed for Ashley Guy Wallis on 30 June 2012 (2 pages)
27 July 2012Director's details changed for Hiltrud Brigitte Wallis on 30 June 2012 (2 pages)
27 July 2012Secretary's details changed for Guy Karl Wallis on 30 June 2012 (1 page)
27 July 2012Director's details changed for Ashley Guy Wallis on 30 June 2012 (2 pages)
27 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
27 July 2012Secretary's details changed for Guy Karl Wallis on 30 June 2012 (1 page)
27 July 2012Director's details changed for Hiltrud Brigitte Wallis on 30 June 2012 (2 pages)
27 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
9 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
9 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 June 2011Director's details changed for Hiltrud Brigitte Wallis on 30 June 2011 (2 pages)
30 June 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
30 June 2011Director's details changed for Ashley Guy Wallis on 30 June 2011 (2 pages)
30 June 2011Director's details changed for Ashley Guy Wallis on 30 June 2011 (2 pages)
30 June 2011Director's details changed for Hiltrud Brigitte Wallis on 30 June 2011 (2 pages)
30 June 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
22 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
9 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Hiltrud Brigitte Wallis on 30 June 2010 (2 pages)
9 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Hiltrud Brigitte Wallis on 30 June 2010 (2 pages)
9 July 2010Director's details changed for Ashley Guy Wallis on 30 June 2010 (2 pages)
9 July 2010Director's details changed for Ashley Guy Wallis on 30 June 2010 (2 pages)
7 July 2010Registered office address changed from 22 Greenvale Road Eltham London SE9 1PD United Kingdom on 7 July 2010 (1 page)
7 July 2010Registered office address changed from 22 Greenvale Road Eltham London SE9 1PD United Kingdom on 7 July 2010 (1 page)
7 July 2010Registered office address changed from 22 Greenvale Road Eltham London SE9 1PD United Kingdom on 7 July 2010 (1 page)
4 May 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
4 May 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
20 April 2010Registered office address changed from 106 Earls Court Road London W8 6EG on 20 April 2010 (1 page)
20 April 2010Registered office address changed from 106 Earls Court Road London W8 6EG on 20 April 2010 (1 page)
14 July 2009Return made up to 30/06/09; full list of members (4 pages)
14 July 2009Return made up to 30/06/09; full list of members (4 pages)
4 June 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
4 June 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
20 October 2008Return made up to 30/06/08; full list of members (4 pages)
20 October 2008Return made up to 30/06/08; full list of members (4 pages)
25 April 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
25 April 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
7 September 2007Return made up to 30/06/07; full list of members (3 pages)
7 September 2007Director's particulars changed (1 page)
7 September 2007Director's particulars changed (1 page)
7 September 2007Director's particulars changed (1 page)
7 September 2007Return made up to 30/06/07; full list of members (3 pages)
7 September 2007Director's particulars changed (1 page)
3 June 2007Total exemption full accounts made up to 31 July 2006 (13 pages)
3 June 2007Total exemption full accounts made up to 31 July 2006 (13 pages)
14 December 2006Registered office changed on 14/12/06 from: 36 linver road fulham london SW6 3RB (1 page)
14 December 2006Registered office changed on 14/12/06 from: 36 linver road fulham london SW6 3RB (1 page)
26 July 2006Return made up to 30/06/06; full list of members (3 pages)
26 July 2006Location of debenture register (1 page)
26 July 2006Director's particulars changed (1 page)
26 July 2006Secretary's particulars changed (1 page)
26 July 2006Return made up to 30/06/06; full list of members (3 pages)
26 July 2006Director's particulars changed (1 page)
26 July 2006Secretary's particulars changed (1 page)
26 July 2006Location of debenture register (1 page)
26 April 2006Total exemption full accounts made up to 31 July 2005 (13 pages)
26 April 2006Total exemption full accounts made up to 31 July 2005 (13 pages)
2 August 2005Return made up to 30/06/05; full list of members (7 pages)
2 August 2005Return made up to 30/06/05; full list of members (7 pages)
20 January 2005Total exemption full accounts made up to 31 July 2004 (13 pages)
20 January 2005Total exemption full accounts made up to 31 July 2004 (13 pages)
6 July 2004Return made up to 30/06/04; full list of members (7 pages)
6 July 2004Return made up to 30/06/04; full list of members (7 pages)
20 May 2004Total exemption full accounts made up to 31 July 2003 (13 pages)
20 May 2004Total exemption full accounts made up to 31 July 2003 (13 pages)
20 April 2004Registered office changed on 20/04/04 from: 120 dawes road london SW6 7EG (1 page)
20 April 2004Registered office changed on 20/04/04 from: 120 dawes road london SW6 7EG (1 page)
23 June 2003Return made up to 30/06/03; full list of members (6 pages)
23 June 2003Return made up to 30/06/03; full list of members (6 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
1 April 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
1 April 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
11 July 2002Return made up to 30/06/02; full list of members (6 pages)
11 July 2002Return made up to 30/06/02; full list of members (6 pages)
17 April 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
17 April 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
28 June 2001Return made up to 30/06/01; full list of members (6 pages)
28 June 2001Return made up to 30/06/01; full list of members (6 pages)
5 April 2001Accounts for a small company made up to 31 July 2000 (8 pages)
5 April 2001Accounts for a small company made up to 31 July 2000 (8 pages)
1 September 2000Registered office changed on 01/09/00 from: 120 dawes road london SW6 7EG (1 page)
1 September 2000Registered office changed on 01/09/00 from: 120 dawes road london SW6 7EG (1 page)
25 July 2000Return made up to 30/06/00; full list of members
  • 363(287) ‐ Registered office changed on 25/07/00
(6 pages)
25 July 2000Return made up to 30/06/00; full list of members
  • 363(287) ‐ Registered office changed on 25/07/00
(6 pages)
23 December 1999Accounts for a small company made up to 31 July 1999 (8 pages)
23 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 1999Accounts for a small company made up to 31 July 1999 (8 pages)
23 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 July 1999Return made up to 30/06/99; no change of members (4 pages)
29 July 1999Return made up to 30/06/99; no change of members (4 pages)
26 April 1999Accounts for a small company made up to 31 July 1998 (9 pages)
26 April 1999Accounts for a small company made up to 31 July 1998 (9 pages)
7 July 1998Return made up to 30/06/98; full list of members (6 pages)
7 July 1998Return made up to 30/06/98; full list of members (6 pages)
7 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 1997Accounts for a small company made up to 31 July 1997 (9 pages)
2 November 1997Accounts for a small company made up to 31 July 1997 (9 pages)
3 July 1997Director resigned (1 page)
3 July 1997Director resigned (1 page)
3 July 1997Return made up to 30/06/97; no change of members (4 pages)
3 July 1997Return made up to 30/06/97; no change of members (4 pages)
9 August 1996Ad 30/06/95--------- £ si 98@1 (2 pages)
9 August 1996Ad 30/06/95--------- £ si 98@1 (2 pages)
26 June 1996Return made up to 30/06/96; full list of members (6 pages)
26 June 1996Return made up to 30/06/96; full list of members (6 pages)
9 August 1995Accounting reference date notified as 31/07 (1 page)
9 August 1995Accounting reference date notified as 31/07 (1 page)
28 July 1995Particulars of mortgage/charge (6 pages)
28 July 1995Particulars of mortgage/charge (6 pages)
7 July 1995New director appointed (2 pages)
7 July 1995New director appointed (2 pages)
7 July 1995New director appointed (2 pages)
7 July 1995Secretary resigned (2 pages)
7 July 1995New secretary appointed (2 pages)
7 July 1995New director appointed (2 pages)
7 July 1995Secretary resigned (2 pages)
7 July 1995New secretary appointed (2 pages)
7 July 1995Director resigned (2 pages)
7 July 1995Director resigned (2 pages)
30 June 1995Incorporation (30 pages)
30 June 1995Incorporation (30 pages)