London
SW1W 9NF
Secretary Name | Guy Karl Wallis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Eccleston Place London SW1W 9NF |
Director Name | Hiltrud Brigitte Wallis |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | German |
Status | Closed |
Appointed | 06 April 2003(7 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 26 February 2019) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 25 Eccleston Place London SW1W 9NF |
Director Name | Guy Karl Wallis |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(same day as company formation) |
Role | Advertising Consultant |
Correspondence Address | 13 Glastonbury House Abbots Manor Westminster London SW1V 4NP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | greycoatpublishing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77307995 |
Telephone region | London |
Registered Address | 25 Eccleston Place London SW1W 9NF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
650 at £1 | Ashley Guy Wallis 65.00% Ordinary |
---|---|
350 at £1 | Mrs Hiltrud Brigitte Wallis 35.00% Ordinary |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 July 1995 | Delivered 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 |
---|
26 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2018 | Satisfaction of charge 1 in full (1 page) |
7 October 2017 | Compulsory strike-off action has been suspended (1 page) |
7 October 2017 | Compulsory strike-off action has been suspended (1 page) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
15 August 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
14 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
9 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
19 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
19 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
9 April 2013 | Registered office address changed from 148 Buckingham Palace Road London SW1W 9TR United Kingdom on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from 148 Buckingham Palace Road London SW1W 9TR United Kingdom on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from 148 Buckingham Palace Road London SW1W 9TR United Kingdom on 9 April 2013 (1 page) |
27 July 2012 | Director's details changed for Ashley Guy Wallis on 30 June 2012 (2 pages) |
27 July 2012 | Director's details changed for Hiltrud Brigitte Wallis on 30 June 2012 (2 pages) |
27 July 2012 | Secretary's details changed for Guy Karl Wallis on 30 June 2012 (1 page) |
27 July 2012 | Director's details changed for Ashley Guy Wallis on 30 June 2012 (2 pages) |
27 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Secretary's details changed for Guy Karl Wallis on 30 June 2012 (1 page) |
27 July 2012 | Director's details changed for Hiltrud Brigitte Wallis on 30 June 2012 (2 pages) |
27 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 June 2011 | Director's details changed for Hiltrud Brigitte Wallis on 30 June 2011 (2 pages) |
30 June 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Director's details changed for Ashley Guy Wallis on 30 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Ashley Guy Wallis on 30 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Hiltrud Brigitte Wallis on 30 June 2011 (2 pages) |
30 June 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
9 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Hiltrud Brigitte Wallis on 30 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Hiltrud Brigitte Wallis on 30 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Ashley Guy Wallis on 30 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Ashley Guy Wallis on 30 June 2010 (2 pages) |
7 July 2010 | Registered office address changed from 22 Greenvale Road Eltham London SE9 1PD United Kingdom on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from 22 Greenvale Road Eltham London SE9 1PD United Kingdom on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from 22 Greenvale Road Eltham London SE9 1PD United Kingdom on 7 July 2010 (1 page) |
4 May 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
4 May 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
20 April 2010 | Registered office address changed from 106 Earls Court Road London W8 6EG on 20 April 2010 (1 page) |
20 April 2010 | Registered office address changed from 106 Earls Court Road London W8 6EG on 20 April 2010 (1 page) |
14 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
4 June 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
4 June 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
20 October 2008 | Return made up to 30/06/08; full list of members (4 pages) |
20 October 2008 | Return made up to 30/06/08; full list of members (4 pages) |
25 April 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
25 April 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
7 September 2007 | Return made up to 30/06/07; full list of members (3 pages) |
7 September 2007 | Director's particulars changed (1 page) |
7 September 2007 | Director's particulars changed (1 page) |
7 September 2007 | Director's particulars changed (1 page) |
7 September 2007 | Return made up to 30/06/07; full list of members (3 pages) |
7 September 2007 | Director's particulars changed (1 page) |
3 June 2007 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
3 June 2007 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
14 December 2006 | Registered office changed on 14/12/06 from: 36 linver road fulham london SW6 3RB (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: 36 linver road fulham london SW6 3RB (1 page) |
26 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
26 July 2006 | Location of debenture register (1 page) |
26 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Secretary's particulars changed (1 page) |
26 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
26 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Secretary's particulars changed (1 page) |
26 July 2006 | Location of debenture register (1 page) |
26 April 2006 | Total exemption full accounts made up to 31 July 2005 (13 pages) |
26 April 2006 | Total exemption full accounts made up to 31 July 2005 (13 pages) |
2 August 2005 | Return made up to 30/06/05; full list of members (7 pages) |
2 August 2005 | Return made up to 30/06/05; full list of members (7 pages) |
20 January 2005 | Total exemption full accounts made up to 31 July 2004 (13 pages) |
20 January 2005 | Total exemption full accounts made up to 31 July 2004 (13 pages) |
6 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
6 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
20 May 2004 | Total exemption full accounts made up to 31 July 2003 (13 pages) |
20 May 2004 | Total exemption full accounts made up to 31 July 2003 (13 pages) |
20 April 2004 | Registered office changed on 20/04/04 from: 120 dawes road london SW6 7EG (1 page) |
20 April 2004 | Registered office changed on 20/04/04 from: 120 dawes road london SW6 7EG (1 page) |
23 June 2003 | Return made up to 30/06/03; full list of members (6 pages) |
23 June 2003 | Return made up to 30/06/03; full list of members (6 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
1 April 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
1 April 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
11 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
11 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
17 April 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
17 April 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
28 June 2001 | Return made up to 30/06/01; full list of members (6 pages) |
28 June 2001 | Return made up to 30/06/01; full list of members (6 pages) |
5 April 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
5 April 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
1 September 2000 | Registered office changed on 01/09/00 from: 120 dawes road london SW6 7EG (1 page) |
1 September 2000 | Registered office changed on 01/09/00 from: 120 dawes road london SW6 7EG (1 page) |
25 July 2000 | Return made up to 30/06/00; full list of members
|
25 July 2000 | Return made up to 30/06/00; full list of members
|
23 December 1999 | Accounts for a small company made up to 31 July 1999 (8 pages) |
23 December 1999 | Resolutions
|
23 December 1999 | Accounts for a small company made up to 31 July 1999 (8 pages) |
23 December 1999 | Resolutions
|
29 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
29 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
26 April 1999 | Accounts for a small company made up to 31 July 1998 (9 pages) |
26 April 1999 | Accounts for a small company made up to 31 July 1998 (9 pages) |
7 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
7 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
7 January 1998 | Resolutions
|
7 January 1998 | Resolutions
|
2 November 1997 | Accounts for a small company made up to 31 July 1997 (9 pages) |
2 November 1997 | Accounts for a small company made up to 31 July 1997 (9 pages) |
3 July 1997 | Director resigned (1 page) |
3 July 1997 | Director resigned (1 page) |
3 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
3 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
9 August 1996 | Ad 30/06/95--------- £ si 98@1 (2 pages) |
9 August 1996 | Ad 30/06/95--------- £ si 98@1 (2 pages) |
26 June 1996 | Return made up to 30/06/96; full list of members (6 pages) |
26 June 1996 | Return made up to 30/06/96; full list of members (6 pages) |
9 August 1995 | Accounting reference date notified as 31/07 (1 page) |
9 August 1995 | Accounting reference date notified as 31/07 (1 page) |
28 July 1995 | Particulars of mortgage/charge (6 pages) |
28 July 1995 | Particulars of mortgage/charge (6 pages) |
7 July 1995 | New director appointed (2 pages) |
7 July 1995 | New director appointed (2 pages) |
7 July 1995 | New director appointed (2 pages) |
7 July 1995 | Secretary resigned (2 pages) |
7 July 1995 | New secretary appointed (2 pages) |
7 July 1995 | New director appointed (2 pages) |
7 July 1995 | Secretary resigned (2 pages) |
7 July 1995 | New secretary appointed (2 pages) |
7 July 1995 | Director resigned (2 pages) |
7 July 1995 | Director resigned (2 pages) |
30 June 1995 | Incorporation (30 pages) |
30 June 1995 | Incorporation (30 pages) |