Company NameGreycoat Embankment Place (No.4) Limited
Company StatusDissolved
Company Number03349094
CategoryPrivate Limited Company
Incorporation Date10 April 1997(27 years ago)
Dissolution Date24 May 2005 (18 years, 11 months ago)
Previous NamePrecis (1523) 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
Appointed12 June 1997(2 months after company formation)
Appointment Duration7 years, 11 months (closed 24 May 2005)
RoleFinancial 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
Appointed12 June 1997(2 months after company formation)
Appointment Duration7 years, 11 months (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
Appointed12 June 1997(2 months after company formation)
Appointment Duration7 years, 11 months (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
Appointed12 June 1997(2 months after company formation)
Appointment Duration7 years, 11 months (closed 24 May 2005)
RoleCS
Country of ResidenceUnited Kingdom
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
Appointed10 April 1997(same day as company formation)
RoleSolicitor
Correspondence Address1 Belsize Mews
Belsize Park
London
NW3 5AT
Director NameClare Alice Wilson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleSolicitor
Correspondence Address75 Ifield Road
London
SW10 9AU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed16 May 1997(1 month after company formation)
Appointment Duration3 weeks, 6 days (resigned 12 June 1997)
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

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2003 (20 years, 9 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)
17 March 2004Return made up to 05/03/04; full list of members (7 pages)
22 March 2003Return made up to 18/03/03; 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)
3 April 2002Return made up to 18/03/02; full list of members (7 pages)
25 January 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
19 April 2001Return made up to 27/03/01; 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)
14 April 2000Return made up to 03/04/00; full list of members (7 pages)
8 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 September 1999Accounts made up to 31 March 1999 (9 pages)
16 April 1999Return made up to 03/04/99; no change of members (16 pages)
8 September 1998Accounts made up to 31 March 1998 (9 pages)
20 April 1998Return made up to 03/04/98; full list of members (18 pages)
21 July 1997Declaration of satisfaction of mortgage/charge (13 pages)
7 July 1997Particulars of mortgage/charge (14 pages)
1 July 1997Director resigned (1 page)
1 July 1997New director appointed (5 pages)
1 July 1997New director appointed (5 pages)
1 July 1997New secretary appointed (2 pages)
1 July 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
1 July 1997Director resigned (1 page)
1 July 1997Registered office changed on 01/07/97 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
1 July 1997New director appointed (5 pages)
1 July 1997Secretary resigned (1 page)
6 June 1997Company name changed precis (1523) LIMITED\certificate issued on 06/06/97 (2 pages)
23 May 1997Secretary resigned (1 page)
23 May 1997New secretary appointed (2 pages)
10 April 1997Incorporation (15 pages)