Company NameShades Of Grey Limited
Company StatusDissolved
Company Number03367971
CategoryPrivate Limited Company
Incorporation Date9 May 1997(27 years ago)
Dissolution Date14 November 2000 (23 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBryn Hatty
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1997(2 weeks, 4 days after company formation)
Appointment Duration3 years, 5 months (closed 14 November 2000)
RoleAccountant
Correspondence Address152a West Hill
Putney
London
SW15 3SR
Secretary NameTracy Ann Le Roux
NationalitySouth African
StatusClosed
Appointed27 May 1997(2 weeks, 4 days after company formation)
Appointment Duration3 years, 5 months (closed 14 November 2000)
RoleCompany Director
Correspondence Address14 Cotes House
Ashbridge Street
London
NW8 8DG
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered Address152a West Hill
Putney
London
SW15 3SR
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

14 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2000First Gazette notice for voluntary strike-off (1 page)
6 June 2000Application for striking-off (1 page)
11 April 2000Full accounts made up to 31 May 1999 (9 pages)
4 November 1999Return made up to 09/05/99; full list of members (6 pages)
5 March 1999Full accounts made up to 31 May 1998 (9 pages)
16 June 1998Return made up to 09/05/98; full list of members
  • 363(287) ‐ Registered office changed on 16/06/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 1997Registered office changed on 30/09/97 from: 14 cotes house ashbridge street london NW8 8DG (1 page)
10 June 1997New secretary appointed (2 pages)
3 June 1997Registered office changed on 03/06/97 from: 40 bow lane london EC4M 9DT (1 page)
3 June 1997Director resigned (1 page)
3 June 1997New director appointed (2 pages)
3 June 1997Secretary resigned (1 page)
9 May 1997Incorporation (12 pages)