Company NameGREG First Limited
Company StatusDissolved
Company Number03441739
CategoryPrivate Limited Company
Incorporation Date29 September 1997(26 years, 7 months ago)
Dissolution Date2 July 2019 (4 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 NameMrs Johanna Elizabeth Snyman
Date of BirthAugust 1969 (Born 54 years ago)
NationalitySouth African
StatusClosed
Appointed01 December 2014(17 years, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 02 July 2019)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressPlot 92 Silkaatsnek
Brits
0250
Secretary NameCr Secretaries Limited (Corporation)
StatusClosed
Appointed28 October 2002(5 years, 1 month after company formation)
Appointment Duration16 years, 8 months (closed 02 July 2019)
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Director NameSimon Peter Elmont
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(same day as company formation)
RoleConsultant
Correspondence AddressThe Stables La Fregondee
Sark
GY9 0SB
Director NameMichael Patrick Dwen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(10 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 February 2005)
RoleCompany Director
Correspondence AddressFlat N.5123 - Golden Sands 5
PO Box 9168
Mankhol
Dubai
U A E
Director NameMr John Robert Montagu Stuart Wortley Hunt
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(7 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 May 2010)
RoleConsultant
Country of ResidenceUAE
Correspondence AddressApartment 717 Al Arta 1
P.O. Box 500462
The Greens
Dubai
UAE
Director NameMr Andrew Moray Stuart
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2010(12 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 December 2014)
RoleConsultant
Country of ResidenceMauritius
Correspondence AddressCie Sucriere De St Antoine M59 St Antoine Se
Gpo Box 244
Goodlands
Mauritius
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 September 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameInternational Registrars Limited (Corporation)
StatusResigned
Appointed29 September 1997(same day as company formation)
Correspondence AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE

Location

Registered AddressLower Ground Floor
One George Yard
London
EC3V 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Capital Nominees LTD
50.00%
Ordinary
1 at £1Sdg Nominees LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£882
Current Liabilities£1,200

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
2 August 2017Secretary's details changed for Cr Secretaries Limited on 27 February 2017 (1 page)
1 March 2017Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 1 March 2017 (1 page)
31 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
26 January 2015Appointment of Mrs Johanna Elizabeth Snyman as a director on 1 December 2014 (2 pages)
26 January 2015Appointment of Mrs Johanna Elizabeth Snyman as a director on 1 December 2014 (2 pages)
23 January 2015Termination of appointment of Andrew Moray Stuart as a director on 1 December 2014 (1 page)
23 January 2015Termination of appointment of Andrew Moray Stuart as a director on 1 December 2014 (1 page)
30 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(4 pages)
8 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
15 February 2011Director's details changed for Honourable Andrew Moray Stuart on 1 February 2011 (2 pages)
15 February 2011Director's details changed for Honourable Andrew Moray Stuart on 1 February 2011 (2 pages)
24 January 2011Termination of appointment of John Wortley Hunt as a director (2 pages)
30 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
1 June 2010Appointment of Rt.Hon Andrew Moray Stuart as a director (2 pages)
1 June 2010Termination of appointment of a director (1 page)
28 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 October 2008Return made up to 29/09/08; full list of members (3 pages)
8 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 October 2007Return made up to 29/09/07; full list of members (2 pages)
27 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 October 2006Return made up to 29/09/06; full list of members (2 pages)
24 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
7 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 March 2005New director appointed (2 pages)
3 March 2005Director resigned (1 page)
29 January 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
29 October 2004Director's particulars changed (1 page)
19 October 2004Return made up to 29/09/04; full list of members (6 pages)
13 October 2004Secretary's particulars changed (1 page)
27 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
16 June 2004Registered office changed on 16/06/04 from: 120 east road london N1 6AA (1 page)
17 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
8 October 2003Return made up to 29/09/03; full list of members (5 pages)
9 December 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
8 November 2002New secretary appointed (3 pages)
8 November 2002Registered office changed on 08/11/02 from: finsgate 5-7 cranwood st london EC1V 9EE (1 page)
8 November 2002Secretary resigned (1 page)
16 October 2002Return made up to 29/09/02; full list of members (6 pages)
30 August 2002Delivery ext'd 3 mth 31/12/01 (1 page)
8 January 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
15 October 2001Return made up to 29/09/01; full list of members (5 pages)
1 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
30 January 2001Full accounts made up to 31 December 1999 (7 pages)
1 November 2000Return made up to 29/09/00; full list of members (5 pages)
18 October 2000Director's particulars changed (1 page)
2 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
20 October 1999Return made up to 29/09/99; full list of members (15 pages)
20 October 1999Full accounts made up to 31 December 1998 (7 pages)
21 December 1998Return made up to 29/09/98; full list of members (14 pages)
20 August 1998New director appointed (2 pages)
5 August 1998Director resigned (1 page)
20 May 1998Delivery ext'd 3 mth 31/12/98 (1 page)
11 May 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
1 October 1997Director resigned (1 page)
1 October 1997New director appointed (2 pages)
1 October 1997New secretary appointed (2 pages)
1 October 1997Secretary resigned (1 page)
29 September 1997Incorporation (15 pages)