Company NameGreyace Limited
Company StatusDissolved
Company Number03458319
CategoryPrivate Limited Company
Incorporation Date30 October 1997(26 years, 5 months ago)
Dissolution Date20 March 2001 (23 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Brian Clement
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1997(4 days after company formation)
Appointment Duration3 years, 4 months (closed 20 March 2001)
RoleChartered Loss Adjuster
Country of ResidenceUnited Kingdom
Correspondence AddressThe Holt
Exton
Exeter
Devon
EX3 0PN
Director NameMr David Raymond Miles
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1997(4 days after company formation)
Appointment Duration3 years, 4 months (closed 20 March 2001)
RoleSolicitor
Correspondence AddressNorth Moreton House
North Moreton
Oxfordshire
OX11 9AT
Secretary NameMr David Raymond Miles
NationalityBritish
StatusClosed
Appointed03 November 1997(4 days after company formation)
Appointment Duration3 years, 4 months (closed 20 March 2001)
RoleSolicitor
Correspondence AddressNorth Moreton House
North Moreton
Oxfordshire
OX11 9AT
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed30 October 1997(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 1997(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address115 Park Street
London
W1Y 4DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1999 (24 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

20 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2000First Gazette notice for voluntary strike-off (1 page)
19 September 2000Application for striking-off (1 page)
14 August 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
17 November 1999Return made up to 30/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
16 November 1998Return made up to 30/10/98; full list of members (6 pages)
18 November 1997New director appointed (3 pages)
12 November 1997Director resigned (1 page)
12 November 1997New secretary appointed;new director appointed (2 pages)
12 November 1997Registered office changed on 12/11/97 from: 60 tabernacle street london EC2A 4NB (1 page)
12 November 1997Secretary resigned (1 page)
30 October 1997Incorporation (15 pages)