Highgate
London
N6 4ET
Director Name | Mr Peter Anthony Thornton |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 1998(3 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 12 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Van Buren Cottage Queens Ride London SW13 0JF |
Director Name | Mr Martin Arnold Poole |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 1998(3 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 12 January 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 9 Savoy Street London WC2E 7EG |
Director Name | Mr Christopher Norman Strickland |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 1998(3 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 12 January 2016) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Savoy Street London WC2E 7EG |
Secretary Name | Mr Norman Clifford Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 1998(3 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 12 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Magnolia Dene Hazlemere High Wycombe Buckinghamshire HP15 7QE |
Director Name | Pamela Elizabeth Dunning |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2 The Clockhouse Glebe Court Bishops Stortford Hertfordshire CM23 5AD |
Director Name | Clare Alice Wilson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Ifield Road London SW10 9AU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 09 July 1998) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Website | www.greycoat.co.uk/ |
---|---|
Telephone | 020 73791000 |
Telephone region | London |
Registered Address | 9 Savoy Street London WC2E 7EG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
210k at £1 | Greycoat Estates LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2015 | Application to strike the company off the register (3 pages) |
15 October 2015 | Application to strike the company off the register (3 pages) |
9 February 2015 | Director's details changed for Mr Martin Arnold Poole on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Mr Martin Arnold Poole on 9 February 2015 (2 pages) |
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Director's details changed for Mr Martin Arnold Poole on 9 February 2015 (2 pages) |
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Director's details changed for Mr Martin Arnold Poole on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Mr Martin Arnold Poole on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Mr Christopher Norman Strickland on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Mr Christopher Norman Strickland on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Mr Christopher Norman Strickland on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Mr Martin Arnold Poole on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Mr Martin Arnold Poole on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Mr Martin Arnold Poole on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Mr Martin Arnold Poole on 9 February 2015 (2 pages) |
24 October 2014 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
24 October 2014 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
10 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
28 August 2013 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
28 August 2013 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
11 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (7 pages) |
11 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (7 pages) |
11 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (7 pages) |
6 December 2012 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
6 December 2012 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
10 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (7 pages) |
10 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (7 pages) |
10 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (7 pages) |
11 October 2011 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
11 October 2011 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
7 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
7 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
8 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (7 pages) |
8 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (7 pages) |
8 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (7 pages) |
15 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
15 October 2009 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
15 October 2009 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
11 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
11 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
5 November 2008 | Full accounts made up to 30 June 2008 (12 pages) |
5 November 2008 | Full accounts made up to 30 June 2008 (12 pages) |
8 February 2008 | Return made up to 08/02/08; full list of members (3 pages) |
8 February 2008 | Return made up to 08/02/08; full list of members (3 pages) |
1 February 2008 | Full accounts made up to 30 June 2007 (12 pages) |
1 February 2008 | Full accounts made up to 30 June 2006 (12 pages) |
1 February 2008 | Full accounts made up to 30 June 2007 (12 pages) |
1 February 2008 | Full accounts made up to 30 June 2006 (12 pages) |
2 March 2007 | Return made up to 08/02/07; full list of members (8 pages) |
2 March 2007 | Return made up to 08/02/07; full list of members (8 pages) |
27 September 2006 | Full accounts made up to 30 June 2005 (12 pages) |
27 September 2006 | Full accounts made up to 30 June 2005 (12 pages) |
28 February 2006 | Return made up to 08/02/06; full list of members (8 pages) |
28 February 2006 | Return made up to 08/02/06; full list of members (8 pages) |
26 October 2005 | Full accounts made up to 30 June 2004 (12 pages) |
26 October 2005 | Full accounts made up to 30 June 2004 (12 pages) |
14 April 2005 | Return made up to 19/02/05; full list of members (3 pages) |
14 April 2005 | Return made up to 19/02/05; full list of members (3 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
3 March 2004 | Return made up to 19/02/04; full list of members (8 pages) |
3 March 2004 | Return made up to 19/02/04; full list of members (8 pages) |
1 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2003 | Full accounts made up to 30 June 2002 (12 pages) |
4 May 2003 | Full accounts made up to 30 June 2002 (12 pages) |
17 March 2003 | Return made up to 07/03/03; full list of members
|
17 March 2003 | Return made up to 07/03/03; full list of members
|
3 April 2002 | Return made up to 21/03/02; full list of members (7 pages) |
3 April 2002 | Return made up to 21/03/02; full list of members (7 pages) |
7 January 2002 | Full accounts made up to 30 June 2001 (12 pages) |
7 January 2002 | Accounting reference date shortened from 06/03/02 to 30/06/01 (1 page) |
7 January 2002 | Accounting reference date shortened from 06/03/02 to 30/06/01 (1 page) |
7 January 2002 | Full accounts made up to 6 March 2001 (12 pages) |
7 January 2002 | Full accounts made up to 6 March 2001 (12 pages) |
7 January 2002 | Full accounts made up to 30 June 2001 (12 pages) |
7 January 2002 | Full accounts made up to 6 March 2001 (12 pages) |
1 May 2001 | Return made up to 03/04/01; full list of members (7 pages) |
1 May 2001 | Return made up to 03/04/01; full list of members (7 pages) |
11 April 2001 | Accounting reference date shortened from 30/06/01 to 06/03/01 (1 page) |
11 April 2001 | Accounting reference date shortened from 30/06/01 to 06/03/01 (1 page) |
12 March 2001 | Particulars of mortgage/charge (11 pages) |
12 March 2001 | Particulars of mortgage/charge (11 pages) |
12 January 2001 | Full accounts made up to 30 June 2000 (12 pages) |
12 January 2001 | Full accounts made up to 30 June 2000 (12 pages) |
3 November 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
3 November 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
14 April 2000 | Return made up to 03/04/00; full list of members (7 pages) |
14 April 2000 | Return made up to 03/04/00; full list of members (7 pages) |
14 October 1999 | Resolutions
|
14 October 1999 | Memorandum and Articles of Association (4 pages) |
14 October 1999 | Memorandum and Articles of Association (4 pages) |
14 October 1999 | Resolutions
|
24 September 1999 | Declaration of assistance for shares acquisition (9 pages) |
24 September 1999 | Declaration of assistance for shares acquisition (9 pages) |
14 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
14 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
16 April 1999 | Return made up to 07/04/99; full list of members (20 pages) |
16 April 1999 | Return made up to 07/04/99; full list of members (20 pages) |
21 August 1998 | New director appointed (4 pages) |
21 August 1998 | New director appointed (4 pages) |
17 August 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
17 August 1998 | Registered office changed on 17/08/98 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | New director appointed (6 pages) |
17 August 1998 | Registered office changed on 17/08/98 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
17 August 1998 | Secretary resigned (1 page) |
17 August 1998 | New director appointed (6 pages) |
17 August 1998 | New secretary appointed (3 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | New director appointed (5 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
17 August 1998 | New director appointed (5 pages) |
17 August 1998 | New secretary appointed (3 pages) |
17 August 1998 | New director appointed (6 pages) |
17 August 1998 | Secretary resigned (1 page) |
17 August 1998 | New director appointed (6 pages) |
13 July 1998 | Company name changed precis (1643) LIMITED\certificate issued on 13/07/98 (2 pages) |
13 July 1998 | Company name changed precis (1643) LIMITED\certificate issued on 13/07/98 (2 pages) |
9 July 1998 | Resolutions
|
9 July 1998 | Resolutions
|
29 June 1998 | Secretary resigned (1 page) |
29 June 1998 | Secretary resigned (1 page) |
29 June 1998 | New secretary appointed (2 pages) |
29 June 1998 | New secretary appointed (2 pages) |
7 April 1998 | Incorporation (15 pages) |
7 April 1998 | Incorporation (15 pages) |