Company NameGreycoat Tower Limited
Company StatusDissolved
Company Number03541862
CategoryPrivate Limited Company
Incorporation Date7 April 1998(26 years ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous NamePrecis (1643) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Martin Craven
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1998(3 months after company formation)
Appointment Duration17 years, 6 months (closed 12 January 2016)
RoleChartered Sureveyor
Country of ResidenceEngland
Correspondence Address10 Bloomfield Road
Highgate
London
N6 4ET
Director NameMr Peter Anthony Thornton
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1998(3 months after company formation)
Appointment Duration17 years, 6 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVan Buren Cottage Queens Ride
London
SW13 0JF
Director NameMr Martin Arnold Poole
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1998(3 months after company formation)
Appointment Duration17 years, 6 months (closed 12 January 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address9 Savoy Street
London
WC2E 7EG
Director NameMr Christopher Norman Strickland
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1998(3 months after company formation)
Appointment Duration17 years, 6 months (closed 12 January 2016)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Savoy Street
London
WC2E 7EG
Secretary NameMr Norman Clifford Brown
NationalityBritish
StatusClosed
Appointed09 July 1998(3 months after company formation)
Appointment Duration17 years, 6 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Magnolia Dene
Hazlemere
High Wycombe
Buckinghamshire
HP15 7QE
Director NamePamela Elizabeth Dunning
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(same day as company formation)
RoleSolicitor
Correspondence Address2 The Clockhouse
Glebe Court
Bishops Stortford
Hertfordshire
CM23 5AD
Director NameClare Alice Wilson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address75 Ifield Road
London
SW10 9AU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 April 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed23 June 1998(2 months, 2 weeks after company formation)
Appointment Duration2 weeks, 2 days (resigned 09 July 1998)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Contact

Websitewww.greycoat.co.uk/
Telephone020 73791000
Telephone regionLondon

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

Shareholders

210k at £1Greycoat Estates LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
15 October 2015Application to strike the company off the register (3 pages)
15 October 2015Application to strike the company off the register (3 pages)
9 February 2015Director's details changed for Mr Martin Arnold Poole on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Mr Martin Arnold Poole on 9 February 2015 (2 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 210,002
(6 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 210,002
(6 pages)
9 February 2015Director's details changed for Mr Martin Arnold Poole on 9 February 2015 (2 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 210,002
(6 pages)
9 February 2015Director's details changed for Mr Martin Arnold Poole on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Mr Martin Arnold Poole on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Mr Christopher Norman Strickland on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Mr Christopher Norman Strickland on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Mr Christopher Norman Strickland on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Mr Martin Arnold Poole on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Mr Martin Arnold Poole on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Mr Martin Arnold Poole on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Mr Martin Arnold Poole on 9 February 2015 (2 pages)
24 October 2014Total exemption full accounts made up to 30 June 2014 (10 pages)
24 October 2014Total exemption full accounts made up to 30 June 2014 (10 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 210,002
(7 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 210,002
(7 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 210,002
(7 pages)
28 August 2013Total exemption full accounts made up to 30 June 2013 (10 pages)
28 August 2013Total exemption full accounts made up to 30 June 2013 (10 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
6 December 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
6 December 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (7 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (7 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (7 pages)
11 October 2011Total exemption full accounts made up to 30 June 2011 (10 pages)
11 October 2011Total exemption full accounts made up to 30 June 2011 (10 pages)
7 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
7 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
8 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
8 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
8 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
15 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
15 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
15 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
15 October 2009Total exemption full accounts made up to 30 June 2009 (11 pages)
15 October 2009Total exemption full accounts made up to 30 June 2009 (11 pages)
11 February 2009Return made up to 08/02/09; full list of members (4 pages)
11 February 2009Return made up to 08/02/09; full list of members (4 pages)
5 November 2008Full accounts made up to 30 June 2008 (12 pages)
5 November 2008Full accounts made up to 30 June 2008 (12 pages)
8 February 2008Return made up to 08/02/08; full list of members (3 pages)
8 February 2008Return made up to 08/02/08; full list of members (3 pages)
1 February 2008Full accounts made up to 30 June 2007 (12 pages)
1 February 2008Full accounts made up to 30 June 2006 (12 pages)
1 February 2008Full accounts made up to 30 June 2007 (12 pages)
1 February 2008Full accounts made up to 30 June 2006 (12 pages)
2 March 2007Return made up to 08/02/07; full list of members (8 pages)
2 March 2007Return made up to 08/02/07; full list of members (8 pages)
27 September 2006Full accounts made up to 30 June 2005 (12 pages)
27 September 2006Full accounts made up to 30 June 2005 (12 pages)
28 February 2006Return made up to 08/02/06; full list of members (8 pages)
28 February 2006Return made up to 08/02/06; full list of members (8 pages)
26 October 2005Full accounts made up to 30 June 2004 (12 pages)
26 October 2005Full accounts made up to 30 June 2004 (12 pages)
14 April 2005Return made up to 19/02/05; full list of members (3 pages)
14 April 2005Return made up to 19/02/05; full list of members (3 pages)
6 May 2004Full accounts made up to 30 June 2003 (12 pages)
6 May 2004Full accounts made up to 30 June 2003 (12 pages)
3 March 2004Return made up to 19/02/04; full list of members (8 pages)
3 March 2004Return made up to 19/02/04; full list of members (8 pages)
1 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2003Full accounts made up to 30 June 2002 (12 pages)
4 May 2003Full accounts made up to 30 June 2002 (12 pages)
17 March 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 March 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 2002Return made up to 21/03/02; full list of members (7 pages)
3 April 2002Return made up to 21/03/02; full list of members (7 pages)
7 January 2002Full accounts made up to 30 June 2001 (12 pages)
7 January 2002Accounting reference date shortened from 06/03/02 to 30/06/01 (1 page)
7 January 2002Accounting reference date shortened from 06/03/02 to 30/06/01 (1 page)
7 January 2002Full accounts made up to 6 March 2001 (12 pages)
7 January 2002Full accounts made up to 6 March 2001 (12 pages)
7 January 2002Full accounts made up to 30 June 2001 (12 pages)
7 January 2002Full accounts made up to 6 March 2001 (12 pages)
1 May 2001Return made up to 03/04/01; full list of members (7 pages)
1 May 2001Return made up to 03/04/01; full list of members (7 pages)
11 April 2001Accounting reference date shortened from 30/06/01 to 06/03/01 (1 page)
11 April 2001Accounting reference date shortened from 30/06/01 to 06/03/01 (1 page)
12 March 2001Particulars of mortgage/charge (11 pages)
12 March 2001Particulars of mortgage/charge (11 pages)
12 January 2001Full accounts made up to 30 June 2000 (12 pages)
12 January 2001Full accounts made up to 30 June 2000 (12 pages)
3 November 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
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)
14 April 2000Return made up to 03/04/00; full list of members (7 pages)
14 October 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
14 October 1999Memorandum and Articles of Association (4 pages)
14 October 1999Memorandum and Articles of Association (4 pages)
14 October 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
24 September 1999Declaration of assistance for shares acquisition (9 pages)
24 September 1999Declaration of assistance for shares acquisition (9 pages)
14 September 1999Full accounts made up to 31 March 1999 (12 pages)
14 September 1999Full accounts made up to 31 March 1999 (12 pages)
16 April 1999Return made up to 07/04/99; full list of members (20 pages)
16 April 1999Return made up to 07/04/99; full list of members (20 pages)
21 August 1998New director appointed (4 pages)
21 August 1998New director appointed (4 pages)
17 August 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
17 August 1998Registered office changed on 17/08/98 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
17 August 1998New director appointed (6 pages)
17 August 1998Registered office changed on 17/08/98 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
17 August 1998Secretary resigned (1 page)
17 August 1998New director appointed (6 pages)
17 August 1998New secretary appointed (3 pages)
17 August 1998Director resigned (1 page)
17 August 1998New director appointed (5 pages)
17 August 1998Director resigned (1 page)
17 August 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
17 August 1998New director appointed (5 pages)
17 August 1998New secretary appointed (3 pages)
17 August 1998New director appointed (6 pages)
17 August 1998Secretary resigned (1 page)
17 August 1998New director appointed (6 pages)
13 July 1998Company name changed precis (1643) LIMITED\certificate issued on 13/07/98 (2 pages)
13 July 1998Company name changed precis (1643) LIMITED\certificate issued on 13/07/98 (2 pages)
9 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
9 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
29 June 1998Secretary resigned (1 page)
29 June 1998Secretary resigned (1 page)
29 June 1998New secretary appointed (2 pages)
29 June 1998New secretary appointed (2 pages)
7 April 1998Incorporation (15 pages)
7 April 1998Incorporation (15 pages)