Company NameGreystone Consultancy Services Ltd.
Company StatusDissolved
Company Number03730513
CategoryPrivate Limited Company
Incorporation Date10 March 1999(25 years, 2 months ago)
Dissolution Date15 May 2012 (12 years ago)
Previous NameKirelex Consulting Ltd.

Business Activity

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

Directors

Secretary NameMr Jason Lee Reid
NationalityBritish
StatusClosed
Appointed10 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1930 Broadway
Apartment 4c
New York
10023
Ny 1023
Director NameMr Jason Lee Reid
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2008(9 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 15 May 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1930 Broadway
Apartment 4c
New York
10023
Ny 1023
Director NameDr Robert Malcolm Reid
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(5 days after company formation)
Appointment Duration9 years, 8 months (resigned 01 December 2008)
RoleConsultant
Correspondence Address2 Greystone Mansion
Greystone Lane
Dalton In Furness
Cumbria
LA15 8PX
Director NameIGP Corporate Nominees Ltd (Corporation)
StatusResigned
Appointed10 March 1999(same day as company formation)
Correspondence Address19 Kathleen Road
London
SW11 2JR
Secretary NameInternational United Holding Ag (Corporation)
StatusResigned
Appointed10 March 1999(same day as company formation)
Correspondence AddressNo.2 Commercial Centre Square
Alofi
Niue

Location

Registered Address94 New Bond Street
London
W1S 1SJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£84
Cash£84
Current Liabilities£3,845

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
19 February 2011Compulsory strike-off action has been suspended (1 page)
19 February 2011Compulsory strike-off action has been suspended (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
11 June 2010Compulsory strike-off action has been suspended (1 page)
11 June 2010Compulsory strike-off action has been suspended (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2009Director and Secretary's Change of Particulars / jason reid / 01/03/2009 / HouseName/Number was: , now: 1930; Street was: 1930 broadway, now: broadway; Region was: 10023, now: new york; Post Code was: ny 1023, now: 10023; Country was: united states of america, now: usa; Occupation was: company director, now: director (2 pages)
20 April 2009Return made up to 10/03/09; full list of members (3 pages)
20 April 2009Return made up to 10/03/09; full list of members (3 pages)
20 April 2009Director and secretary's change of particulars / jason reid / 01/03/2009 (2 pages)
10 December 2008Appointment terminated director robert reid (1 page)
10 December 2008Director appointed mr jason lee reid (2 pages)
10 December 2008Appointment Terminated Director robert reid (1 page)
10 December 2008Secretary's Change of Particulars / jason reid / 01/12/2008 / Title was: , now: mr; HouseName/Number was: , now: 1930; Street was: 1930 broadway, now: broadway; Post Code was: ny 1023, now: 10023; Country was: united states of america, now: usa; Occupation was: director, now: company director (2 pages)
10 December 2008Director appointed mr jason lee reid (2 pages)
10 December 2008Secretary's change of particulars / jason reid / 01/12/2008 (2 pages)
7 July 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
7 July 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
7 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
25 June 2008Total exemption small company accounts made up to 30 April 2006 (6 pages)
25 June 2008Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 May 2008Return made up to 10/03/08; full list of members (3 pages)
7 May 2008Return made up to 10/03/08; full list of members (3 pages)
7 May 2008Location of register of members (1 page)
7 May 2008Location of register of members (1 page)
8 November 2007Registered office changed on 08/11/07 from: suite 3 business centre castle farm clifton road deddington banbury oxfordshire OX15 0TP (1 page)
8 November 2007Registered office changed on 08/11/07 from: suite 3 business centre castle farm clifton road deddington banbury oxfordshire OX15 0TP (1 page)
26 July 2007Return made up to 10/03/07; full list of members (2 pages)
26 July 2007Return made up to 10/03/07; full list of members (2 pages)
22 May 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
22 May 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
22 May 2006Total exemption small company accounts made up to 30 April 2004 (6 pages)
22 May 2006Total exemption small company accounts made up to 30 April 2004 (6 pages)
4 April 2006Secretary's particulars changed (1 page)
4 April 2006Return made up to 10/03/06; full list of members (2 pages)
4 April 2006Return made up to 10/03/06; full list of members (2 pages)
4 April 2006Secretary's particulars changed (1 page)
21 March 2005Return made up to 10/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
21 March 2005Return made up to 10/03/05; full list of members (2 pages)
6 April 2004Registered office changed on 06/04/04 from: suite iii business centre castle farm clifton road dedington banbury oxfordshire OX15 0TP (1 page)
6 April 2004Registered office changed on 06/04/04 from: suite iii business centre castle farm clifton road dedington banbury oxfordshire OX15 0TP (1 page)
5 April 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
5 April 2004Return made up to 10/03/04; full list of members
  • 363(287) ‐ Registered office changed on 05/04/04
(6 pages)
5 April 2004Return made up to 10/03/04; full list of members (6 pages)
5 April 2004Accounts made up to 30 April 2003 (5 pages)
21 March 2003Return made up to 10/03/03; full list of members (6 pages)
21 March 2003Return made up to 10/03/03; full list of members (6 pages)
21 January 2003Total exemption small company accounts made up to 30 April 2001 (5 pages)
21 January 2003Total exemption small company accounts made up to 30 April 2001 (5 pages)
12 March 2002Return made up to 10/03/02; full list of members (6 pages)
12 March 2002Return made up to 10/03/02; full list of members (6 pages)
17 July 2001Return made up to 10/03/01; full list of members (6 pages)
17 July 2001Return made up to 10/03/01; full list of members (6 pages)
2 May 2001Accounts for a small company made up to 30 April 2000 (5 pages)
2 May 2001Accounts for a small company made up to 30 April 2000 (5 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000Return made up to 10/03/00; full list of members (7 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000Return made up to 10/03/00; full list of members (7 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
6 April 1999Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
24 March 1999Company name changed kirelex consulting LTD.\certificate issued on 25/03/99 (2 pages)
24 March 1999Secretary resigned (1 page)
24 March 1999Secretary resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Company name changed kirelex consulting LTD.\certificate issued on 25/03/99 (2 pages)
24 March 1999Director resigned (1 page)
10 March 1999Incorporation (12 pages)