Company NameGregan & Greaves Eat Out In Limited
Company StatusDissolved
Company Number03740235
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)
Dissolution Date13 December 2011 (12 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameSusan Jane Ingeborg Gregan
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1999(same day as company formation)
RoleCaterer
Country of ResidenceEngland
Correspondence Address156 Leighton Road
London
NW5 2RE
Secretary NameNoel Oscar Gregan
NationalityBritish
StatusClosed
Appointed14 February 2001(1 year, 10 months after company formation)
Appointment Duration10 years, 10 months (closed 13 December 2011)
RoleCompany Director
Correspondence Address156 Leighton Road
London
NW5 2RE
Secretary NameMrs Emily Jane Greaves
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address48 Harberton Road
London
N19 3JR
Director NameMrs Emily Jane Greaves
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 14 February 2001)
RoleCaterer
Correspondence Address48 Harberton Road
London
N19 3JR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address55 Kentish Town Road
Camden Town
London
NW1 8NX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£56,753
Gross Profit£24,978
Net Worth£13,202
Cash£13,772
Current Liabilities£7,548

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2011Application to strike the company off the register (3 pages)
17 August 2011Application to strike the company off the register (3 pages)
30 July 2011Compulsory strike-off action has been discontinued (1 page)
30 July 2011Compulsory strike-off action has been discontinued (1 page)
27 July 2011Annual return made up to 24 March 2011 with a full list of shareholders
Statement of capital on 2011-07-27
  • GBP 2
(4 pages)
27 July 2011Annual return made up to 24 March 2011 with a full list of shareholders
Statement of capital on 2011-07-27
  • GBP 2
(4 pages)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
29 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
29 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
29 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Susan-Jane Ingeborg Gregan on 24 March 2010 (2 pages)
29 March 2010Director's details changed for Susan-Jane Ingeborg Gregan on 24 March 2010 (2 pages)
9 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
9 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
22 April 2009Return made up to 24/03/09; full list of members (3 pages)
22 April 2009Return made up to 24/03/09; full list of members (3 pages)
14 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
14 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
3 April 2008Return made up to 24/03/08; full list of members (3 pages)
3 April 2008Return made up to 24/03/08; full list of members (3 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
23 April 2007Return made up to 24/03/07; full list of members (2 pages)
23 April 2007Return made up to 24/03/07; full list of members (2 pages)
1 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
1 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
24 March 2006Return made up to 24/03/06; full list of members (2 pages)
24 March 2006Return made up to 24/03/06; full list of members (2 pages)
16 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
16 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
29 March 2005Return made up to 24/03/05; full list of members (2 pages)
29 March 2005Return made up to 24/03/05; full list of members (2 pages)
11 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
11 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
26 March 2004Return made up to 24/03/04; full list of members (6 pages)
26 March 2004Return made up to 24/03/04; full list of members (6 pages)
19 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
19 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
31 March 2003Return made up to 24/03/03; full list of members (6 pages)
31 March 2003Return made up to 24/03/03; full list of members (6 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
3 April 2002Return made up to 24/03/02; full list of members (6 pages)
3 April 2002Return made up to 24/03/02; full list of members (6 pages)
30 January 2002Registered office changed on 30/01/02 from: 48 harberton road archway london N19 3JR (1 page)
30 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
30 January 2002Registered office changed on 30/01/02 from: 48 harberton road archway london N19 3JR (1 page)
22 May 2001Return made up to 24/03/01; full list of members (7 pages)
22 May 2001Return made up to 24/03/01; full list of members (7 pages)
22 March 2001Secretary resigned;director resigned (1 page)
22 March 2001Secretary resigned;director resigned (1 page)
1 March 2001New secretary appointed (2 pages)
1 March 2001New secretary appointed (2 pages)
5 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 June 2000Return made up to 24/03/00; full list of members (6 pages)
27 June 2000Return made up to 24/03/00; full list of members (6 pages)
20 May 1999New director appointed (1 page)
20 May 1999New director appointed (1 page)
1 May 1999New director appointed (2 pages)
1 May 1999Director resigned (1 page)
1 May 1999New secretary appointed (2 pages)
1 May 1999Director resigned (1 page)
1 May 1999Secretary resigned (1 page)
1 May 1999New secretary appointed (2 pages)
1 May 1999New director appointed (2 pages)
1 May 1999Secretary resigned (1 page)
24 March 1999Incorporation (20 pages)