Company NameGreycoat Cannon Street (No. 3) Limited
Company StatusDissolved
Company Number03811016
CategoryPrivate Limited Company
Incorporation Date21 July 1999(24 years, 9 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NamePrecis (1782) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew Martin Craven
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1999(3 months after company formation)
Appointment Duration8 years, 6 months (closed 13 May 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Bloomfield Road
Highgate
London
N6 4ET
Director NameMr Martin Arnold Poole
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1999(3 months after company formation)
Appointment Duration8 years, 6 months (closed 13 May 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address38 Wycliffe Road
London
SW11 5QR
Director NameMr Christopher Norman Strickland
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1999(3 months after company formation)
Appointment Duration8 years, 6 months (closed 13 May 2008)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address31 Gorst Road
London
SW11 6JB
Director NameMr Peter Anthony Thornton
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1999(3 months after company formation)
Appointment Duration8 years, 6 months (closed 13 May 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressVan Buren Cottage Queens Ride
London
SW13 0JF
Secretary NameMr Norman Clifford Brown
NationalityBritish
StatusClosed
Appointed21 October 1999(3 months after company formation)
Appointment Duration8 years, 6 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Magnolia Dene
Hazlemere
High Wycombe
Buckinghamshire
HP15 7QE
Director NameMs Diane June Penfold
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address43 Eagle Court
Hermon Hill
London
E11 1PD
Director NameClare Alice Wilson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(same day as company formation)
RoleSolicitor
Correspondence Address75 Ifield Road
London
SW10 9AU
Director NameKarma Lhamo Cosgrove
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(2 months, 2 weeks after company formation)
Appointment Duration2 weeks, 3 days (resigned 21 October 1999)
RoleSecretary
Correspondence Address24 Talma Gardens
Twickenham
Middlesex
TW2 7RD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPricewaterhousecoopers Llp
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,095,022
Net Worth£3,806,879
Current Liabilities£117,500

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2008Liquidators statement of receipts and payments (5 pages)
17 January 2008Return of final meeting in a creditors' voluntary winding up (10 pages)
8 November 2007Liquidators statement of receipts and payments (5 pages)
11 May 2007Liquidators statement of receipts and payments (5 pages)
7 November 2006Liquidators statement of receipts and payments (5 pages)
11 May 2006Liquidators statement of receipts and payments (5 pages)
8 November 2005Liquidators statement of receipts and payments (5 pages)
26 October 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 October 2004Statement of affairs (5 pages)
26 October 2004Appointment of a voluntary liquidator (1 page)
12 October 2004Registered office changed on 12/10/04 from: 9 savoy street london WC2E 7EG (1 page)
1 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 December 2002Full accounts made up to 30 June 2002 (12 pages)
8 May 2002Declaration of mortgage charge released/ceased (2 pages)
8 May 2002Declaration of mortgage charge released/ceased (2 pages)
29 November 2001Full accounts made up to 30 June 2001 (13 pages)
13 November 2001Particulars of mortgage/charge (12 pages)
12 October 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 October 2001Declaration of assistance for shares acquisition (10 pages)
7 August 2001Return made up to 17/07/01; full list of members (7 pages)
17 November 2000Full 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)
15 August 2000Return made up to 21/07/00; full list of members (7 pages)
22 November 1999Declaration of assistance for shares acquisition (8 pages)
22 November 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
18 November 1999Particulars of mortgage/charge (11 pages)
11 November 1999New director appointed (5 pages)
4 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
2 November 1999New director appointed (2 pages)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
29 October 1999New director appointed (5 pages)
29 October 1999New director appointed (4 pages)
29 October 1999Secretary resigned (1 page)
29 October 1999New secretary appointed (3 pages)
29 October 1999Registered office changed on 29/10/99 from: level 1 exchange house primrose street london EC2A 2ED (1 page)
29 October 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
27 October 1999Memorandum and Articles of Association (13 pages)
22 October 1999Company name changed precis (1782) LIMITED\certificate issued on 22/10/99 (2 pages)
8 October 1999Director resigned (1 page)
8 October 1999New director appointed (2 pages)
18 August 1999Secretary resigned (1 page)
28 July 1999New secretary appointed (2 pages)
21 July 1999Incorporation (15 pages)