Company NameGraybrook Services Limited
Company StatusDissolved
Company Number03852674
CategoryPrivate Limited Company
Incorporation Date4 October 1999(24 years, 7 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)
Previous NamesMaplethorp UK Limited and Toyama Associates Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJean Luc Merat
Date of BirthMay 1957 (Born 67 years ago)
NationalityFrench
StatusClosed
Appointed25 March 2015(15 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address11b Chemin Maurice Ravel
Versoix
1290
Secretary NameHill Street Registrars Limited (Corporation)
StatusClosed
Appointed20 June 2006(6 years, 8 months after company formation)
Appointment Duration9 years, 11 months (closed 24 May 2016)
Correspondence Address4th Floor 7/10 Chandos Street
London
W1G 9DQ
Director NameThierry Quincerot
Date of BirthOctober 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed09 March 2006(6 years, 5 months after company formation)
Appointment Duration9 years (resigned 25 March 2015)
RoleCompany Director
Correspondence AddressBoulevard James - Fazy 4
1201 Geneva
Foreign
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Director NameSheridan Associates Inc (Corporation)
Date of BirthJuly 1983 (Born 40 years ago)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence Address80 Broad Street
Monrovia
Foreign
Secretary NameFinancial Data Management Limited (Corporation)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence Address80 Broad Street
Monrovia
Liberia
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Director NameNiven Associates Inc (Corporation)
StatusResigned
Appointed25 April 2003(3 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 March 2006)
Correspondence AddressCalle 53 Urbanizacion Obarrio
Swiss Tower
Piso 16
Panama

Location

Registered Address4th Floor
7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Thierry Quincerot
100.00%
Ordinary

Financials

Year2014
Net Worth£3
Cash£2

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
5 February 2016Application to strike the company off the register (4 pages)
1 December 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(4 pages)
1 December 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(4 pages)
18 November 2015Secretary's details changed for Hill Street Registrars Limited on 11 July 2014 (1 page)
3 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
3 June 2015Appointment of Jean Luc Merat as a director on 25 March 2015 (2 pages)
3 June 2015Termination of appointment of Thierry Quincerot as a director on 25 March 2015 (1 page)
10 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(4 pages)
10 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(4 pages)
2 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
17 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(4 pages)
17 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(4 pages)
14 March 2013Secretary's details changed for Hill Street Registrars Limited on 1 March 2013 (2 pages)
14 March 2013Secretary's details changed for Hill Street Registrars Limited on 1 March 2013 (2 pages)
20 February 2013Registered office address changed from 7-10 Chandos Street London W1G 9DQ on 20 February 2013 (1 page)
4 February 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
28 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
1 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
7 December 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
21 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
3 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
18 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
24 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
3 March 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
26 January 2009Return made up to 04/10/08; full list of members (5 pages)
18 March 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
8 November 2007Return made up to 04/10/07; no change of members (6 pages)
19 March 2007Return made up to 04/10/06; full list of members; amend (6 pages)
21 December 2006Total exemption small company accounts made up to 31 October 2006 (4 pages)
9 November 2006Return made up to 04/10/06; full list of members (6 pages)
20 July 2006Secretary resigned (1 page)
20 July 2006New secretary appointed (2 pages)
19 May 2006New director appointed (2 pages)
10 May 2006Director resigned (1 page)
10 January 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
11 October 2005Return made up to 04/10/05; full list of members (6 pages)
16 March 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
28 October 2004Return made up to 04/10/04; full list of members (6 pages)
1 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
18 November 2003Return made up to 04/10/03; full list of members (7 pages)
5 October 2003Director resigned (1 page)
3 July 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
25 June 2003New director appointed (3 pages)
26 November 2002Company name changed toyama associates LIMITED\certificate issued on 26/11/02 (2 pages)
15 November 2002Return made up to 04/10/02; full list of members (6 pages)
21 May 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
11 March 2002Return made up to 04/10/01; full list of members (6 pages)
13 September 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
22 June 2001Delivery ext'd 3 mth 31/10/00 (1 page)
6 June 2001Registered office changed on 06/06/01 from: 843 finchley road london NW11 8NA (1 page)
29 November 2000Return made up to 04/10/00; full list of members (6 pages)
10 December 1999Company name changed maplethorp uk LIMITED\certificate issued on 10/12/99 (2 pages)
6 December 1999Registered office changed on 06/12/99 from: po box 2588 843 finchley road london NW11 8NA (1 page)
1 December 1999New director appointed (2 pages)
12 November 1999New secretary appointed (2 pages)
7 October 1999Registered office changed on 07/10/99 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
7 October 1999Secretary resigned (1 page)
7 October 1999Director resigned (1 page)
4 October 1999Incorporation (16 pages)