Company NameGrey Chic Limited
Company StatusDissolved
Company Number03920436
CategoryPrivate Limited Company
Incorporation Date7 February 2000(24 years, 2 months ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameNicole Loret
Date of BirthJune 1934 (Born 89 years ago)
NationalityFrench
StatusClosed
Appointed07 February 2000(same day as company formation)
RoleConsultant
Correspondence Address9 Eccleston Close
Cockfosters
Barnet
Hertfordshire
EN4 9EZ
Secretary NameMr Gerald Loret
NationalityBritish
StatusClosed
Appointed07 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address9 Eccleston Close
Cockfosters
Barnet
Hertfordshire
EN4 9EZ
Director NameMr Gerald Loret
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2000(4 days after company formation)
Appointment Duration4 years, 4 months (closed 15 June 2004)
RoleCompany Director
Correspondence Address9 Eccleston Close
Cockfosters
Barnet
Hertfordshire
EN4 9EZ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressMarble Arch House 66-68 Seymour
Street, London
W1H 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2004First Gazette notice for voluntary strike-off (1 page)
21 January 2004Application for striking-off (1 page)
2 April 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
25 February 2003Return made up to 07/02/03; full list of members (7 pages)
22 November 2001Accounts for a dormant company made up to 30 June 2001 (3 pages)
22 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 February 2001Return made up to 07/02/01; full list of members (6 pages)
22 April 2000Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
28 March 2000New director appointed (2 pages)
14 February 2000New secretary appointed (2 pages)
14 February 2000Secretary resigned (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000Director resigned (1 page)