Company NameGreychip.com Limited
Company StatusDissolved
Company Number03941352
CategoryPrivate Limited Company
Incorporation Date7 March 2000(24 years, 1 month ago)
Dissolution Date22 November 2005 (18 years, 5 months ago)
Previous NameLearningnetwork.co.uk Ltd

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusClosed
Appointed30 March 2000(3 weeks, 1 day after company formation)
Appointment Duration5 years, 7 months (closed 22 November 2005)
Correspondence AddressMinerva House
5 Montague Close
London
SE1 9BB
Director NameIMG Corporate Services Ltd (Corporation)
StatusClosed
Appointed05 November 2001(1 year, 8 months after company formation)
Appointment Duration4 years (closed 22 November 2005)
Correspondence AddressMinerva House
Montague Close
London
SE1 9BB
Director NameIMG Services Limited (Corporation)
StatusClosed
Appointed05 November 2001(1 year, 8 months after company formation)
Appointment Duration4 years (closed 22 November 2005)
Correspondence AddressWest Wind Building
Harbour Drive PO Box 1111
Georgetown Grand Cayman
Foreign
Cayman Islands
Director NameIMG Corporate Associates Ltd (Corporation)
StatusClosed
Appointed10 June 2004(4 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 22 November 2005)
Correspondence AddressMinerva House
5 Montague Close
London
SE1 9BB
Director NameMr Witold Jan Gryko
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(3 weeks, 1 day after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 January 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 Beech Hall Crescent
Highams Park
London
E4 9NW
Director NameMarcus De Vasconcelos
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(10 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 April 2001)
RoleChief Operations Officer
Correspondence Address53 Plover Way
Surrey Quays
SE16 7TS
Director NameShields John Desmond Russell
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed16 January 2001(10 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 April 2001)
RoleCEO
Correspondence Address23 Josephine Avenue
Brixton
London
SW2 2JX
Director NameLee Darrell Bryant
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(10 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Mackie Road
London
SW2 2EB
Director NameLivio Romano Hughes
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(10 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2002)
RoleCompany Director
Correspondence Address78 Crowborough Road
London
SW17 9QG
Director NameIan Scott Wilson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(10 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 05 November 2001)
RoleInvestment Banker
Correspondence AddressFourth Floor
34 Brook Street
London
W1K 5DN
Director NameOssama Ahmed Zainy
Date of BirthMarch 1954 (Born 70 years ago)
NationalitySaudi
StatusResigned
Appointed26 January 2001(10 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 05 November 2001)
RoleCompany Director
Correspondence AddressAbbar And Zainy Building
PO Box 5700
Mina Road
21432 Jeddah
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameIMG Nominees Ltd (Corporation)
StatusResigned
Appointed05 November 2001(1 year, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 June 2004)
Correspondence AddressMinerva House
Montague Close
London
SE1 9BB

Location

Registered AddressMinerva House
Montague Close
London
SE1 9BB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£294,990
Current Liabilities£294,990

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2005First Gazette notice for voluntary strike-off (1 page)
24 June 2005Application for striking-off (1 page)
6 April 2005Return made up to 07/03/05; full list of members (3 pages)
15 March 2005New director appointed (3 pages)
15 March 2005Director resigned (1 page)
31 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
13 April 2004Return made up to 07/03/04; full list of members (3 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
17 April 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
16 April 2002Secretary's particulars changed (1 page)
16 April 2002Return made up to 07/03/02; full list of members
  • 363(287) ‐ Registered office changed on 16/04/02
(7 pages)
15 March 2002Secretary's particulars changed (1 page)
19 February 2002New director appointed (3 pages)
6 February 2002Director resigned (1 page)
29 November 2001New director appointed (3 pages)
29 November 2001Director resigned (1 page)
29 November 2001New director appointed (3 pages)
4 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
29 March 2001Return made up to 07/03/01; full list of members
  • 363(287) ‐ Registered office changed on 29/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 March 2001Director's particulars changed (1 page)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
12 February 2001Memorandum and Articles of Association (30 pages)
5 February 2001Ad 16/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 February 2001Ad 26/01/01--------- £ si [email protected]=850 £ ic 150/1000 (2 pages)
5 February 2001Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
5 February 2001Memorandum and Articles of Association (5 pages)
5 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(26 pages)
5 February 2001S-div 26/01/01 (2 pages)
5 February 2001Ad 16/01/01--------- £ si 50@1=50 £ ic 100/150 (2 pages)
5 February 2001New director appointed (2 pages)
5 February 2001Notice of assignment of name or new name to shares (2 pages)
23 August 2000Company name changed learningnetwork.co.uk LTD\certificate issued on 24/08/00 (2 pages)
19 April 2000New director appointed (3 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000Registered office changed on 19/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
12 April 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 05/04/00
(2 pages)
30 March 2000Company name changed usehardy LIMITED\certificate issued on 30/03/00 (2 pages)
7 March 2000Incorporation (13 pages)