Highgate
London
N6 4ET
Director Name | Mr Peter Anthony Thornton |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 10 months (closed 12 January 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Van Buren Cottage Queens Ride London SW13 0JF |
Director Name | Mr Martin Arnold Poole |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 10 months (closed 12 January 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 9 Savoy Street London WC2E 7EG |
Director Name | Mr Christopher Norman Strickland |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 10 months (closed 12 January 2016) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Savoy Street London WC2E 7EG |
Secretary Name | Mr Norman Clifford Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 10 months (closed 12 January 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 56 Magnolia Dene Hazlemere High Wycombe Buckinghamshire HP15 7QE |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2001(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2001(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.greycoat.co.uk/ |
---|---|
Telephone | 020 73791000 |
Telephone region | London |
Registered Address | 9 Savoy Street London WC2E 7EG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Greycoat Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,002,767 |
Current Liabilities | £6,002,767 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2015 | Application to strike the company off the register (3 pages) |
15 October 2015 | Application to strike the company off the register (3 pages) |
3 November 2014 | Director's details changed for Mr Martin Arnold Poole on 3 November 2014 (2 pages) |
3 November 2014 | Director's details changed for Mr Martin Arnold Poole on 3 November 2014 (2 pages) |
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Director's details changed for Mr Christopher Norman Strickland on 3 November 2014 (2 pages) |
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Director's details changed for Mr Martin Arnold Poole on 3 November 2014 (2 pages) |
3 November 2014 | Director's details changed for Mr Christopher Norman Strickland on 3 November 2014 (2 pages) |
3 November 2014 | Director's details changed for Mr Christopher Norman Strickland on 3 November 2014 (2 pages) |
24 October 2014 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
24 October 2014 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
28 August 2013 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
28 August 2013 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
6 December 2012 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
6 December 2012 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
1 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
1 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
11 October 2011 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
11 October 2011 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
7 March 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
7 March 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
4 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
4 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
2 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
15 October 2009 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
5 November 2008 | Full accounts made up to 30 June 2008 (12 pages) |
5 November 2008 | Full accounts made up to 30 June 2008 (12 pages) |
3 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
3 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
1 February 2008 | Full accounts made up to 30 June 2006 (13 pages) |
1 February 2008 | Full accounts made up to 30 June 2007 (12 pages) |
1 February 2008 | Full accounts made up to 30 June 2006 (13 pages) |
1 February 2008 | Full accounts made up to 30 June 2007 (12 pages) |
14 November 2007 | Return made up to 31/10/07; no change of members (8 pages) |
14 November 2007 | Return made up to 31/10/07; no change of members (8 pages) |
15 November 2006 | Return made up to 31/10/06; full list of members (8 pages) |
15 November 2006 | Return made up to 31/10/06; full list of members (8 pages) |
27 September 2006 | Full accounts made up to 30 June 2005 (13 pages) |
27 September 2006 | Full accounts made up to 30 June 2005 (13 pages) |
2 December 2005 | Full accounts made up to 30 June 2004 (12 pages) |
2 December 2005 | Full accounts made up to 30 June 2004 (12 pages) |
29 November 2005 | Return made up to 31/10/05; full list of members (8 pages) |
29 November 2005 | Return made up to 31/10/05; full list of members (8 pages) |
7 December 2004 | Return made up to 12/11/04; full list of members (8 pages) |
7 December 2004 | Return made up to 12/11/04; full list of members (8 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
16 December 2003 | Return made up to 02/12/03; full list of members (8 pages) |
16 December 2003 | Return made up to 02/12/03; full list of members (8 pages) |
24 April 2003 | Full accounts made up to 30 June 2002 (11 pages) |
24 April 2003 | Full accounts made up to 30 June 2002 (11 pages) |
2 January 2003 | Return made up to 19/12/02; full list of members
|
2 January 2003 | Return made up to 19/12/02; full list of members
|
25 April 2002 | Full accounts made up to 30 June 2001 (10 pages) |
25 April 2002 | Full accounts made up to 30 June 2001 (10 pages) |
10 January 2002 | Return made up to 04/01/02; full list of members (7 pages) |
10 January 2002 | Return made up to 04/01/02; full list of members (7 pages) |
6 April 2001 | Resolutions
|
6 April 2001 | Resolutions
|
27 March 2001 | Accounting reference date shortened from 30/06/02 to 30/06/01 (1 page) |
27 March 2001 | Accounting reference date shortened from 30/06/02 to 30/06/01 (1 page) |
8 March 2001 | New director appointed (3 pages) |
8 March 2001 | Registered office changed on 08/03/01 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
8 March 2001 | Accounting reference date extended from 31/01/02 to 30/06/02 (1 page) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | Memorandum and Articles of Association (12 pages) |
8 March 2001 | New director appointed (4 pages) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | New director appointed (3 pages) |
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | Registered office changed on 08/03/01 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
8 March 2001 | Memorandum and Articles of Association (12 pages) |
8 March 2001 | New director appointed (5 pages) |
8 March 2001 | New director appointed (4 pages) |
8 March 2001 | New director appointed (5 pages) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | Accounting reference date extended from 31/01/02 to 30/06/02 (1 page) |
8 March 2001 | New director appointed (5 pages) |
8 March 2001 | New director appointed (5 pages) |
26 February 2001 | Company name changed precis (1974) LIMITED\certificate issued on 26/02/01 (7 pages) |
26 February 2001 | Company name changed precis (1974) LIMITED\certificate issued on 26/02/01 (7 pages) |
20 January 2001 | Secretary resigned (1 page) |
20 January 2001 | Secretary resigned (1 page) |
9 January 2001 | Incorporation (17 pages) |
9 January 2001 | Incorporation (17 pages) |