Company NameGreycomp Consulting Limited
Company StatusDissolved
Company Number04139270
CategoryPrivate Limited Company
Incorporation Date11 January 2001(23 years, 2 months ago)
Dissolution Date7 June 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Yardena Landman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2014(13 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 07 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameBuckingham Directors Limited (Corporation)
StatusClosed
Appointed16 August 2010(9 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 07 June 2016)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameWigmore Secretaries Limited (Corporation)
StatusClosed
Appointed16 August 2010(9 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 07 June 2016)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameMr Barry Peskin
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(7 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 March 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 3 Opera Court
Wedmore Street
London
N10 4RT
Director NameMrs Cinzia Viviani Viviani O'Reilly
Date of BirthJune 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed25 March 2010(9 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameMrs Miriam Elizabeth Patricia Lewis
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(9 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameHanover Corporate Management Limited (Corporation)
StatusResigned
Appointed11 January 2001(same day as company formation)
Correspondence Address3rd Floor
15 Hanover Square
London
W1S 1HS
Secretary NameMayfair Corporate Services Limited (Corporation)
StatusResigned
Appointed11 January 2001(same day as company formation)
Correspondence Address6th Floor East
30 St James`S Street
London
SW1A 1HB
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameMayfair Corporate Management Limited (Corporation)
Date of BirthJuly 2001 (Born 22 years ago)
StatusResigned
Appointed09 October 2001(9 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 March 2006)
Correspondence Address6th Floor East
30 St James's Street
London
SW1A 1HB
Director NameHanover Corporate Management Limited (Corporation)
StatusResigned
Appointed15 March 2006(5 years, 2 months after company formation)
Appointment Duration4 years (resigned 25 March 2010)
Correspondence Address3rd Floor
15 Hanover Square
London
W1S 1HS
Secretary NameHanover Corporate Services Limited (Corporation)
StatusResigned
Appointed15 March 2006(5 years, 2 months after company formation)
Appointment Duration4 years (resigned 25 March 2010)
Correspondence Address3rd Floor
15 Hanover Square
London
W1S 1HS

Contact

Websiteintrust.co.uk
Telephone020 74672100
Telephone regionLondon

Location

Registered AddressCharles House
108-110 Finchley Road
London
NW3 5JJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1Wigmore Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£697,087
Cash£1,208
Current Liabilities£4,059

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
14 March 2016Application to strike the company off the register (4 pages)
14 March 2016Application to strike the company off the register (4 pages)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
14 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
(5 pages)
14 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
(5 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
20 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
(5 pages)
20 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
(5 pages)
7 November 2014Appointment of Yardena Landman as a director on 24 October 2014 (2 pages)
7 November 2014Appointment of Yardena Landman as a director on 24 October 2014 (2 pages)
7 November 2014Termination of appointment of Miriam Elizabeth Patricia Lewis as a director on 24 October 2014 (1 page)
7 November 2014Termination of appointment of Miriam Elizabeth Patricia Lewis as a director on 24 October 2014 (1 page)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(5 pages)
16 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 August 2013Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 15 August 2013 (2 pages)
29 May 2013Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 29 May 2013 (2 pages)
5 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
5 November 2012Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 5 November 2012 (1 page)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 September 2010Termination of appointment of Cinzia Viviani O'reilly as a director (1 page)
15 September 2010Termination of appointment of Cinzia Viviani O'reilly as a director (1 page)
15 September 2010Appointment of Miriam Elizabeth Patricia Lewis as a director (2 pages)
15 September 2010Appointment of Miriam Elizabeth Patricia Lewis as a director (2 pages)
1 September 2010Particulars of variation of rights attached to shares (2 pages)
1 September 2010Particulars of variation of rights attached to shares (2 pages)
16 August 2010Appointment of Buckingham Directors Limited as a director (2 pages)
16 August 2010Appointment of Buckingham Directors Limited as a director (2 pages)
16 August 2010Appointment of Wigmore Secretaries Limited as a secretary (2 pages)
16 August 2010Appointment of Wigmore Secretaries Limited as a secretary (2 pages)
29 March 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
26 March 2010Termination of appointment of Barry Peskin as a director (1 page)
26 March 2010Appointment of Mrs Cinzia Viviani Viviani O'reilly as a director (2 pages)
26 March 2010Termination of appointment of Barry Peskin as a director (1 page)
26 March 2010Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 26 March 2010 (1 page)
26 March 2010Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 26 March 2010 (1 page)
26 March 2010Termination of appointment of Hanover Corporate Services Limited as a secretary (1 page)
26 March 2010Termination of appointment of Hanover Corporate Management Limited as a director (1 page)
26 March 2010Termination of appointment of Hanover Corporate Services Limited as a secretary (1 page)
26 March 2010Termination of appointment of Hanover Corporate Management Limited as a director (1 page)
26 March 2010Appointment of Mrs Cinzia Viviani Viviani O'reilly as a director (2 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 January 2009Return made up to 11/01/09; full list of members (3 pages)
30 January 2009Return made up to 11/01/09; full list of members (3 pages)
7 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
7 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
11 September 2008Director appointed barry peskin (4 pages)
11 September 2008Director appointed barry peskin (4 pages)
18 January 2008Return made up to 11/01/08; full list of members (2 pages)
18 January 2008Return made up to 11/01/08; full list of members (2 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
27 February 2007Registered office changed on 27/02/07 from: 15 hanover square london W1S 1HS (1 page)
27 February 2007Registered office changed on 27/02/07 from: 15 hanover square london W1S 1HS (1 page)
31 January 2007Return made up to 11/01/07; full list of members (3 pages)
31 January 2007Return made up to 11/01/07; full list of members (3 pages)
7 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
7 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
20 March 2006New secretary appointed (2 pages)
20 March 2006New director appointed (4 pages)
20 March 2006Secretary resigned (1 page)
20 March 2006New director appointed (4 pages)
20 March 2006New secretary appointed (2 pages)
20 March 2006Director resigned (1 page)
20 March 2006Secretary resigned (1 page)
20 March 2006Director resigned (1 page)
10 March 2006Registered office changed on 10/03/06 from: 6TH floor east 30 st james's street london SW1A 1HB (1 page)
10 March 2006Registered office changed on 10/03/06 from: 6TH floor east 30 st james's street london SW1A 1HB (1 page)
18 January 2006Return made up to 11/01/06; full list of members (6 pages)
18 January 2006Return made up to 11/01/06; full list of members (6 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
18 January 2005Return made up to 11/01/05; full list of members
  • 363(287) ‐ Registered office changed on 18/01/05
(6 pages)
18 January 2005Return made up to 11/01/05; full list of members
  • 363(287) ‐ Registered office changed on 18/01/05
(6 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
19 July 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
19 July 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
18 January 2004Return made up to 11/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2004Return made up to 11/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 2003Registered office changed on 30/06/03 from: 80 brook street london W1K 5DD (1 page)
30 June 2003Registered office changed on 30/06/03 from: 80 brook street london W1K 5DD (1 page)
20 January 2003Return made up to 11/01/03; full list of members (6 pages)
20 January 2003Return made up to 11/01/03; full list of members (6 pages)
12 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
12 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
22 January 2002Return made up to 11/01/02; full list of members
  • 363(287) ‐ Registered office changed on 22/01/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 January 2002Return made up to 11/01/02; full list of members
  • 363(287) ‐ Registered office changed on 22/01/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 December 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
5 December 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
25 October 2001New director appointed (3 pages)
25 October 2001New director appointed (3 pages)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
18 June 2001Ad 12/06/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 June 2001Ad 12/06/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New secretary appointed (2 pages)
13 June 2001Secretary resigned (1 page)
13 June 2001Secretary resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001Director resigned (1 page)
13 June 2001New secretary appointed (2 pages)
6 June 2001Registered office changed on 06/06/01 from: 788-790 finchley road london NW11 7TJ (1 page)
6 June 2001Registered office changed on 06/06/01 from: 788-790 finchley road london NW11 7TJ (1 page)
11 January 2001Incorporation (18 pages)
11 January 2001Incorporation (18 pages)