Company NameGreyworld Industries Limited
Company StatusDissolved
Company Number04162375
CategoryPrivate Limited Company
Incorporation Date16 February 2001(23 years, 2 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameProf Andrew Matthew Shoben
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudi 3 45 Derbyshire Street
London
E2 6HQ
Secretary NameDyer & Co Secretarial Services Limited (Corporation)
StatusClosed
Appointed01 November 2007(6 years, 8 months after company formation)
Appointment Duration6 years, 9 months (closed 19 August 2014)
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE
Director NameSabine Tress
Date of BirthApril 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed16 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address33 Grover Court
Loampit Hill
London
SE13 7ST
Secretary NameSabine Tress
NationalityGerman
StatusResigned
Appointed16 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address33 Grover Court
Loampit Hill
London
SE13 7ST
Secretary NameJackie Ellis
NationalityBritish
StatusResigned
Appointed26 January 2002(11 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 01 November 2007)
RoleCompany Director
Correspondence AddressOnega House
112 Main Road
Sidcup
Kent
DA14 6NE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOnega House
112 Main Road
Sidcup
Kent
DA14 6NE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Andrew Matthew Shoben
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,261
Cash£34
Current Liabilities£2,295

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
28 April 2014Application to strike the company off the register (3 pages)
28 April 2014Application to strike the company off the register (3 pages)
24 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
24 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
7 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
7 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
4 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
27 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
19 April 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
19 April 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
15 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
13 May 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
13 May 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
5 March 2010Secretary's details changed for Dyer & Co Secretarial Services Limited on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Andrew Matthew Shoben on 5 March 2010 (2 pages)
5 March 2010Secretary's details changed for Dyer & Co Secretarial Services Limited on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Andrew Matthew Shoben on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Andrew Matthew Shoben on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
5 March 2010Secretary's details changed for Dyer & Co Secretarial Services Limited on 5 March 2010 (2 pages)
16 May 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
16 May 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
5 March 2009Return made up to 16/02/09; full list of members (3 pages)
5 March 2009Return made up to 16/02/09; full list of members (3 pages)
28 November 2008Total exemption full accounts made up to 28 February 2008 (9 pages)
28 November 2008Total exemption full accounts made up to 28 February 2008 (9 pages)
19 March 2008Return made up to 16/02/08; full list of members (3 pages)
19 March 2008Return made up to 16/02/08; full list of members (3 pages)
4 February 2008Total exemption full accounts made up to 28 February 2007 (9 pages)
4 February 2008Total exemption full accounts made up to 28 February 2007 (9 pages)
1 November 2007New secretary appointed (1 page)
1 November 2007New secretary appointed (1 page)
1 November 2007Secretary resigned (1 page)
1 November 2007Secretary resigned (1 page)
22 March 2007Director's particulars changed (1 page)
22 March 2007Director's particulars changed (1 page)
21 March 2007Return made up to 16/02/07; full list of members (2 pages)
21 March 2007Secretary's particulars changed (1 page)
21 March 2007Secretary's particulars changed (1 page)
21 March 2007Return made up to 16/02/07; full list of members (2 pages)
14 December 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
14 December 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
24 February 2006Return made up to 16/02/06; full list of members (2 pages)
24 February 2006Director's particulars changed (1 page)
24 February 2006Director's particulars changed (1 page)
24 February 2006Return made up to 16/02/06; full list of members (2 pages)
9 January 2006Total exemption full accounts made up to 28 February 2005 (9 pages)
9 January 2006Total exemption full accounts made up to 28 February 2005 (9 pages)
21 July 2005Total exemption full accounts made up to 28 February 2004 (9 pages)
21 July 2005Total exemption full accounts made up to 28 February 2003 (9 pages)
21 July 2005Total exemption full accounts made up to 28 February 2004 (9 pages)
21 July 2005Total exemption full accounts made up to 28 February 2003 (9 pages)
10 February 2005Return made up to 16/02/05; full list of members (6 pages)
10 February 2005Return made up to 16/02/05; full list of members (6 pages)
31 March 2004Return made up to 16/02/04; full list of members
  • 363(287) ‐ Registered office changed on 31/03/04
(6 pages)
31 March 2004Return made up to 16/02/04; full list of members
  • 363(287) ‐ Registered office changed on 31/03/04
(6 pages)
2 March 2003Return made up to 16/02/03; full list of members (6 pages)
2 March 2003Return made up to 16/02/03; full list of members (6 pages)
27 November 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
27 November 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
25 April 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 2002New secretary appointed (2 pages)
15 February 2002New secretary appointed (2 pages)
15 February 2002Secretary resigned;director resigned (1 page)
15 February 2002Secretary resigned;director resigned (1 page)
20 February 2001Secretary resigned (1 page)
20 February 2001Secretary resigned (1 page)
16 February 2001Incorporation (17 pages)
16 February 2001Incorporation (17 pages)