Company NameGreshams Limited
Company StatusDissolved
Company Number04349949
CategoryPrivate Limited Company
Incorporation Date9 January 2002(22 years, 3 months ago)
Dissolution Date2 March 2004 (20 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr James Nathaniel Evan Bly
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2002(same day as company formation)
RoleAntique Dealer
Country of ResidenceEngland
Correspondence Address59 Coopers Close
London
E1 4BB
Secretary NameAgostina Murgia
NationalityBritish
StatusResigned
Appointed09 January 2002(same day as company formation)
RoleEntrepreneur
Correspondence Address59 Coopers Close
Stepney
London
E1 4BB
Director NameVasily Pasetchnik
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(1 year after company formation)
Appointment Duration2 months (resigned 14 March 2003)
RoleCompany Director
Correspondence Address1 Copper Beech Close
Chalk Hill
Shrewton
Wiltshire
SP3 4HU
Secretary NameVasily Pasetchnik
NationalityBritish
StatusResigned
Appointed09 January 2003(1 year after company formation)
Appointment Duration2 months (resigned 14 March 2003)
RoleCompany Director
Correspondence Address1 Copper Beech Close
Chalk Hill
Shrewton
Wiltshire
SP3 4HU
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed09 January 2002(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed09 January 2002(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address59 Coopers Close
Stepney
London
E1 4BB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBethnal Green
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

2 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2003Application for striking-off (1 page)
11 March 2003Secretary resigned;director resigned (1 page)
4 February 2003New secretary appointed;new director appointed (2 pages)
4 February 2003Return made up to 09/01/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 March 2002Registered office changed on 27/03/02 from: 78 free trade wharf 340 the highway london E1W 3ET (1 page)
27 January 2002Ad 09/01/02--------- £ si 700@1=700 £ ic 2/702 (2 pages)
15 January 2002Secretary resigned (1 page)
15 January 2002Director resigned (1 page)
9 January 2002Incorporation (14 pages)