Company NameGreybrooke Properties Limited
Company StatusDissolved
Company Number04356240
CategoryPrivate Limited Company
Incorporation Date18 January 2002(22 years, 3 months ago)
Dissolution Date5 May 2009 (14 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameDavid Leslie Martin
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2002(same day as company formation)
RolePlastic Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressBrandon House
18 Mayfield Gardens
Staines
Middlesex
TW18 3LG
Director NameKelvin Elizabeth Martin
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBrandon House
18 Mayfield Gardens
Staines
Middlesex
TW18 3LG
Secretary NameKelvin Elizabeth Martin
NationalityBritish
StatusClosed
Appointed18 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBrandon House
18 Mayfield Gardens
Staines
Middlesex
TW18 3LG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBrandon House
18 Mayfield Gardens
Staines
Middlesex
TW18 3LG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
10 December 2008Application for striking-off (2 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
19 February 2007Return made up to 18/01/07; full list of members (7 pages)
26 July 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
20 February 2006Return made up to 18/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/02/06
(7 pages)
5 July 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
18 February 2005Return made up to 18/01/05; full list of members (7 pages)
3 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
19 February 2004Return made up to 18/01/04; full list of members (7 pages)
11 August 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
22 May 2003Ad 18/01/02--------- £ si 2@1 (2 pages)
22 May 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2002New secretary appointed;new director appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002Director resigned (1 page)
9 March 2002Secretary resigned (1 page)
18 January 2002Incorporation (16 pages)