Company NameGryphon Central Europe Limited
Company StatusDissolved
Company Number04359810
CategoryPrivate Limited Company
Incorporation Date24 January 2002(22 years, 3 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)
Previous NameBroughton Corporation Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Sebastian Alexander Church
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2013(11 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 07 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Kentish Buildings 125 Borough High Street
London
SE1 1NP
Secretary NameMoore & Cache Limited (Corporation)
StatusClosed
Appointed20 March 2002(1 month, 3 weeks after company formation)
Appointment Duration14 years, 11 months (closed 07 March 2017)
Correspondence Address2 Kentish Buildings 125 Borough High Street
London
SE1 1NP
Director NameSmyth Gieves & Redditch Ltd (Corporation)
StatusClosed
Appointed01 July 2011(9 years, 5 months after company formation)
Appointment Duration5 years, 8 months (closed 07 March 2017)
Correspondence Address2 Kentish Buildings 125 Borough High Street
London
SE1 1NP
Director NameMr Cecil Harold Nicholas Moy
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(5 months after company formation)
Appointment Duration11 years, 3 months (resigned 05 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Jameson Street
London
W8 7SH
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameGryphon Emerging Markets Limited (Corporation)
StatusResigned
Appointed20 March 2002(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 20 December 2004)
Correspondence Address11/15 Acre House
William Road
London
NW1 3ER
Director NameGryphon Emerging Markets Limited (Corporation)
StatusResigned
Appointed20 December 2004(2 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2006)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Location

Registered Address2 Kentish Buildings
125 Borough High Street
London
SE1 1NP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Shareholders

1 at £1C.h.n. Moy
100.00%
Ordinary

Financials

Year2014
Net Worth-£45,971
Cash£64,426
Current Liabilities£58,000

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
12 December 2016Application to strike the company off the register (3 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
19 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(4 pages)
19 February 2016Director's details changed for Smyth Gieves & Redditch Ltd on 24 January 2016 (1 page)
18 February 2016Secretary's details changed for Moore & Cache Limited on 12 February 2016 (1 page)
16 February 2016Registered office address changed from C/O Church & Co 1D Zetland House 5-25 Scrutton Street London EC2A 4HJ to C/O C/O Church & Co 2 Kentish Buildings 125 Borough High Street London SE1 1NP on 16 February 2016 (1 page)
16 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
1 August 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
29 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
7 October 2013Appointment of Mr Sebastian Alexander Church as a director (2 pages)
7 October 2013Termination of appointment of Cecil Moy as a director (1 page)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
8 February 2012Director's details changed for Smyth Gieves & Redditch Ltd on 24 January 2012 (2 pages)
8 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
5 July 2011Secretary's details changed for Moore & Cache Limited on 1 July 2011 (2 pages)
5 July 2011Secretary's details changed for Moore & Cache Limited on 1 July 2011 (2 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011Registered office address changed from C/O Church & Co 1St Floor Burleigh House 357 Strand London WC2R 0HS on 5 July 2011 (1 page)
5 July 2011Registered office address changed from C/O Church & Co 1St Floor Burleigh House 357 Strand London WC2R 0HS on 5 July 2011 (1 page)
5 July 2011Appointment of Smyth Gieves & Redditch Ltd as a director (2 pages)
28 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
23 February 2010Secretary's details changed for Moore & Cache Limited on 24 January 2010 (2 pages)
23 February 2010Director's details changed for Mr. Cecil Harold Nicholas Moy on 24 January 2010 (2 pages)
11 June 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
16 April 2009Return made up to 24/01/09; full list of members (3 pages)
10 June 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
31 March 2008Return made up to 24/01/08; full list of members (3 pages)
3 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
9 February 2007Return made up to 24/01/07; full list of members (2 pages)
9 February 2007Director resigned (1 page)
27 October 2006Registered office changed on 27/10/06 from: 6 rothery terrace, foxley road london SW9 6EY (1 page)
27 October 2006Secretary's particulars changed (1 page)
21 March 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
17 March 2006Return made up to 24/01/06; full list of members (2 pages)
31 March 2005Accounts for a dormant company made up to 30 June 2004 (9 pages)
2 March 2005New director appointed (1 page)
2 March 2005Return made up to 24/01/05; full list of members (7 pages)
2 March 2005Secretary resigned (1 page)
25 February 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 November 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
24 March 2003Return made up to 24/01/03; full list of members (7 pages)
21 February 2003Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
20 August 2002Ad 06/08/02--------- £ si 1@1=1 £ ic 1/2 (1 page)
1 July 2002New director appointed (2 pages)
3 April 2002New secretary appointed (2 pages)
3 April 2002New secretary appointed (2 pages)
2 April 2002Company name changed broughton corporation LIMITED\certificate issued on 30/03/02 (2 pages)
26 February 2002Registered office changed on 26/02/02 from: 72 new bond street mayfair london W1S 1RR (1 page)
26 February 2002Secretary resigned (1 page)
26 February 2002Director resigned (1 page)
24 January 2002Incorporation (16 pages)