Company NameGangrey Limited
Company StatusDissolved
Company Number04446151
CategoryPrivate Limited Company
Incorporation Date23 May 2002(21 years, 11 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Steven Antony Scally
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2009(7 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 17 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr Neville Duncan Scott
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2012(9 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 17 June 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Secretary NameState Street Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed23 May 2002(same day as company formation)
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMrs Margaret Ruth Bonsall
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHorton Priory
Monks Horton
Ashford
Kent
TN25 6DZ
Director NameNigel Charles Bradley
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(same day as company formation)
RoleBanker
Correspondence Address64 Owl Way
Hartford
Huntingdon
Cambridgeshire
PE29 1YZ
Director NameJonathan Clemson Walker
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(same day as company formation)
RoleSolicitor
Correspondence Address55 Clerkenwell Close
London
EC1R 0ER
Director NameRobert William Short
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(7 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 28 April 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address89 Langham Road
Teddington
Middlesex
TW11 9HG
Director NameJonathan David Rigby
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(10 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 24 May 2005)
RoleAdvocate
Correspondence Address306 Tea Trade Wharf
26 Shad Thames
London
SE1 2AS
Director NameMr Vincent Michael Rapley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(2 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 31 January 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Phoenix House 18 King William Street
London
EC4N 7BP
Director NameMr Oliver Frank John Pritchard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(4 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 October 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Northumberland Place
London
W2 5AS
Director NameMatthew Peter Wood
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(4 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 July 2008)
RoleChartered Accountant
Correspondence Address7 Princes Road
Richmond
Surrey
TW10 6DQ
Director NameMr Ian David O'Meara
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(6 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 June 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Paramount Building
206-212 St John Street
London
EC1V 4JY

Location

Registered Address20 Churchill Place
Canary Wharf
London
E14 5HJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Arringford LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
20 February 2014Application to strike the company off the register (3 pages)
12 September 2013Full accounts made up to 31 March 2013 (13 pages)
13 May 2013Director's details changed for Mr Steven Antony Scally on 26 October 2012 (2 pages)
13 May 2013Secretary's details changed for State Street Secretaries (Uk) Limited on 26 October 2012 (2 pages)
13 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-05-13
  • GBP 1
(4 pages)
9 November 2012Registered office address changed from 1St Floor, Phoenix House 18 King William Street London EC4N 7BP United Kingdom on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 1St Floor, Phoenix House 18 King William Street London EC4N 7BP United Kingdom on 9 November 2012 (2 pages)
21 September 2012Full accounts made up to 31 March 2012 (13 pages)
20 June 2012Appointment of Mr Neville Duncan Scott as a director (2 pages)
13 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (14 pages)
15 March 2012Termination of appointment of Vincent Rapley as a director (2 pages)
3 October 2011Full accounts made up to 31 March 2011 (13 pages)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
4 April 2011Full accounts made up to 31 March 2010 (13 pages)
1 July 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages)
1 July 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages)
11 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Vincent Michael Rapley on 30 April 2010 (2 pages)
11 June 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (2 pages)
11 June 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (2 pages)
17 March 2010Auditor's resignation (2 pages)
31 January 2010Full accounts made up to 31 March 2009 (13 pages)
16 November 2009Termination of appointment of Oliver Pritchard as a director (2 pages)
14 November 2009Appointment of Mr Steven Antony Scally as a director (3 pages)
24 June 2009Appointment terminated director ian o'meara (1 page)
5 May 2009Registered office changed on 05/05/2009 from 1ST floor, phoenix house 18 king william street london EC4N 7BP united kingdom (1 page)
5 May 2009Return made up to 30/04/09; full list of members (4 pages)
30 April 2009Registered office changed on 30/04/2009 from 8TH floor 68 king william street london EC4N 7DZ (1 page)
29 April 2009Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page)
27 January 2009Full accounts made up to 31 March 2008 (12 pages)
25 July 2008Director appointed mr ian david o'meara (2 pages)
24 July 2008Appointment terminated director matthew wood (1 page)
6 May 2008Return made up to 30/04/08; full list of members (4 pages)
4 April 2008Full accounts made up to 31 March 2007 (12 pages)
10 August 2007Amended full accounts made up to 31 March 2005 (10 pages)
7 August 2007Full accounts made up to 31 March 2006 (11 pages)
1 May 2007Return made up to 30/04/07; full list of members (2 pages)
14 April 2007Total exemption full accounts made up to 31 March 2005 (9 pages)
4 January 2007Director's particulars changed (1 page)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (3 pages)
17 August 2006Director resigned (1 page)
2 June 2006Registered office changed on 02/06/06 from: 6TH floor 69 park lane croydon surrey CR9 1TQ (1 page)
10 May 2006Return made up to 30/04/06; full list of members (7 pages)
17 June 2005Full accounts made up to 31 March 2004 (9 pages)
10 June 2005Director resigned (1 page)
10 May 2005Return made up to 30/04/05; full list of members (7 pages)
22 July 2004New director appointed (3 pages)
24 June 2004Registered office changed on 24/06/04 from: 4 royal mint court london EC3N 4HJ (1 page)
14 May 2004Return made up to 30/04/04; full list of members (7 pages)
16 April 2004Director resigned (1 page)
3 March 2004Full accounts made up to 31 March 2003 (8 pages)
9 February 2004Director's particulars changed (1 page)
10 October 2003Director's particulars changed (1 page)
25 June 2003Director's particulars changed (1 page)
19 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 April 2003New director appointed (2 pages)
25 April 2003Director resigned (1 page)
13 March 2003Director's particulars changed (1 page)
14 February 2003Registered office changed on 14/02/03 from: 4TH floor 35 new bridge street london EC4V 6BW (1 page)
10 January 2003New director appointed (3 pages)
10 January 2003Director resigned (1 page)
21 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
5 July 2002Particulars of mortgage/charge (5 pages)
5 July 2002Particulars of mortgage/charge (5 pages)
5 July 2002Particulars of mortgage/charge (5 pages)
5 July 2002Particulars of mortgage/charge (5 pages)
5 July 2002Particulars of mortgage/charge (5 pages)
5 July 2002Particulars of mortgage/charge (5 pages)
5 July 2002Particulars of mortgage/charge (5 pages)
5 July 2002Particulars of mortgage/charge (5 pages)
5 July 2002Particulars of mortgage/charge (5 pages)
5 July 2002Particulars of mortgage/charge (5 pages)
5 July 2002Particulars of mortgage/charge (5 pages)
5 July 2002Particulars of mortgage/charge (5 pages)
5 July 2002Particulars of mortgage/charge (5 pages)
5 July 2002Particulars of mortgage/charge (5 pages)
5 July 2002Particulars of mortgage/charge (5 pages)
5 July 2002Particulars of mortgage/charge (5 pages)
5 July 2002Particulars of mortgage/charge (5 pages)
23 May 2002Incorporation (18 pages)