Company NameGreystone Solutions Limited
Company StatusDissolved
Company Number04938001
CategoryPrivate Limited Company
Incorporation Date20 October 2003(20 years, 6 months ago)
Dissolution Date5 June 2012 (11 years, 11 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 Bernard Lebus Waiman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 St. Johns Wood Court
St. Johns Wood Road
London
NW8 8QS
Secretary NameMr Bernard Lebus Waiman
NationalityBritish
StatusClosed
Appointed20 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 St. Johns Wood Court
St. Johns Wood Road
London
NW8 8QS
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed20 October 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed20 October 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address2nd Floor Highview House
165 - 167 Station Road
Edgware
Middlesex
HA8 7JU
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
18 January 2011Annual return made up to 20 October 2010 with a full list of shareholders
Statement of capital on 2011-01-18
  • GBP 1
(4 pages)
18 January 2011Annual return made up to 20 October 2010 with a full list of shareholders
Statement of capital on 2011-01-18
  • GBP 1
(4 pages)
17 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
22 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
3 March 2010Director's details changed for Mr Bernard Lebus Waiman on 1 October 2009 (2 pages)
3 March 2010Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Mr Bernard Lebus Waiman on 1 October 2009 (2 pages)
3 March 2010Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Mr Bernard Lebus Waiman on 1 October 2009 (2 pages)
1 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
1 April 2009Accounts made up to 31 December 2008 (5 pages)
25 March 2009Return made up to 20/10/08; full list of members (3 pages)
25 March 2009Return made up to 20/10/08; full list of members (3 pages)
30 October 2008Director and secretary's change of particulars / bernard waiman / 01/10/2007 (1 page)
30 October 2008Registered office changed on 30/10/2008 from edgware house 389 burnt oak broadway edgware HA8 5TX (1 page)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
30 October 2008Return made up to 20/10/07; full list of members (3 pages)
30 October 2008Accounts made up to 31 December 2007 (2 pages)
30 October 2008Registered office changed on 30/10/2008 from edgware house 389 burnt oak broadway edgware HA8 5TX (1 page)
30 October 2008Return made up to 20/10/07; full list of members (3 pages)
30 October 2008Director and Secretary's Change of Particulars / bernard waiman / 01/10/2007 / HouseName/Number was: , now: 57; Street was: 3 romney close, now: st. Johns wood court; Area was: , now: st. Johns wood road; Post Code was: NW11 7JD, now: NW8 8QS; Country was: , now: united kingdom (1 page)
14 February 2007Return made up to 20/10/06; full list of members (2 pages)
14 February 2007Return made up to 20/10/06; full list of members (2 pages)
18 January 2007Accounts made up to 31 December 2006 (5 pages)
18 January 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
23 February 2006Return made up to 20/10/05; full list of members (7 pages)
23 February 2006Return made up to 20/10/05; full list of members (7 pages)
21 February 2006Accounts made up to 31 December 2004 (5 pages)
21 February 2006Accounts made up to 31 December 2005 (5 pages)
21 February 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
21 February 2006Accounts for a dormant company made up to 31 December 2004 (5 pages)
1 April 2005Return made up to 20/10/04; full list of members (7 pages)
1 April 2005Return made up to 20/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 March 2004New secretary appointed;new director appointed (2 pages)
15 March 2004New secretary appointed;new director appointed (2 pages)
9 December 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
9 December 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
23 October 2003Secretary resigned (1 page)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
23 October 2003Registered office changed on 23/10/03 from: 72 new bond street mayfair london W1S 1RR (1 page)
23 October 2003Registered office changed on 23/10/03 from: 72 new bond street mayfair london W1S 1RR (1 page)
23 October 2003Secretary resigned (1 page)
20 October 2003Incorporation (16 pages)