Company NameGrayslake Finance Limited
Company StatusDissolved
Company Number04967432
CategoryPrivate Limited Company
Incorporation Date18 November 2003(20 years, 5 months ago)
Dissolution Date6 July 2010 (13 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies
SIC 6521Financial leasing
SIC 64910Financial leasing
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameKaram Khan
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2007(3 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 06 July 2010)
RoleManager
Correspondence Address51 Marlborough Road
Forestgate
E7 8HA
Secretary NameNajam Raja
NationalityBritish
StatusClosed
Appointed10 April 2007(3 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 06 July 2010)
RoleCompany Director
Correspondence Address51 Marlborough Road
Forestgate
E7 8HA
Director NameShama Khan
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(3 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 23 June 2005)
RoleManager
Correspondence Address48 Tennyson Avenue
Manor Park
London
E12 6SX
Secretary NameShama Khan
NationalityBritish
StatusResigned
Appointed11 March 2004(3 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 20 April 2004)
RoleCompany Director
Correspondence Address48 Tennyson Avenue
Manor Park
London
E12 6SX
Secretary NameDerek Anderson
NationalityBritish
StatusResigned
Appointed20 April 2004(5 months after company formation)
Appointment Duration3 months, 1 week (resigned 26 July 2004)
RoleCompany Director
Correspondence Address48 Tennyson Avenue
Manor Park
London
E12 6SX
Secretary NameIrfan Ali
NationalityBritish
StatusResigned
Appointed26 July 2004(8 months, 1 week after company formation)
Appointment Duration11 months (resigned 22 June 2005)
RoleCompany Director
Correspondence Address72 Fulbourne Road
Walthamstow
London
E17 4EG
Director NameChaudhry Muhammad Yaqoob Ishaq
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(1 year, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 April 2007)
RoleManager
Correspondence Address4 Wintergreen Close
Beckton
London
E6 5UQ
Secretary NameMr Abdulrahman Ishaq
NationalityBritish
StatusResigned
Appointed22 June 2005(1 year, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wintergreen Close
Beckton
London
E6 5UQ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed18 November 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed18 November 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address51 Marlborough Road
Forestgate London
E7 9AS
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

6 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2010First Gazette notice for compulsory strike-off (1 page)
23 March 2010First Gazette notice for compulsory strike-off (1 page)
28 May 2009Accounts made up to 31 July 2008 (2 pages)
28 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
19 January 2009Return made up to 18/11/08; full list of members (3 pages)
19 January 2009Return made up to 18/11/08; full list of members (3 pages)
27 December 2007Return made up to 18/11/07; full list of members (3 pages)
27 December 2007Return made up to 18/11/07; full list of members (3 pages)
17 December 2007Accounts made up to 31 July 2007 (2 pages)
17 December 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
10 September 2007Accounting reference date shortened from 30/11/07 to 31/07/07 (1 page)
10 September 2007Accounting reference date shortened from 30/11/07 to 31/07/07 (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Registered office changed on 06/06/07 from: 164 hoe street walthamstow london E17 4QH (1 page)
6 June 2007Secretary resigned (1 page)
6 June 2007Secretary resigned (1 page)
6 June 2007New director appointed (1 page)
6 June 2007New secretary appointed (1 page)
6 June 2007Registered office changed on 06/06/07 from: 164 hoe street walthamstow london E17 4QH (1 page)
6 June 2007Director resigned (1 page)
6 June 2007New secretary appointed (1 page)
6 June 2007New director appointed (1 page)
18 January 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
18 January 2007Accounts made up to 30 November 2006 (2 pages)
15 December 2006Return made up to 18/11/06; full list of members (2 pages)
15 December 2006Return made up to 18/11/06; full list of members (2 pages)
17 July 2006Accounts made up to 30 November 2005 (2 pages)
17 July 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
3 February 2006Return made up to 18/11/05; full list of members (6 pages)
3 February 2006Return made up to 18/11/05; full list of members (6 pages)
3 October 2005New director appointed (2 pages)
3 October 2005New director appointed (2 pages)
26 July 2005Accounts made up to 30 November 2004 (2 pages)
26 July 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
4 July 2005Registered office changed on 04/07/05 from: 48 tennyson avenue manor park london E12 6SX (1 page)
4 July 2005Director resigned (1 page)
4 July 2005Registered office changed on 04/07/05 from: 48 tennyson avenue manor park london E12 6SX (1 page)
4 July 2005New secretary appointed (2 pages)
4 July 2005Director resigned (1 page)
4 July 2005Secretary resigned (1 page)
4 July 2005Secretary resigned (1 page)
4 July 2005New secretary appointed (2 pages)
20 December 2004Return made up to 18/11/04; full list of members (6 pages)
20 December 2004Return made up to 18/11/04; full list of members (6 pages)
30 July 2004New secretary appointed (2 pages)
30 July 2004Secretary resigned (1 page)
30 July 2004Secretary resigned (1 page)
30 July 2004New secretary appointed (2 pages)
27 April 2004Secretary resigned (1 page)
27 April 2004Secretary resigned (1 page)
27 April 2004New secretary appointed (2 pages)
27 April 2004New secretary appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004Registered office changed on 07/04/04 from: 3 balmore close poplar london E14 0NZ (1 page)
7 April 2004Registered office changed on 07/04/04 from: 3 balmore close poplar london E14 0NZ (1 page)
7 April 2004New secretary appointed (2 pages)
7 April 2004New secretary appointed (2 pages)
7 April 2004New director appointed (2 pages)
17 March 2004Registered office changed on 17/03/04 from: 3 balmore close poplar london E14 0NZ (1 page)
17 March 2004Registered office changed on 17/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Secretary resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Secretary resigned (1 page)
17 March 2004Registered office changed on 17/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 March 2004Registered office changed on 17/03/04 from: 3 balmore close poplar london E14 0NZ (1 page)
17 March 2004Secretary resigned (1 page)
17 March 2004Secretary resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
18 November 2003Incorporation (6 pages)