Company NameGreycoat General Partner 2005 Limited
Company StatusDissolved
Company Number05055357
CategoryPrivate Limited Company
Incorporation Date25 February 2004(20 years, 2 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NamesShelfco (No. 2926) Limited and Greycoat General Partner Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Martin Craven
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2004(3 weeks after company formation)
Appointment Duration5 years, 1 month (closed 12 May 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Bloomfield Road
Highgate
London
N6 4ET
Director NameMr Martin Arnold Poole
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2004(3 weeks after company formation)
Appointment Duration5 years, 1 month (closed 12 May 2009)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address38 Wycliffe Road
London
SW11 5QR
Director NameMr Christopher Norman Strickland
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2004(3 weeks after company formation)
Appointment Duration5 years, 1 month (closed 12 May 2009)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address31 Gorst Road
London
SW11 6JB
Director NameMr Peter Anthony Thornton
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2004(3 weeks after company formation)
Appointment Duration5 years, 1 month (closed 12 May 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressVan Buren Cottage Queens Ride
London
SW13 0JF
Secretary NameMr Norman Clifford Brown
NationalityBritish
StatusClosed
Appointed17 March 2004(3 weeks after company formation)
Appointment Duration5 years, 1 month (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Magnolia Dene
Hazlemere
High Wycombe
Buckinghamshire
HP15 7QE
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Location

Registered Address9 Savoy Street
London
WC2E 7EG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
3 December 2008Application for striking-off (2 pages)
23 May 2008Accounts for a dormant company made up to 30 June 2007 (8 pages)
29 February 2008Return made up to 16/02/08; full list of members (4 pages)
17 May 2007Accounts for a dormant company made up to 30 June 2006 (8 pages)
6 March 2007Return made up to 16/02/07; full list of members (8 pages)
28 February 2006Return made up to 16/02/06; full list of members (8 pages)
17 November 2005Company name changed greycoat general partner LIMITED\certificate issued on 17/11/05 (2 pages)
12 October 2005Accounts for a dormant company made up to 30 June 2005 (8 pages)
30 March 2005Return made up to 25/02/05; full list of members (9 pages)
8 March 2005Director resigned (1 page)
8 March 2005Secretary resigned (1 page)
13 January 2005Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
24 March 2004New director appointed (2 pages)
24 March 2004Registered office changed on 24/03/04 from: lacon house theobalds road london WC1X 8RW (1 page)
24 March 2004New secretary appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
18 March 2004Company name changed shelfco (no. 2926) LIMITED\certificate issued on 18/03/04 (2 pages)