Company NameGrestar Limited
Company StatusDissolved
Company Number05072817
CategoryPrivate Limited Company
Incorporation Date15 March 2004(20 years, 1 month ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anthony John Mark Cierach
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2004(3 months, 3 weeks after company formation)
Appointment Duration13 years, 12 months (closed 03 July 2018)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address24 Lyford Road
London
SW18 3LG
Director NameFiona Mary Hilton Cierach
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2004(3 months, 3 weeks after company formation)
Appointment Duration13 years, 12 months (closed 03 July 2018)
RoleSearch Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Lyford Road
London
SW18 3LG
Secretary NameFiona Mary Hilton Cierach
NationalityBritish
StatusClosed
Appointed07 July 2004(3 months, 3 weeks after company formation)
Appointment Duration13 years, 12 months (closed 03 July 2018)
RoleSearch Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Lyford Road
London
SW18 3LG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGround Floor, Bury House
31 Bury Street
London
EC3A 5AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

1 at £1John Anthony Cierach
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

8 September 2004Delivered on: 15 September 2004
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 3 creekside, deptford, london t/n SGL445083. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding

Filing History

3 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2018First Gazette notice for voluntary strike-off (1 page)
10 April 2018Application to strike the company off the register (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
17 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
28 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
28 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
7 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(5 pages)
7 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 May 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(5 pages)
29 May 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(5 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
25 November 2014Registered office address changed from C/O Elliotts Shah 2Nd Floor York House 23 Kingsway London WC2B 6UJ to C/O Elliotts Shah Ground Floor, Bury House 31 Bury Street London EC3A 5AR on 25 November 2014 (1 page)
25 November 2014Registered office address changed from C/O Elliotts Shah 2Nd Floor York House 23 Kingsway London WC2B 6UJ to C/O Elliotts Shah Ground Floor, Bury House 31 Bury Street London EC3A 5AR on 25 November 2014 (1 page)
9 May 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(5 pages)
9 May 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 June 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 May 2010Director's details changed for Fiona Mary Hilton Cierach on 1 March 2010 (2 pages)
6 May 2010Director's details changed for Fiona Mary Hilton Cierach on 1 March 2010 (2 pages)
6 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Fiona Mary Hilton Cierach on 1 March 2010 (2 pages)
6 May 2010Director's details changed for Anthony John Mark Cierach on 1 March 2010 (2 pages)
6 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Anthony John Mark Cierach on 1 March 2010 (2 pages)
6 May 2010Director's details changed for Anthony John Mark Cierach on 1 March 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 January 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 12 January 2010 (1 page)
12 January 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 12 January 2010 (1 page)
21 April 2009Return made up to 15/03/09; full list of members (3 pages)
21 April 2009Return made up to 15/03/09; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 March 2008Return made up to 15/03/08; full list of members (3 pages)
19 March 2008Return made up to 15/03/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 March 2007Return made up to 15/03/07; full list of members (2 pages)
30 March 2007Return made up to 15/03/07; full list of members (2 pages)
12 January 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
12 January 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
5 October 2006Director's particulars changed (1 page)
5 October 2006Director's particulars changed (1 page)
5 October 2006Secretary's particulars changed;director's particulars changed (1 page)
5 October 2006Secretary's particulars changed;director's particulars changed (1 page)
28 April 2006Return made up to 15/03/06; full list of members (2 pages)
28 April 2006Return made up to 15/03/06; full list of members (2 pages)
31 January 2006Registered office changed on 31/01/06 from: c/o arvind shah & co 2ND floor king house westbourne grove london W2 4UA (1 page)
31 January 2006Registered office changed on 31/01/06 from: c/o arvind shah & co 2ND floor king house westbourne grove london W2 4UA (1 page)
31 January 2006Secretary's particulars changed;director's particulars changed (1 page)
31 January 2006Secretary's particulars changed;director's particulars changed (1 page)
18 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
18 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
2 June 2005Return made up to 15/03/05; full list of members (2 pages)
2 June 2005Return made up to 15/03/05; full list of members (2 pages)
27 May 2005Registered office changed on 27/05/05 from: hillier c/o hillier hopkins LLP st martins house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page)
27 May 2005Registered office changed on 27/05/05 from: hillier c/o hillier hopkins LLP st martins house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page)
15 September 2004Particulars of mortgage/charge (3 pages)
15 September 2004Particulars of mortgage/charge (3 pages)
6 September 2004Secretary resigned (1 page)
6 September 2004Director resigned (1 page)
6 September 2004Secretary resigned (1 page)
6 September 2004Director resigned (1 page)
3 September 2004Registered office changed on 03/09/04 from: c/o hiller hopkins LLP st martins house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page)
3 September 2004New secretary appointed;new director appointed (2 pages)
3 September 2004Registered office changed on 03/09/04 from: c/o hiller hopkins LLP st martins house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page)
3 September 2004New secretary appointed;new director appointed (2 pages)
3 September 2004New director appointed (2 pages)
3 September 2004New director appointed (2 pages)
14 July 2004Registered office changed on 14/07/04 from: 788-790 finchley road london NW11 7TJ (1 page)
14 July 2004Registered office changed on 14/07/04 from: 788-790 finchley road london NW11 7TJ (1 page)
15 March 2004Incorporation (16 pages)
15 March 2004Incorporation (16 pages)