Company NameGreystone UK Trading Limited
Company StatusDissolved
Company Number05195929
CategoryPrivate Limited Company
Incorporation Date3 August 2004(19 years, 8 months ago)
Dissolution Date23 December 2022 (1 year, 4 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameDamien Paul Hancox
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2004(same day as company formation)
RoleCompany Director
Correspondence AddressResidence De L'Annonciade
Flat 22.08
17 Avenue De L'Annonciade
Monaco Mc 98000
Foreign
Secretary NameDamien Paul Hancox
NationalityBritish
StatusClosed
Appointed03 August 2004(same day as company formation)
RoleCompany Director
Correspondence AddressResidence De L'Annonciade
Flat 22.08
17 Avenue De L'Annonciade
Monaco Mc 98000
Foreign
Director NameSachin Patel
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address138 Albury Drive
Pinner
Middlesex
HA5 3RG

Location

Registered AddressCvr Global Llp
New Fetter Place West 55 Fetter Lane
London
EC4A 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2005
Turnover£14,610,000
Gross Profit£143,000
Net Worth-£5,000
Cash£101,000
Current Liabilities£2,508,000

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 December 2022Final Gazette dissolved following liquidation (1 page)
23 September 2022Notice of final account prior to dissolution (15 pages)
30 September 2021Progress report in a winding up by the court (13 pages)
29 September 2020Progress report in a winding up by the court (12 pages)
18 October 2019Progress report in a winding up by the court (13 pages)
1 October 2018Progress report in a winding up by the court (11 pages)
30 August 2017Progress report in a winding up by the court (13 pages)
30 August 2017Progress report in a winding up by the court (13 pages)
7 September 2016INSOLVENCY:annual progress report for period up to 24/07/2016 (8 pages)
7 September 2016INSOLVENCY:annual progress report for period up to 24/07/2016 (8 pages)
30 September 2015Registered office address changed from C/O Grant Thornton Uk Llp No 1 Whitehall Riverside Leeds LS1 4BN to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
9 September 2015INSOLVENCY:liquidators annual progress report bdd 24/07/2015 (8 pages)
9 September 2015INSOLVENCY:liquidators annual progress report bdd 24/07/2015 (8 pages)
27 February 2015Insolvency:re progress report to 24/07/2014 (9 pages)
27 February 2015Insolvency:re progress report to 24/07/2014 (9 pages)
26 September 2013Insolvency:annual progress report (10 pages)
26 September 2013Insolvency:annual progress report (10 pages)
15 August 2012Registered office address changed from 6 Fulham Business Exchange Imperial Wharf London SW6 2TL on 15 August 2012 (2 pages)
15 August 2012Appointment of a liquidator (1 page)
15 August 2012Appointment of a liquidator (1 page)
15 August 2012Registered office address changed from 6 Fulham Business Exchange Imperial Wharf London SW6 2TL on 15 August 2012 (2 pages)
25 July 2012Order of court to wind up (2 pages)
25 July 2012Order of court to wind up (2 pages)
5 May 2012Compulsory strike-off action has been suspended (1 page)
5 May 2012Compulsory strike-off action has been suspended (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
26 September 2011Notice of completion of voluntary arrangement (7 pages)
26 September 2011Notice of completion of voluntary arrangement (7 pages)
16 August 2011Voluntary arrangement supervisor's abstract of receipts and payments to 6 July 2011 (2 pages)
16 August 2011Voluntary arrangement supervisor's abstract of receipts and payments to 6 July 2011 (2 pages)
16 August 2011Voluntary arrangement supervisor's abstract of receipts and payments to 6 July 2011 (2 pages)
8 September 2010Director's details changed for Sachin Patel on 18 April 2006 (3 pages)
8 September 2010Director's details changed for Sachin Patel on 18 April 2006 (3 pages)
9 June 2010Termination of appointment of Sachin Patel as a director (1 page)
9 June 2010Termination of appointment of Sachin Patel as a director (1 page)
9 July 2008Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
9 July 2008Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
11 October 2007Return made up to 03/08/07; full list of members (3 pages)
11 October 2007Return made up to 03/08/07; full list of members (3 pages)
19 January 2007Secretary's particulars changed;director's particulars changed (1 page)
19 January 2007Secretary's particulars changed;director's particulars changed (1 page)
25 September 2006Return made up to 03/08/06; full list of members (7 pages)
25 September 2006Return made up to 03/08/06; full list of members (7 pages)
28 June 2006Auditor's resignation (1 page)
28 June 2006Auditor's resignation (1 page)
18 April 2006Full accounts made up to 31 March 2005 (10 pages)
18 April 2006Full accounts made up to 31 March 2005 (10 pages)
8 February 2006Secretary's particulars changed;director's particulars changed (1 page)
8 February 2006Secretary's particulars changed;director's particulars changed (1 page)
18 January 2006Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
18 January 2006Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
3 August 2005Return made up to 03/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 August 2005Return made up to 03/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 June 2005Registered office changed on 15/06/05 from: 26 - 28 hammersmith grove london W6 7BA (1 page)
15 June 2005Registered office changed on 15/06/05 from: 26 - 28 hammersmith grove london W6 7BA (1 page)
3 August 2004Incorporation (17 pages)
3 August 2004Incorporation (17 pages)