Company NameGrayrise Associates Limited
DirectorDario Otasevic
Company StatusDissolved
Company Number05202269
CategoryPrivate Limited Company
Incorporation Date10 August 2004(19 years, 8 months ago)

Directors

Director NameDario Otasevic
Date of BirthMay 1959 (Born 65 years ago)
NationalityCroatia
StatusCurrent
Appointed29 November 2004(3 months, 3 weeks after company formation)
Appointment Duration19 years, 5 months
RoleTravel Agent
Correspondence Address4 Glebe Court Rainhill Way
London
E3 3DX
Director NameAngie Szka Monika Plak
Date of BirthApril 1974 (Born 50 years ago)
NationalityPolish
StatusResigned
Appointed24 January 2005(5 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 July 2005)
RoleTravel Agent
Correspondence Address195 Edward Road
London
E17 6PA
Secretary NameAnne Jones
NationalityBritish
StatusResigned
Appointed31 March 2005(7 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 June 2005)
RoleCompany Director
Correspondence Address112 Coppergate House
16 Brune Street
London
E1 7NJ
Secretary NameAngie Szka Monika Plak
NationalityPolish
StatusResigned
Appointed02 July 2005(10 months, 3 weeks after company formation)
Appointment Duration2 weeks, 4 days (resigned 20 July 2005)
RoleCompany Director
Correspondence Address195 Edward Road
London
E17 6PA
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed10 August 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed10 August 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 January 2007Dissolved (1 page)
17 November 2006Liquidators statement of receipts and payments (5 pages)
20 October 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
4 November 2005Notice of Constitution of Liquidation Committee (2 pages)
24 October 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 October 2005Appointment of a voluntary liquidator (1 page)
24 October 2005Statement of affairs (8 pages)
7 October 2005Registered office changed on 07/10/05 from: 112 coppergate house 16 brune street london E1 7NJ (1 page)
9 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Secretary resigned (1 page)
1 August 2005Director's particulars changed (1 page)
19 July 2005New secretary appointed (1 page)
19 July 2005Director's particulars changed (1 page)
23 June 2005Secretary resigned (1 page)
10 June 2005Total exemption small company accounts made up to 31 May 2005 (1 page)
27 May 2005Accounting reference date shortened from 31/08/05 to 31/05/05 (1 page)
27 April 2005New secretary appointed (1 page)
27 January 2005New director appointed (1 page)
11 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 January 2005Ad 30/11/04--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
11 January 2005Nc inc already adjusted 20/11/04 (1 page)
8 December 2004Registered office changed on 08/12/04 from: suite 66 28 seymour place london W1H 7NT (1 page)
8 December 2004New director appointed (1 page)
1 September 2004Secretary resigned (1 page)
1 September 2004Director resigned (1 page)
1 September 2004Registered office changed on 01/09/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
10 August 2004Incorporation (7 pages)