Company NameGregson Pleasure Craft Limited
Company StatusDissolved
Company Number05336674
CategoryPrivate Limited Company
Incorporation Date19 January 2005(19 years, 3 months ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)
Previous NameAries Futures Limited

Business Activity

Section NAdministrative and support service activities
SIC 7122Rent water transport equipment
SIC 77341Renting and leasing of passenger water transport equipment

Directors

Director NameMr Simon Gregory
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2007(2 years, 8 months after company formation)
Appointment Duration11 years, 1 month (closed 23 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Gravel Lane
Wilmslow
Cheshire
SK9 6EG
Secretary NameL A International Management Limited (Corporation)
StatusClosed
Appointed19 January 2005(same day as company formation)
Correspondence Address7 Granard Business Centre, Bunns Lane
London
NW7 2DQ
Director NameMr Tom Benn
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address9 Cadogan House
Richmond Drive
Woodford Green
Essex
IG8 8RQ
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed19 January 2005(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2005(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address7 Granard Business Centre
Bunns Lane
Mill Hill London
NW7 2DQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Simon Gregory
100.00%
Ordinary

Financials

Year2014
Net Worth-£44,618
Current Liabilities£10,038

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

23 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2018First Gazette notice for voluntary strike-off (1 page)
27 July 2018Application to strike the company off the register (3 pages)
22 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
21 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
25 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(4 pages)
25 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
2 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
2 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
16 April 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(4 pages)
16 April 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(4 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
7 May 2013Compulsory strike-off action has been discontinued (1 page)
7 May 2013Compulsory strike-off action has been discontinued (1 page)
6 May 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
6 May 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
20 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
5 May 2011Total exemption small company accounts made up to 31 January 2011 (2 pages)
5 May 2011Total exemption small company accounts made up to 31 January 2011 (2 pages)
12 April 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
26 January 2010Secretary's details changed for L a International Management Limited on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Simon Gregory on 25 January 2010 (2 pages)
26 January 2010Secretary's details changed for L a International Management Limited on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Simon Gregory on 25 January 2010 (2 pages)
5 August 2009Return made up to 19/01/09; full list of members (3 pages)
5 August 2009Return made up to 19/01/09; full list of members (3 pages)
13 April 2009Appointment terminated director tom benn (1 page)
13 April 2009Return made up to 19/01/08; full list of members (3 pages)
13 April 2009Appointment terminated director tom benn (1 page)
13 April 2009Return made up to 19/01/08; full list of members (3 pages)
5 April 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
5 April 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
13 November 2008Director appointed simon gregory (1 page)
13 November 2008Director appointed simon gregory (1 page)
1 November 2008Company name changed aries futures LIMITED\certificate issued on 03/11/08 (2 pages)
1 November 2008Company name changed aries futures LIMITED\certificate issued on 03/11/08 (2 pages)
2 April 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
2 April 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
22 February 2007Secretary's particulars changed (1 page)
22 February 2007Return made up to 19/01/07; full list of members (2 pages)
22 February 2007Return made up to 19/01/07; full list of members (2 pages)
22 February 2007Secretary's particulars changed (1 page)
2 February 2006Return made up to 19/01/06; full list of members (2 pages)
2 February 2006Return made up to 19/01/06; full list of members (2 pages)
17 October 2005Registered office changed on 17/10/05 from: 3 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
17 October 2005Registered office changed on 17/10/05 from: 3 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005New director appointed (2 pages)
10 February 2005New secretary appointed (2 pages)
10 February 2005New secretary appointed (2 pages)
10 February 2005Secretary resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005New director appointed (2 pages)
19 January 2005Incorporation (15 pages)
19 January 2005Incorporation (15 pages)