Company NameGreyford Limited
Company StatusDissolved
Company Number05468882
CategoryPrivate Limited Company
Incorporation Date1 June 2005(18 years, 10 months ago)
Dissolution Date19 May 2009 (14 years, 10 months ago)

Business Activity

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

Directors

Director NameMs Emanuela Tebaldi
Date of BirthJune 1963 (Born 60 years ago)
NationalityItalian
StatusClosed
Appointed22 June 2005(3 weeks after company formation)
Appointment Duration3 years, 11 months (closed 19 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3, 23 Prince Albert Road
London
NW1 7ST
Secretary NamePeter John Castle
NationalityBritish
StatusClosed
Appointed06 April 2006(10 months, 1 week after company formation)
Appointment Duration3 years, 1 month (closed 19 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Francis Road
Ashford
Kent
TN23 7UR
Director NameMohammad Humayun Islam
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(3 weeks after company formation)
Appointment Duration2 months (resigned 25 August 2005)
RoleCompany Director
Correspondence Address33 White Lodge Close
Isleworth
Middlesex
TW7 6TH
Director NameMr Wasif Khan
Date of BirthDecember 1980 (Born 43 years ago)
NationalityPakistani
StatusResigned
Appointed22 June 2005(3 weeks after company formation)
Appointment Duration2 months (resigned 25 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 St Anslems Court Madeira Road
London
SW16 2HN
Secretary NameMs Emanuela Tebaldi
NationalityItalian
StatusResigned
Appointed22 June 2005(3 weeks after company formation)
Appointment Duration2 months (resigned 25 August 2005)
RoleDirector & Secretary
Country of ResidenceEngland
Correspondence AddressSuite 3, 23 Prince Albert Road
London
NW1 7ST
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed01 June 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 June 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressSuite 3
23 Prince Albert Road
London
NW1 7ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
15 October 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
7 September 2007Registered office changed on 07/09/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
25 June 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
5 September 2006Return made up to 01/06/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
13 June 2006New secretary appointed (2 pages)
30 June 2005Secretary resigned (1 page)
30 June 2005Director resigned (1 page)
28 June 2005New director appointed (1 page)
27 June 2005New secretary appointed (1 page)
27 June 2005New director appointed (1 page)
27 June 2005New director appointed (1 page)
22 June 2005Director resigned (1 page)
22 June 2005Secretary resigned (1 page)
1 June 2005Incorporation (6 pages)