Company NameGregah Investments Limited
Company StatusDissolved
Company Number05637291
CategoryPrivate Limited Company
Incorporation Date28 November 2005(18 years, 5 months ago)
Dissolution Date26 August 2014 (9 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Rhett George Henry Groom
Date of BirthMarch 1968 (Born 56 years ago)
NationalitySouth African
StatusClosed
Appointed22 March 2011(5 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 26 August 2014)
RoleCompany Director
Country of ResidenceMalta
Correspondence Address8 Lilly
Piazza Meme Scicluna
Gzira
Gzr 1123
Secretary NameMr Rhett George Henry Groom
StatusClosed
Appointed22 March 2011(5 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 26 August 2014)
RoleCompany Director
Correspondence AddressDalton House 60 Windsor Avenue
London
SW19 2RR
Secretary NameStonehouse Iq Limited (Corporation)
StatusClosed
Appointed22 March 2011(5 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 26 August 2014)
Correspondence AddressDalton House
60 Windsor Avenue
London
SW19 2RR
Director NameDavid Ernest Bryant
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(same day as company formation)
RoleAccountant
Country of ResidenceJersey Channel Islands
Correspondence Address7 Highview Villas Manor Park Road
La Pouquelaye St Helier
Jersey
Channel Islands
JE2 3GJ
Director NameDavid Edwin Springate
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(same day as company formation)
RoleTrust Manager
Country of ResidenceJersey Channel Islands
Correspondence AddressCaesarea Lodge Melbourne Park Estate
La Rue De La Mare Ballam
St John
Jersey
JE3 4EQ
Director NameMark Pinnick
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(10 months, 3 weeks after company formation)
Appointment Duration5 months, 4 weeks (resigned 16 April 2007)
RoleCompany Director
Correspondence Address1 Oakleigh
La Rue Du Couvent St Ouen
Jersey
Channel Islands
JE3 2LT
Director NameDavid Ernest Bryant
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(1 year, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 March 2011)
RoleAccountant
Country of ResidenceJersey Channel Islands
Correspondence Address7 Highview Villas Manor Park Road
La Pouquelaye St Helier
Jersey
Channel Islands
JE2 3GJ
Director NameMr Ian Duncan Hayes
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(5 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalton House 60 Windsor Avenue
London
SW19 2RR
Director NameSteelcourt Nominees Limited (Corporation)
StatusResigned
Appointed28 November 2005(same day as company formation)
Correspondence Address7 Welbeck Street
London
W1G 9YE
Secretary NameBroughton Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 2005(same day as company formation)
Correspondence Address7 Welbeck Street
London
W1G 9YE

Location

Registered AddressDalton House
60 Windsor Avenue
London
SW19 2RR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Imt Suisse A.g.
100.00%
Ordinary

Financials

Year2014
Net Worth-£45,539

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
2 May 2014Application to strike the company off the register (3 pages)
2 May 2014Application to strike the company off the register (3 pages)
4 April 2014Termination of appointment of Ian Hayes as a director (1 page)
4 April 2014Termination of appointment of Ian Hayes as a director (1 page)
22 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
22 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-04-30
  • GBP 1
(5 pages)
30 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-04-30
  • GBP 1
(5 pages)
30 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-04-30
  • GBP 1
(5 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
18 October 2011Appointment of Mr Rhett George Henry Groom as a secretary (1 page)
18 October 2011Appointment of Mr Ian Duncan Hayes as a director (2 pages)
18 October 2011Appointment of Mr Ian Duncan Hayes as a director (2 pages)
18 October 2011Appointment of Mr Rhett George Henry Groom as a secretary (1 page)
18 October 2011Appointment of Mr Rhett George Henry Groom as a director (2 pages)
18 October 2011Appointment of Mr Rhett George Henry Groom as a director (2 pages)
26 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
15 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
15 April 2011Registered office address changed from 7 Welbeck Street London W1G 9YE on 15 April 2011 (1 page)
15 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
15 April 2011Registered office address changed from 7 Welbeck Street London W1G 9YE on 15 April 2011 (1 page)
15 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
15 April 2011Appointment of Stonehouse Iq Limited as a secretary (2 pages)
15 April 2011Appointment of Stonehouse Iq Limited as a secretary (2 pages)
14 April 2011Termination of appointment of David Bryant as a director (1 page)
14 April 2011Termination of appointment of David Springate as a director (1 page)
14 April 2011Termination of appointment of Broughton Secretaries Limited as a secretary (1 page)
14 April 2011Termination of appointment of Broughton Secretaries Limited as a secretary (1 page)
14 April 2011Termination of appointment of David Bryant as a director (1 page)
14 April 2011Termination of appointment of David Springate as a director (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
17 June 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
17 June 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
14 December 2009Director's details changed for David Ernest Bryant on 3 December 2009 (2 pages)
14 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for David Edwin Springate on 3 December 2009 (2 pages)
14 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for David Ernest Bryant on 3 December 2009 (2 pages)
14 December 2009Director's details changed for David Edwin Springate on 3 December 2009 (2 pages)
14 December 2009Director's details changed for David Ernest Bryant on 3 December 2009 (2 pages)
14 December 2009Director's details changed for David Edwin Springate on 3 December 2009 (2 pages)
13 December 2009Secretary's details changed for Broughton Secretaries Limited on 3 December 2009 (2 pages)
13 December 2009Secretary's details changed for Broughton Secretaries Limited on 3 December 2009 (2 pages)
13 December 2009Secretary's details changed for Broughton Secretaries Limited on 3 December 2009 (2 pages)
29 May 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
29 May 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
5 January 2009Return made up to 28/11/08; no change of members (10 pages)
5 January 2009Return made up to 28/11/08; no change of members (10 pages)
6 August 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
6 August 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
14 December 2007Return made up to 28/11/07; full list of members (3 pages)
14 December 2007Return made up to 28/11/07; full list of members (3 pages)
18 September 2007Accounting reference date shortened from 30/11/06 to 31/07/06 (1 page)
18 September 2007Accounting reference date shortened from 30/11/06 to 31/07/06 (1 page)
18 September 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
18 September 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
18 February 2007Return made up to 28/11/06; full list of members (7 pages)
18 February 2007Return made up to 28/11/06; full list of members (7 pages)
17 January 2007New director appointed (2 pages)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007New director appointed (2 pages)
3 January 2006Director resigned (1 page)
3 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
3 January 2006Director resigned (1 page)
28 November 2005Incorporation (13 pages)
28 November 2005Incorporation (13 pages)