Company NameGRY Services Ltd
Company StatusDissolved
Company Number05952436
CategoryPrivate Limited Company
Incorporation Date2 October 2006(17 years, 7 months ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)
Previous NamesCauldoak Limited and Fiorano Servicing Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Richard William Lukins
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 14 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hendon Lane
London
N3 1TR
Director NameAbdul Mateen Awan
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2008)
RoleCompany Director
Correspondence Address11 Witley Gardens
Southall
Middlesex
UB2 4ES
Director NameParlad Kalsi
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2008)
RoleCompany Director
Correspondence Address18 Hever Croft
New Eltham
London
SE9 3HB
Secretary NameParlad Kalsi
NationalityBritish
StatusResigned
Appointed07 November 2006(1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 January 2007)
RoleCompany Director
Correspondence Address18 Hever Croft
New Eltham
London
SE9 3HB
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed02 October 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed02 October 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameItalia Group Ltd (Corporation)
StatusResigned
Appointed02 October 2006(same day as company formation)
Correspondence Address15 Northfield Industrial Estate
Beresford Avenue
Wembley
Middlesex
HA0 1NW
Secretary NameFiorano Group Ltd (Corporation)
StatusResigned
Appointed01 November 2006(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2009)
Correspondence Address15 Northfield Industrial Estate
Beresford Avenue
Wembley
Middlesex
HA0 1NW

Location

Registered Address10 Hendon Lane
London
N3 1TR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
16 February 2010Compulsory strike-off action has been discontinued (1 page)
16 February 2010Compulsory strike-off action has been discontinued (1 page)
15 February 2010Director's details changed for Mr Richard William Lukins on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Mr Richard William Lukins on 1 October 2009 (2 pages)
15 February 2010Termination of appointment of Fiorano Group Ltd as a secretary (1 page)
15 February 2010Termination of appointment of Italia Group Ltd as a secretary (1 page)
15 February 2010Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2010-02-15
  • GBP 1,000
(4 pages)
15 February 2010Director's details changed for Mr Richard William Lukins on 1 October 2009 (2 pages)
15 February 2010Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2010-02-15
  • GBP 1,000
(4 pages)
15 February 2010Termination of appointment of Fiorano Group Ltd as a secretary (1 page)
15 February 2010Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2010-02-15
  • GBP 1,000
(4 pages)
15 February 2010Termination of appointment of Italia Group Ltd as a secretary (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
25 November 2009Change of name notice (2 pages)
25 November 2009Company name changed fiorano servicing LTD\certificate issued on 25/11/09
  • RES15 ‐ Change company name resolution on 2009-11-14
(2 pages)
25 November 2009Company name changed fiorano servicing LTD\certificate issued on 25/11/09
  • RES15 ‐ Change company name resolution on 2009-11-14
(2 pages)
25 November 2009Change of name notice (2 pages)
7 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-14
(1 page)
7 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-14
(1 page)
14 July 2009Registered office changed on 14/07/2009 from 15 northfield industrial estate beresford avenue wembley HA0 1NW (1 page)
14 July 2009Registered office changed on 14/07/2009 from 15 northfield industrial estate beresford avenue wembley HA0 1NW (1 page)
3 June 2009Compulsory strike-off action has been discontinued (1 page)
3 June 2009Compulsory strike-off action has been discontinued (1 page)
2 June 2009Return made up to 02/10/08; full list of members (3 pages)
2 June 2009Return made up to 02/10/08; full list of members (3 pages)
17 March 2009First Gazette notice for compulsory strike-off (1 page)
17 March 2009First Gazette notice for compulsory strike-off (1 page)
28 October 2008Return made up to 02/10/07; full list of members (4 pages)
28 October 2008Secretary appointed italia group LTD (1 page)
28 October 2008Return made up to 02/10/07; full list of members (4 pages)
28 October 2008Secretary appointed italia group LTD (1 page)
22 October 2008Appointment Terminated Director abdul awan (1 page)
22 October 2008Appointment Terminated Director parlad kalsi (1 page)
22 October 2008Secretary appointed fiorano group LTD (1 page)
22 October 2008Secretary appointed fiorano group LTD (1 page)
22 October 2008Appointment Terminated Secretary parlad kalsi (1 page)
22 October 2008Appointment terminated director parlad kalsi (1 page)
22 October 2008Appointment terminated secretary parlad kalsi (1 page)
22 October 2008Appointment terminated director abdul awan (1 page)
25 July 2008Registered office changed on 25/07/2008 from 18 hever croft london SE9 3HB (1 page)
25 July 2008Registered office changed on 25/07/2008 from 18 hever croft london SE9 3HB (1 page)
25 July 2008Director appointed mr richard william lukins (1 page)
25 July 2008Director appointed mr richard william lukins (1 page)
29 November 2006New secretary appointed;new director appointed (2 pages)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
29 November 2006New secretary appointed;new director appointed (2 pages)
23 November 2006Company name changed cauldoak LIMITED\certificate issued on 23/11/06 (2 pages)
23 November 2006Company name changed cauldoak LIMITED\certificate issued on 23/11/06 (2 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
20 November 2006Secretary resigned (1 page)
20 November 2006Secretary resigned (1 page)
7 November 2006Registered office changed on 07/11/06 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
7 November 2006Registered office changed on 07/11/06 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
2 October 2006Incorporation (9 pages)
2 October 2006Incorporation (9 pages)