Company NameGreystoke Services Limited
Company StatusDissolved
Company Number06004871
CategoryPrivate Limited Company
Incorporation Date21 November 2006(17 years, 5 months ago)
Dissolution Date22 October 2015 (8 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameAndros Poyiatzis
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2006(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
Secretary NameBarbara Poyiatzis
NationalityBritish
StatusResigned
Appointed21 November 2006(same day as company formation)
RoleSecretary
Correspondence Address25 Woodlands
Brookmans Park
Hertfordshire
AL9 7AN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed21 November 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed21 November 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at 1Andros Poyiatzis
50.00%
Ordinary
1 at 1Ms Barbara Poyiatzis
50.00%
Ordinary

Financials

Year2014
Turnover£335,401
Gross Profit£97,965
Net Worth£28
Cash£64,149
Current Liabilities£65,185

Accounts

Latest Accounts30 November 2008 (15 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

22 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2015Final Gazette dissolved following liquidation (1 page)
22 October 2015Final Gazette dissolved following liquidation (1 page)
22 July 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
22 July 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
19 March 2015Liquidators' statement of receipts and payments to 8 February 2015 (5 pages)
19 March 2015Liquidators statement of receipts and payments to 8 February 2015 (5 pages)
19 March 2015Liquidators statement of receipts and payments to 8 February 2015 (5 pages)
19 March 2015Liquidators' statement of receipts and payments to 8 February 2015 (5 pages)
5 September 2014Liquidators statement of receipts and payments to 8 August 2014 (5 pages)
5 September 2014Liquidators statement of receipts and payments to 8 August 2014 (5 pages)
5 September 2014Liquidators' statement of receipts and payments to 8 August 2014 (5 pages)
5 September 2014Liquidators' statement of receipts and payments to 8 August 2014 (5 pages)
3 March 2014Liquidators statement of receipts and payments to 8 February 2014 (5 pages)
3 March 2014Liquidators' statement of receipts and payments to 8 February 2014 (5 pages)
3 March 2014Liquidators statement of receipts and payments to 8 February 2014 (5 pages)
3 March 2014Liquidators' statement of receipts and payments to 8 February 2014 (5 pages)
16 August 2013Liquidators' statement of receipts and payments to 8 August 2013 (5 pages)
16 August 2013Liquidators' statement of receipts and payments to 8 August 2013 (5 pages)
16 August 2013Liquidators statement of receipts and payments to 8 August 2013 (5 pages)
16 August 2013Liquidators statement of receipts and payments to 8 August 2013 (5 pages)
4 March 2013Liquidators statement of receipts and payments to 8 February 2013 (5 pages)
4 March 2013Liquidators' statement of receipts and payments to 8 February 2013 (5 pages)
4 March 2013Liquidators statement of receipts and payments to 8 February 2013 (5 pages)
4 March 2013Liquidators' statement of receipts and payments to 8 February 2013 (5 pages)
20 August 2012Liquidators' statement of receipts and payments to 8 August 2012 (5 pages)
20 August 2012Liquidators statement of receipts and payments to 8 August 2012 (5 pages)
20 August 2012Liquidators' statement of receipts and payments to 8 August 2012 (5 pages)
20 August 2012Liquidators statement of receipts and payments to 8 August 2012 (5 pages)
23 February 2012Liquidators' statement of receipts and payments to 8 February 2012 (5 pages)
23 February 2012Liquidators statement of receipts and payments to 8 February 2012 (5 pages)
23 February 2012Liquidators' statement of receipts and payments to 8 February 2012 (5 pages)
23 February 2012Liquidators statement of receipts and payments to 8 February 2012 (5 pages)
15 August 2011Liquidators' statement of receipts and payments to 8 August 2011 (5 pages)
15 August 2011Liquidators statement of receipts and payments to 8 August 2011 (5 pages)
15 August 2011Liquidators' statement of receipts and payments to 8 August 2011 (5 pages)
15 August 2011Liquidators statement of receipts and payments to 8 August 2011 (5 pages)
4 March 2011Liquidators' statement of receipts and payments to 8 February 2011 (5 pages)
4 March 2011Liquidators' statement of receipts and payments to 8 February 2011 (5 pages)
4 March 2011Liquidators statement of receipts and payments to 8 February 2011 (5 pages)
4 March 2011Liquidators statement of receipts and payments to 8 February 2011 (5 pages)
25 February 2010Registered office address changed from Britannia House 4Th Floor 958 High Road North Finchley London N12 9RY on 25 February 2010 (2 pages)
25 February 2010Registered office address changed from Britannia House 4Th Floor 958 High Road North Finchley London N12 9RY on 25 February 2010 (2 pages)
17 February 2010Appointment of a voluntary liquidator (1 page)
17 February 2010Appointment of a voluntary liquidator (1 page)
17 February 2010Statement of affairs with form 4.19 (6 pages)
17 February 2010Statement of affairs with form 4.19 (6 pages)
17 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 December 2009Annual return made up to 21 November 2009 with a full list of shareholders
Statement of capital on 2009-12-10
  • GBP 2
(4 pages)
10 December 2009Annual return made up to 21 November 2009 with a full list of shareholders
Statement of capital on 2009-12-10
  • GBP 2
(4 pages)
6 November 2009Director's details changed for Andros Poyiatzis on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Andros Poyiatzis on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Andros Poyiatzis on 6 November 2009 (2 pages)
21 October 2009Termination of appointment of Barbara Poyiatzis as a secretary (1 page)
21 October 2009Termination of appointment of Barbara Poyiatzis as a secretary (1 page)
30 September 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
30 September 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
26 November 2008Return made up to 21/11/08; full list of members (3 pages)
26 November 2008Return made up to 21/11/08; full list of members (3 pages)
6 August 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
6 August 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
14 February 2008Return made up to 21/11/07; full list of members (2 pages)
14 February 2008Return made up to 21/11/07; full list of members (2 pages)
11 February 2008Registered office changed on 11/02/08 from: 21-22 the service road potters bar hertfordshire EN6 1QA (1 page)
11 February 2008Registered office changed on 11/02/08 from: 21-22 the service road potters bar hertfordshire EN6 1QA (1 page)
11 May 2007New director appointed (2 pages)
11 May 2007New secretary appointed (2 pages)
11 May 2007Registered office changed on 11/05/07 from: 130 bush hill london N21 2BS (1 page)
11 May 2007New director appointed (2 pages)
11 May 2007New secretary appointed (2 pages)
11 May 2007Registered office changed on 11/05/07 from: 130 bush hill london N21 2BS (1 page)
23 November 2006Secretary resigned (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Registered office changed on 23/11/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
23 November 2006Registered office changed on 23/11/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
23 November 2006Secretary resigned (1 page)
23 November 2006Director resigned (1 page)
21 November 2006Incorporation (16 pages)
21 November 2006Incorporation (16 pages)