Company NameGreymere Associates Limited
Company StatusDissolved
Company Number06134158
CategoryPrivate Limited Company
Incorporation Date2 March 2007(17 years, 1 month ago)
Dissolution Date6 March 2018 (6 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Geoffrey William Steward
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2007(same day as company formation)
RoleChartered Electrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressMoncrieff Bungalow Little Dippers
Pulborough
West Sussex
RH20 2DB
Director NameMrs Jennifer Rosemary Steward
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2007(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMoncrieff Bungalow Little Dippers
Pulborough
West Sussex
RH20 2DB
Secretary NameMrs Jennifer Rosemary Steward
NationalityBritish
StatusClosed
Appointed02 March 2007(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMoncrieff Bungalow Little Dippers
Pulborough
West Sussex
RH20 2DB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitegreymere.co.uk

Location

Registered Address75 Park Lane
Croydon
Surrey
CR9 1XS
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

15 at £1Geofrey William Steward
75.00%
Ordinary
5 at £1Jennifer Rosemary Steward
25.00%
Ordinary

Financials

Year2014
Turnover£360
Net Worth-£2,827
Cash£114
Current Liabilities£3,854

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

6 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
8 December 2017Application to strike the company off the register (3 pages)
8 December 2017Application to strike the company off the register (3 pages)
25 August 2017Micro company accounts made up to 31 March 2017 (6 pages)
25 August 2017Micro company accounts made up to 31 March 2017 (6 pages)
6 April 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
21 October 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
21 October 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
4 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 20
(5 pages)
4 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 20
(5 pages)
7 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
7 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
18 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 20
(5 pages)
18 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 20
(5 pages)
18 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 20
(5 pages)
3 October 2014Director's details changed for Mr Geoffrey William Steward on 30 September 2014 (2 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 October 2014Secretary's details changed for Mrs Jennifer Rosemary Steward on 30 September 2014 (1 page)
3 October 2014Director's details changed for Mr Geoffrey William Steward on 30 September 2014 (2 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 October 2014Director's details changed for Mrs Jennifer Rosemary Steward on 30 September 2014 (2 pages)
3 October 2014Director's details changed for Mrs Jennifer Rosemary Steward on 30 September 2014 (2 pages)
3 October 2014Secretary's details changed for Mrs Jennifer Rosemary Steward on 30 September 2014 (1 page)
17 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 20
(5 pages)
17 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 20
(5 pages)
17 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 20
(5 pages)
22 October 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
22 October 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
24 September 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
24 September 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
16 August 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
16 August 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
8 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
20 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Geoffrey William Steward on 2 March 2010 (2 pages)
19 April 2010Director's details changed for Geoffrey William Steward on 2 March 2010 (2 pages)
19 April 2010Director's details changed for Geoffrey William Steward on 2 March 2010 (2 pages)
19 April 2010Director's details changed for Jennifer Rosemary Steward on 2 March 2010 (2 pages)
19 April 2010Director's details changed for Jennifer Rosemary Steward on 2 March 2010 (2 pages)
19 April 2010Director's details changed for Jennifer Rosemary Steward on 2 March 2010 (2 pages)
3 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
3 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
5 March 2009Return made up to 02/03/09; full list of members (4 pages)
5 March 2009Return made up to 02/03/09; full list of members (4 pages)
11 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
11 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
18 June 2008Return made up to 02/03/08; full list of members (4 pages)
18 June 2008Return made up to 02/03/08; full list of members (4 pages)
19 March 2007New director appointed (2 pages)
19 March 2007Director resigned (1 page)
19 March 2007New secretary appointed;new director appointed (2 pages)
19 March 2007New secretary appointed;new director appointed (2 pages)
19 March 2007Director resigned (1 page)
19 March 2007New director appointed (2 pages)
19 March 2007Secretary resigned (1 page)
19 March 2007Secretary resigned (1 page)
2 March 2007Incorporation (16 pages)
2 March 2007Incorporation (16 pages)