Company NameGREG Developments Limited
Company StatusDissolved
Company Number06257626
CategoryPrivate Limited Company
Incorporation Date23 May 2007(16 years, 11 months ago)
Dissolution Date22 August 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Farhad Mawji Karim
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityCanadian
StatusClosed
Appointed24 May 2014(7 years after company formation)
Appointment Duration1 year, 3 months (closed 22 August 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Berkeley Square
London
W1J 5AL
Secretary NameSanne Group Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed25 June 2014(7 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 22 August 2015)
Correspondence AddressPollen House 10 Cork Street
London
W1S 3NP
Director NameMr James Philip Jakeman
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address58 Shelgate Road
London
SW11 1BG
Director NameMr Barry Porter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(same day as company formation)
RoleHead Real Estate Asset Management
Country of ResidenceUnited Kingdom
Correspondence Address22 Dove Park
Chorleywood
Hertfordshire
WD3 5NY
Secretary NameEmily Sarnia Everard Upton
NationalityBritish
StatusResigned
Appointed23 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address6b Wetherby Mansions
Earls Court Square
London
SW5 9DJ
Director NameMr Paul Anthony Sherwood
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2008(1 year, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 October 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address7 Kingswood Place
London
SE13 5BU
Secretary NameParul Dave
NationalityBritish
StatusResigned
Appointed15 July 2008(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 08 December 2009)
RoleCompany Director
Correspondence Address108 Fordwych Road
London
NW2 3NL
Director NameJeffrey Porter Fitts
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 2009(2 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 08 August 2013)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address1 King Street
London
EC2V 8AU
Director NameMr Jonas Arvydas Stiklorius Iii
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed08 August 2013(6 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 24 May 2014)
RoleCoo Lehman Brothers Real Estate Group
Country of ResidenceUnited States
Correspondence Address1 King Street
London
EC2V 8AU
Director NamePailex Nominees Limited (Corporation)
StatusResigned
Appointed23 May 2007(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS
Secretary NamePailex Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2007(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS
Secretary NamePuxon Murray Llp (Corporation)
StatusResigned
Appointed08 December 2009(2 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 June 2014)
Correspondence AddressOne Royal Exchange Avenue
London
EC3V 3LT

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Lehman Brothers Uk Holdings (Delaware) Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth-£31,563,460
Current Liabilities£31,589,458

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

22 August 2015Final Gazette dissolved following liquidation (1 page)
22 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2015INSOLVENCY:Ordinary Resolution 13/05/2015 (1 page)
22 May 2015Return of final meeting in a members' voluntary winding up (11 pages)
22 December 2014Register inspection address has been changed to Pollen House 10 Cork Street London W1S 3NP (2 pages)
27 November 2014Registered office address changed from C/O Sanne Pollen House 10 Cork Street London W1S 3NP England to Hill House 1 Little New Street London EC4A 3TR on 27 November 2014 (2 pages)
26 November 2014Declaration of solvency (3 pages)
26 November 2014Appointment of a voluntary liquidator (1 page)
30 July 2014Full accounts made up to 30 November 2013 (15 pages)
26 June 2014Registered office address changed from C/O Puxon Murray Llp 1 King Street London EC2V 8AU on 26 June 2014 (1 page)
26 June 2014Appointment of Sanne Group Secretaries (Uk) Limited as a secretary (2 pages)
26 June 2014Termination of appointment of Puxon Murray Llp as a secretary (1 page)
4 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
28 May 2014Termination of appointment of Jonas Stiklorius Iii as a director (1 page)
28 May 2014Appointment of Mr Farhad Karim as a director (2 pages)
6 May 2014Satisfaction of charge 2 in full (4 pages)
5 September 2013Full accounts made up to 30 November 2012 (14 pages)
12 August 2013Appointment of Mr Jonas Arvydas Stiklorius Iii as a director (2 pages)
12 August 2013Termination of appointment of Jeffrey Fitts as a director (1 page)
28 June 2013Registered office address changed from C/O Puxon Murray Llp 1 Royal Exchange Avenue London EC3V 3LT on 28 June 2013 (1 page)
4 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
14 December 2012Full accounts made up to 30 November 2011 (14 pages)
28 November 2012Compulsory strike-off action has been discontinued (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
8 August 2011Full accounts made up to 30 November 2010 (14 pages)
27 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
4 October 2010Full accounts made up to 30 November 2009 (13 pages)
7 September 2010Full accounts made up to 30 November 2008 (14 pages)
31 August 2010Full accounts made up to 30 November 2007 (14 pages)
18 August 2010Secretary's details changed for Puxon Murray Llp on 28 June 2010 (2 pages)
30 June 2010Registered office address changed from C/O Puxon Murray Llp 1 Royal Exchange Avenue London EC3V 3LT United Kingdom on 30 June 2010 (2 pages)
25 June 2010Registered office address changed from C/O Puxon Murray Llp 68 Lombard Street London EC3V 9LJ on 25 June 2010 (1 page)
17 June 2010Annual return made up to 23 May 2010 (14 pages)
4 June 2010Director's details changed for Jeffrey Porter Fitts on 1 June 2010 (3 pages)
4 June 2010Director's details changed for Jeffrey Porter Fitts on 1 June 2010 (3 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
10 February 2010Termination of appointment of Emily Upton as a secretary (2 pages)
9 February 2010Termination of appointment of Parul Dave as a secretary (2 pages)
4 February 2010Registered office address changed from 25 Bank Street Canary Wharf London E14 5LE on 4 February 2010 (2 pages)
4 February 2010Registered office address changed from 25 Bank Street Canary Wharf London E14 5LE on 4 February 2010 (2 pages)
26 January 2010Termination of appointment of Parul Dave as a secretary (2 pages)
26 January 2010Appointment of Puxon Murray Llp as a secretary (3 pages)
26 January 2010Termination of appointment of Emily Upton as a secretary (2 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 1 (23 pages)
18 November 2009Annual return made up to 23 May 2009 with a full list of shareholders (5 pages)
24 August 2009Secretary's change of particulars / emily upton / 27/07/2009 (1 page)
31 July 2009Director appointed jeffrey porter fitts (2 pages)
27 November 2008Appointment terminated director paul sherwood (1 page)
5 November 2008Appointment terminated director barry porter (1 page)
30 September 2008Director appointed paul anthony sherwood (4 pages)
29 July 2008Appointment terminated director james jakeman (1 page)
29 July 2008Secretary appointed parul dave (2 pages)
18 June 2008Return made up to 23/05/08; full list of members (8 pages)
2 August 2007Accounting reference date shortened from 31/05/08 to 30/11/07 (1 page)
30 May 2007New secretary appointed (1 page)
25 May 2007New director appointed (1 page)
24 May 2007New director appointed (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Secretary resigned (1 page)
23 May 2007Incorporation (21 pages)