Company NameGregraw Limited
Company StatusDissolved
Company Number06489044
CategoryPrivate Limited Company
Incorporation Date30 January 2008(16 years, 3 months ago)
Dissolution Date12 July 2011 (12 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameGregory Paul Rawlinson
Date of BirthAugust 1978 (Born 45 years ago)
NationalitySouth African
StatusClosed
Appointed13 February 2008(2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 12 July 2011)
RoleRugby Player
Country of ResidenceUnited Kingdom
Correspondence Address23 The Crescent
Gloucester Road
Cheltenham
Gloucestershire
GL51 8PS
Wales
Secretary NameMr Pete Simmons
StatusClosed
Appointed18 March 2011(3 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (closed 12 July 2011)
RoleCompany Director
Correspondence AddressSouthside 6th Floor
105 Victoria Street
London
SW1E 6QT
Secretary NameMr Allan Anthony Reeves
NationalityBritish
StatusResigned
Appointed13 February 2008(2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 18 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Meadway
London
N14 6NY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSouthside 6th Floor
105 Victoria Street
London
SW1E 6QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

12 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2011Termination of appointment of Allan Reeves as a secretary (1 page)
18 April 2011Appointment of Mr Pete Simmons as a secretary (1 page)
18 April 2011Appointment of Mr Pete Simmons as a secretary (1 page)
18 April 2011Termination of appointment of Allan Reeves as a secretary (1 page)
15 April 2011Registered office address changed from C/O Essentially, 14Th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011 (1 page)
15 April 2011Registered office address changed from C/O Essentially, 14th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011 (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
9 March 2010Director's details changed for Gregory Paul Rawlinson on 30 January 2010 (2 pages)
9 March 2010Annual return made up to 30 January 2010 with a full list of shareholders
Statement of capital on 2010-03-09
  • GBP 1
(4 pages)
9 March 2010Annual return made up to 30 January 2010 with a full list of shareholders
Statement of capital on 2010-03-09
  • GBP 1
(4 pages)
9 March 2010Director's details changed for Gregory Paul Rawlinson on 30 January 2010 (2 pages)
16 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
16 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
3 April 2009Return made up to 30/01/09; full list of members (3 pages)
3 April 2009Return made up to 30/01/09; full list of members (3 pages)
3 April 2009Director's change of particulars / gregory rawlinson / 27/05/2008 (1 page)
3 April 2009Director's Change of Particulars / gregory rawlinson / 27/05/2008 / HouseName/Number was: 18 shaftesbury hall, now: 23; Street was: chelsea square, now: the crescent; Area was: , now: gloucester road; Post Code was: GL50 3PX, now: GL51 8PS (1 page)
29 February 2008Director appointed gregory paul rawlinson (2 pages)
29 February 2008Director appointed gregory paul rawlinson (2 pages)
20 February 2008New secretary appointed (2 pages)
20 February 2008New secretary appointed (2 pages)
31 January 2008Secretary resigned (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Secretary resigned (1 page)
31 January 2008Director resigned (1 page)
30 January 2008Incorporation (9 pages)
30 January 2008Incorporation (9 pages)