Company NameGreywolf Art Services Limited
Company StatusDissolved
Company Number06919331
CategoryPrivate Limited Company
Incorporation Date29 May 2009(14 years, 11 months ago)
Dissolution Date14 August 2012 (11 years, 8 months 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 Christopher John Kneale
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2010(1 year, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 14 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbert Yard 7 Glasshouse Walk
London
SE11 5ES
Secretary NameMr Michael Page
StatusClosed
Appointed08 March 2011(1 year, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 14 August 2012)
RoleCompany Director
Correspondence AddressAlbert Yard 7 Glasshouse Walk
London
SE11 5ES
Director NameMr Nigel David Learmonth Kidson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address50 Clarendon Drive
Putney
London
SW15 1AH
Secretary NameNatasha Jane Adelaide Edwards
NationalityBritish
StatusResigned
Appointed29 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address25 Longford Walk
Cressingham Gardens
London
SW2 2NH

Location

Registered AddressAlbert Yard 7
Glasshouse Walk
London
SE11 5ES
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
18 April 2012Application to strike the company off the register (4 pages)
18 April 2012Application to strike the company off the register (4 pages)
21 June 2011Annual return made up to 29 May 2011 with a full list of shareholders
Statement of capital on 2011-06-21
  • GBP 2
(3 pages)
21 June 2011Annual return made up to 29 May 2011 with a full list of shareholders
Statement of capital on 2011-06-21
  • GBP 2
(3 pages)
17 March 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
17 March 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
9 March 2011Appointment of Mr Michael Page as a secretary (1 page)
9 March 2011Appointment of Mr Michael Page as a secretary (1 page)
8 March 2011Termination of appointment of Natasha Edwards as a secretary (1 page)
8 March 2011Termination of appointment of Natasha Edwards as a secretary (1 page)
19 November 2010Appointment of Mr Chrispopher John Kneale as a director (2 pages)
19 November 2010Appointment of Mr Chrispopher John Kneale as a director (2 pages)
19 November 2010Termination of appointment of Nigel Kidson as a director (1 page)
19 November 2010Termination of appointment of Nigel Kidson as a director (1 page)
14 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
29 May 2009Incorporation (15 pages)
29 May 2009Incorporation (15 pages)