Company NameGrayling Dormant 1 Limited
Company StatusDissolved
Company Number06964179
CategoryPrivate Limited Company
Incorporation Date16 July 2009(14 years, 9 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)
Previous NamesMMD Belarus Limited and Grayling Belarus Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Morrow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2014(4 years, 8 months after company formation)
Appointment Duration4 years, 12 months (closed 26 March 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Neil Garth Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(6 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 26 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Michael Murphy
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTerrace House
128 Richmond Hill, Richmond
London
TW10 6RN
Secretary NameMr Tymon Broadhead
NationalityBritish
StatusResigned
Appointed16 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameChristopher Michael Dobson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2009(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2011)
RoleCompany Director
Country of ResidenceHungary
Correspondence AddressBp 1029, Weiner Leo 3
Budapest
Foreign
Director NameAndrew John Hodgson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2009(1 month, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 28 March 2014)
RoleCompany Director
Country of ResidenceHungary
Correspondence AddressTomorkeny U 10/A
Budapest
1026
Hungary
Director NameStephen Lock
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2009(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address7 Bolshoi Kozihinsky Lane Building 1 Apt. 6
Moscow
Russian Federation
Director NameMr Mark Edward Pursey
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2009(1 month, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29a Donnington Square
Newbury
Berkshire
RG14 1PJ
Director NameMr Kevin Russell Smith
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed11 September 2009(1 month, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopperfields Harlequin Lane
Crowborough
East Sussex
TN6 1HU
Director NameSally-Ann Patricia Withey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(4 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 2014)
RoleGroup Chief Operating Officer And Finance Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMs Alison Jane Clarke
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(5 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 London Wall Buildings
London
EC2M 5SY
Director NameMrs Rebecca Adele Horne
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(5 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 London Wall Buildings
London
EC2M 5SY

Contact

Websitehuntsworth.com
Email address[email protected]
Telephone020 38613999
Telephone regionLondon

Location

Registered Address8th Floor, Holborn Gate
26 Southampton Buildings
London
WC2A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Grayling (Cee) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

15 August 2017Accounts for a dormant company made up to 31 December 2016 (128 pages)
28 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
3 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
2 August 2016Registered office address changed from 3 London Wall Buildings London EC2M 5SY to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 2 August 2016 (1 page)
2 August 2016Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages)
2 August 2016Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page)
6 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (11 pages)
6 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (3 pages)
6 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (103 pages)
19 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(3 pages)
12 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
12 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
28 June 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 28 June 2015 (1 page)
28 June 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page)
1 May 2015Appointment of Ms Alison Jane Clarke as a director on 31 December 2014 (2 pages)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
30 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages)
30 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (111 pages)
1 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
1 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (3 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(3 pages)
10 April 2014Appointment of Martin Morrow as a director (2 pages)
10 April 2014Appointment of Sally-Ann Patricia Withey as a director (2 pages)
10 April 2014Termination of appointment of Andrew Hodgson as a director (1 page)
21 March 2014Change of name notice (2 pages)
21 March 2014Company name changed grayling belarus LIMITED\certificate issued on 21/03/14
  • RES15 ‐ Change company name resolution on 2014-02-18
(2 pages)
12 December 2013Termination of appointment of Michael Murphy as a director (1 page)
1 October 2013Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages)
22 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
5 July 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
5 July 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (93 pages)
5 July 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (3 pages)
6 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Eligible member passed resolution 28/01/2013
(16 pages)
19 December 2012Termination of appointment of Kevin Smith as a director (1 page)
19 December 2012Termination of appointment of Mark Pursey as a director (1 page)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
2 July 2012Full accounts made up to 31 December 2011 (15 pages)
2 August 2011Termination of appointment of Christopher Dobson as a director (1 page)
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (7 pages)
30 June 2011Termination of appointment of Stephen Lock as a director (1 page)
18 April 2011Group of companies' accounts made up to 31 December 2010 (18 pages)
14 April 2011Termination of appointment of Tymon Broadhead as a secretary (1 page)
9 November 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
16 July 2010Director's details changed for Andrew John Hodgson on 1 October 2009 (2 pages)
16 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (7 pages)
16 July 2010Director's details changed for Christopher Michael Dobson on 1 October 2009 (2 pages)
16 July 2010Director's details changed for Andrew John Hodgson on 1 October 2009 (2 pages)
16 July 2010Director's details changed for Christopher Michael Dobson on 1 October 2009 (2 pages)
12 January 2010Secretary's details changed for Mr Tymon Broadhead on 26 November 2009 (3 pages)
17 December 2009Change of name notice (2 pages)
17 December 2009Company name changed mmd belarus LIMITED\certificate issued on 17/12/09 (2 pages)
17 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-16
(2 pages)
22 October 2009Appointment of Stephen Lock as a director (2 pages)
7 October 2009Statement of capital following an allotment of shares on 11 September 2009
  • GBP 1,000
(2 pages)
28 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 September 2009Director appointed mark pursey (2 pages)
28 September 2009Director appointed christopher dobson (2 pages)
28 September 2009Director appointed kevin smith (4 pages)
28 September 2009Director appointed andrew hodgson (2 pages)
16 July 2009Incorporation (18 pages)