Company NameGreybird Limited
Company StatusDissolved
Company Number06999760
CategoryPrivate Limited Company
Incorporation Date25 August 2009(14 years, 8 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameDr Julia Grenz
Date of BirthJune 1978 (Born 45 years ago)
NationalityGerman
StatusClosed
Appointed25 August 2009(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address23 Church Street
Rickmansworth
Hertfordshire
WD3 1DE
Secretary NameGibson Secretaries Ltd (Corporation)
StatusClosed
Appointed25 August 2009(same day as company formation)
Correspondence AddressUnit 28 Riverside Business Centre
Victoria Street
High Wycombe
Buckinghamshire
HP11 2LT
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address23 Church Street
Rickmansworth
Hertfordshire
WD3 1DE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Julia Grenz
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£7,803
Current Liabilities£23,453

Accounts

Latest Accounts24 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End24 August

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
14 February 2014Application to strike the company off the register (3 pages)
14 February 2014Application to strike the company off the register (3 pages)
10 February 2014Total exemption small company accounts made up to 24 August 2013 (6 pages)
10 February 2014Total exemption small company accounts made up to 24 August 2013 (6 pages)
14 October 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(4 pages)
14 October 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(4 pages)
11 October 2013Registered office address changed from Rigiblick 5 Orchard Close Upton Oxfordshire OX11 9JQ England on 11 October 2013 (1 page)
11 October 2013Registered office address changed from Rigiblick 5 Orchard Close Upton Oxfordshire OX11 9JQ England on 11 October 2013 (1 page)
29 April 2013Total exemption small company accounts made up to 24 August 2012 (7 pages)
29 April 2013Total exemption small company accounts made up to 24 August 2012 (7 pages)
29 January 2013Director's details changed for Dr Julia Grenz on 29 January 2013 (2 pages)
29 January 2013Registered office address changed from Flat 2 the Gatehouse 33 Cobbett Road Southampton SO18 1HJ on 29 January 2013 (1 page)
29 January 2013Director's details changed for Dr Julia Grenz on 29 January 2013 (2 pages)
29 January 2013Registered office address changed from Flat 2 the Gatehouse 33 Cobbett Road Southampton SO18 1HJ on 29 January 2013 (1 page)
19 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
9 January 2012Total exemption full accounts made up to 24 August 2011 (12 pages)
9 January 2012Total exemption full accounts made up to 24 August 2011 (12 pages)
30 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (3 pages)
30 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (3 pages)
17 November 2010Total exemption full accounts made up to 24 August 2010 (12 pages)
17 November 2010Total exemption full accounts made up to 24 August 2010 (12 pages)
24 September 2010Secretary's details changed for Gibson Secretaries Ltd on 25 August 2010 (2 pages)
24 September 2010Secretary's details changed for Gibson Secretaries Ltd on 25 August 2010 (2 pages)
24 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (3 pages)
24 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (3 pages)
18 May 2010Registered office address changed from 10 Fleming Court Weston Grove Road Southampton SO19 9PJ England on 18 May 2010 (1 page)
18 May 2010Registered office address changed from 10 Fleming Court Weston Grove Road Southampton SO19 9PJ England on 18 May 2010 (1 page)
17 May 2010Director's details changed for Dr Julia Grenz on 17 May 2010 (2 pages)
17 May 2010Director's details changed for Dr Julia Grenz on 17 May 2010 (2 pages)
27 November 2009Director's details changed for Dr Julia Grenz on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Dr Julia Grenz on 27 November 2009 (2 pages)
27 November 2009Registered office address changed from 13 Rutland Court Balaclava Road Southampton SO18 6RX on 27 November 2009 (1 page)
27 November 2009Registered office address changed from 13 Rutland Court Balaclava Road Southampton SO18 6RX on 27 November 2009 (1 page)
1 September 2009Director appointed dr julia grenz (2 pages)
1 September 2009Accounting reference date shortened from 31/08/2010 to 24/08/2010 (1 page)
1 September 2009Accounting reference date shortened from 31/08/2010 to 24/08/2010 (1 page)
1 September 2009Director appointed dr julia grenz (2 pages)
1 September 2009Secretary appointed gibson secretaries LTD (2 pages)
1 September 2009Secretary appointed gibson secretaries LTD (2 pages)
25 August 2009Appointment terminated director yomtov jacobs (1 page)
25 August 2009Incorporation (9 pages)
25 August 2009Appointment terminated director yomtov jacobs (1 page)
25 August 2009Incorporation (9 pages)