Company NameAlfie Gray Limited
Company StatusDissolved
Company Number07392897
CategoryPrivate Limited Company
Incorporation Date30 September 2010(13 years, 7 months ago)
Dissolution Date4 February 2014 (10 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Terence Marvin Byrne
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Great Cumberland Place
1st Floor
London
W1H 7AL
Director NameMr David Scott Gardner
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Great Cumberland Place
1st Floor
London
W1H 7AL

Location

Registered Address1 Great Cumberland Place
1st Floor
London
W1H 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
7 October 2013Application to strike the company off the register (3 pages)
7 October 2013Application to strike the company off the register (3 pages)
2 October 2013Termination of appointment of David Gardner as a director (1 page)
2 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
2 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(3 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(3 pages)
2 October 2013Termination of appointment of David Scott Gardner as a director on 1 August 2013 (1 page)
2 October 2013Termination of appointment of David Gardner as a director (1 page)
2 October 2013Termination of appointment of David Scott Gardner as a director on 1 August 2013 (1 page)
1 October 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
1 October 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
29 August 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
29 August 2012Registered office address changed from 8 Broadstone Place London W1U 7EP United Kingdom on 29 August 2012 (1 page)
29 August 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
29 August 2012Registered office address changed from 8 Broadstone Place London W1U 7EP United Kingdom on 29 August 2012 (1 page)
17 October 2011Director's details changed for Mr David Scott Gardner on 30 September 2011 (2 pages)
17 October 2011Director's details changed for Mr Terence Marvin Byrne on 1 September 2011 (2 pages)
17 October 2011Director's details changed for Mr David Scott Gardner on 30 September 2011 (2 pages)
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
17 October 2011Director's details changed for Mr Terence Marvin Byrne on 1 September 2011 (2 pages)
17 October 2011Director's details changed for Mr Terence Marvin Byrne on 1 September 2011 (2 pages)
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
29 March 2011Registered office address changed from C/O C/O Lee & Thompson Solicitors Greengarden House 15-22 St Christopher's Place London W1U 1NL United Kingdom on 29 March 2011 (1 page)
29 March 2011Registered office address changed from C/O C/O Lee & Thompson Solicitors Greengarden House 15-22 st Christopher's Place London W1U 1NL United Kingdom on 29 March 2011 (1 page)
30 September 2010Incorporation (44 pages)
30 September 2010Incorporation (44 pages)