Company NameGraystone Traders Ltd
Company StatusDissolved
Company Number07447488
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)
Dissolution Date5 August 2014 (9 years, 9 months ago)
Previous NameGraystone Engineering Services Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr James Alexander Reid
Date of BirthAugust 1940 (Born 83 years ago)
NationalityJamaican
StatusClosed
Appointed26 January 2011(2 months after company formation)
Appointment Duration3 years, 6 months (closed 05 August 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address6 Bristow Road
London
SE19 1JX
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address50a Kensington Gardens
Ilford
Essex
IG1 3EL
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London

Shareholders

1 at £1Norman Younger
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
8 October 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
25 December 2012Compulsory strike-off action has been suspended (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
2 May 2012Annual return made up to 22 November 2011 with a full list of shareholders
Statement of capital on 2012-05-02
  • GBP 1
(3 pages)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
6 February 2012Registered office address changed from , 22 Capstan Centre, Thurrock Park Way, Tilbury, Essex, RM18 7HH, United Kingdom on 6 February 2012 (1 page)
6 February 2012Registered office address changed from , 22 Capstan Centre, Thurrock Park Way, Tilbury, Essex, RM18 7HH, United Kingdom on 6 February 2012 (1 page)
6 September 2011Registered office address changed from , 50a Kensington Gardens, Ilford, Essex, IG1 3EL, United Kingdom on 6 September 2011 (1 page)
6 September 2011Registered office address changed from , 50a Kensington Gardens, Ilford, Essex, IG1 3EL, United Kingdom on 6 September 2011 (1 page)
7 June 2011Company name changed graystone engineering services LTD\certificate issued on 07/06/11
  • RES15 ‐ Change company name resolution on 2011-06-05
  • NM01 ‐ Change of name by resolution
(3 pages)
26 January 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
26 January 2011Appointment of Mr James Alexander Reid as a director (2 pages)
26 January 2011Registered office address changed from , C/O the Vault 47 Bury New Road, Prestwich, Manchester, M25 9JY, United Kingdom on 26 January 2011 (1 page)
22 November 2010Incorporation (20 pages)