Company NameGre Project Services Limited
Company StatusDissolved
Company Number07662100
CategoryPrivate Limited Company
Incorporation Date8 June 2011(12 years, 9 months ago)
Dissolution Date5 December 2017 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr George Peter Macnab Reilly
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2011(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address3 London Wall Buildings
London
EC2M 5PD

Location

Registered Address3 London Wall Buildings
London
EC2M 5PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1George Peter Macnab Reilly
100.00%
Ordinary

Financials

Year2014
Net Worth£1,032
Cash£23,524
Current Liabilities£25,617

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
24 August 2015Director's details changed for Mr George Peter Macnab Reilly on 25 March 2013 (2 pages)
24 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
26 September 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
26 September 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
25 March 2013Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 (1 page)
5 March 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
16 October 2012Registered office address changed from 4 Bloomsbury Place London WC1A 2QA on 16 October 2012 (1 page)
25 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
25 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
13 July 2012Registered office address changed from 46 Clare Court Judd Street Bloomsbury London Middlesex WC1H 9QW England on 13 July 2012 (2 pages)
8 June 2011Incorporation (22 pages)