Company NameGreymount Limited
Company StatusDissolved
Company Number07884889
CategoryPrivate Limited Company
Incorporation Date16 December 2011(12 years, 4 months ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)
Previous NameGrenville Property Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jakub Lorek
Date of BirthOctober 1992 (Born 31 years ago)
NationalityPolish
StatusClosed
Appointed08 September 2020(8 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 21 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road Wenlock Road
London
N1 7GU
Director NameMr Gregory James Arnaud Bell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Barn Meadow Lane
Bookham
Leatherhead
Surrey
KT23 3EY
Director NameMr Michal Kozlowski
Date of BirthDecember 1992 (Born 31 years ago)
NationalityPolish
StatusResigned
Appointed01 July 2020(8 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 September 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road Wenlock Road
London
N1 7GU
Director NameMr Jakub Lorek
Date of BirthOctober 1992 (Born 31 years ago)
NationalityPolish
StatusResigned
Appointed01 July 2020(8 years, 6 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 17 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Percy Street
London
W1T 1DF

Location

Registered Address20-22 Wenlock Road Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

60 at £1Gregory James Arnaud Bell
60.00%
Ordinary
14 at £1James H.a Bell
14.00%
Ordinary
13 at £1Edward J.a Bell
13.00%
Ordinary
13 at £1Oliver G.a Bell
13.00%
Ordinary

Financials

Year2014
Net Worth£136
Cash£3,365
Current Liabilities£17,951

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 June 2022Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2021Compulsory strike-off action has been suspended (1 page)
12 October 2021First Gazette notice for compulsory strike-off (1 page)
26 September 2020Termination of appointment of Michal Kozlowski as a director on 26 September 2020 (1 page)
8 September 2020Appointment of Mr Jakub Lorek as a director on 8 September 2020 (2 pages)
8 September 2020Registered office address changed from 4 Percy Street London W1T 1DF England to 20-22 Wenlock Road Wenlock Road London N1 7GU on 8 September 2020 (1 page)
18 August 2020Confirmation statement made on 21 July 2020 with updates (5 pages)
27 July 2020Confirmation statement made on 18 July 2020 with updates (5 pages)
18 July 2020Termination of appointment of Jakub Lorek as a director on 17 July 2020 (1 page)
16 July 2020Termination of appointment of Gregory James Arnaud Bell as a director on 16 July 2020 (1 page)
15 July 2020Notification of Lorek Holdings (Uk) Ltd as a person with significant control on 30 June 2020 (4 pages)
14 July 2020Cessation of Gregory James Arnaud Bell as a person with significant control on 30 June 2020 (3 pages)
1 July 2020Appointment of Mr Jakub Lorek as a director on 1 July 2020 (2 pages)
1 July 2020Appointment of Mr Michal Kozlowski as a director on 1 July 2020 (2 pages)
23 June 2020Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to 4 Percy Street London W1T 1DF on 23 June 2020 (1 page)
11 June 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 June 2020Statement of company's objects (2 pages)
11 June 2020Change of share class name or designation (2 pages)
11 June 2020Particulars of variation of rights attached to shares (2 pages)
11 June 2020Memorandum and Articles of Association (29 pages)
28 May 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
21 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-20
(3 pages)
13 January 2020Confirmation statement made on 1 January 2020 with updates (4 pages)
3 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
3 January 2019Confirmation statement made on 1 January 2019 with updates (5 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 January 2018Confirmation statement made on 1 January 2018 with updates (4 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(3 pages)
21 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(3 pages)
11 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(3 pages)
11 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(3 pages)
29 December 2015Registered office address changed from 65a Coopers House Wingletye Lane Hornchurch Essex RM11 3AT to Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 29 December 2015 (1 page)
29 December 2015Registered office address changed from 65a Coopers House Wingletye Lane Hornchurch Essex RM11 3AT to Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 29 December 2015 (1 page)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(3 pages)
30 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(3 pages)
25 February 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
25 February 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
7 February 2014Annual return made up to 16 December 2013 with a full list of shareholders (3 pages)
7 February 2014Annual return made up to 16 December 2013 with a full list of shareholders (3 pages)
17 September 2013Director's details changed for Mr Gregory James Arnaud Bell on 17 September 2013 (2 pages)
17 September 2013Director's details changed for Mr Gregory James Arnaud Bell on 17 September 2013 (2 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 September 2013Registered office address changed from 18 Mill Close Bookham Leatherhead Surrey KT23 3JX England on 16 September 2013 (1 page)
16 September 2013Registered office address changed from 18 Mill Close Bookham Leatherhead Surrey KT23 3JX England on 16 September 2013 (1 page)
25 March 2013Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
25 March 2013Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
18 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
18 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
16 December 2011Incorporation (22 pages)
16 December 2011Incorporation (22 pages)