Company NameGreys Residential Limited
Company StatusDissolved
Company Number07969337
CategoryPrivate Limited Company
Incorporation Date29 February 2012(12 years, 1 month ago)
Dissolution Date25 October 2022 (1 year, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Director

Director NameMr Jaroslaw Sampat
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Howitt Close
London
NW3 4LX

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£17,202
Cash£238
Current Liabilities£19,701

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

25 October 2022Final Gazette dissolved following liquidation (1 page)
25 July 2022Return of final meeting in a creditors' voluntary winding up (19 pages)
30 December 2021Termination of appointment of Jaroslaw Sampat as a director on 4 May 2021 (1 page)
24 November 2021Liquidators' statement of receipts and payments to 7 July 2021 (18 pages)
15 September 2020Liquidators' statement of receipts and payments to 7 July 2020 (15 pages)
7 September 2019Liquidators' statement of receipts and payments to 7 July 2019 (9 pages)
26 August 2018Liquidators' statement of receipts and payments to 7 July 2018 (15 pages)
30 August 2017Liquidators' statement of receipts and payments to 7 July 2017 (16 pages)
30 August 2017Liquidators' statement of receipts and payments to 7 July 2017 (16 pages)
2 August 2016Liquidators' statement of receipts and payments to 7 July 2016 (14 pages)
2 August 2016Liquidators' statement of receipts and payments to 7 July 2016 (14 pages)
21 July 2015Liquidators statement of receipts and payments to 7 July 2015 (12 pages)
21 July 2015Liquidators' statement of receipts and payments to 7 July 2015 (12 pages)
21 July 2015Liquidators' statement of receipts and payments to 7 July 2015 (12 pages)
21 July 2015Liquidators statement of receipts and payments to 7 July 2015 (12 pages)
15 July 2014Statement of affairs with form 4.19 (6 pages)
15 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-08
(1 page)
15 July 2014Statement of affairs with form 4.19 (6 pages)
15 July 2014Appointment of a voluntary liquidator (1 page)
15 July 2014Appointment of a voluntary liquidator (1 page)
24 June 2014Registered office address changed from Unit 15B Atlas Business Centre Oxgate Lane London NW2 7HJ on 24 June 2014 (2 pages)
24 June 2014Registered office address changed from Unit 15B Atlas Business Centre Oxgate Lane London NW2 7HJ on 24 June 2014 (2 pages)
16 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
16 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
12 July 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
12 July 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 March 2012Registered office address changed from Unit 15C Atlas Business Centre Oxgate Lane London NW2 7HJ England on 2 March 2012 (1 page)
2 March 2012Registered office address changed from Unit 15C Atlas Business Centre Oxgate Lane London NW2 7HJ England on 2 March 2012 (1 page)
2 March 2012Registered office address changed from Unit 15C Atlas Business Centre Oxgate Lane London NW2 7HJ England on 2 March 2012 (1 page)
29 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)