Company NameGreybull Corporate Partner Limited
Company StatusDissolved
Company Number08138638
CategoryPrivate Limited Company
Incorporation Date11 July 2012(11 years, 9 months ago)
Dissolution Date11 April 2016 (8 years ago)

Business Activity

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

Directors

Director NameMr Nathaniel Jerome Meyohas
Date of BirthMay 1974 (Born 50 years ago)
NationalityFrench
StatusClosed
Appointed11 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Sloane Street
London
SW1X 9NR
Director NameMr Marc Joseph Meyohas
Date of BirthJune 1971 (Born 52 years ago)
NationalityFrench
StatusClosed
Appointed11 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Sloane Street
London
SW1X 9NR

Location

Registered AddressResolve Partners Limited One America Square
Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2013
Net Worth£359,160
Current Liabilities£102,081

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 April 2016Final Gazette dissolved following liquidation (1 page)
11 April 2016Final Gazette dissolved following liquidation (1 page)
11 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2016Return of final meeting in a members' voluntary winding up (7 pages)
11 January 2016Liquidators' statement of receipts and payments to 4 January 2016 (7 pages)
11 January 2016Liquidators statement of receipts and payments to 4 January 2016 (7 pages)
11 January 2016Liquidators' statement of receipts and payments to 4 January 2016 (7 pages)
11 January 2016Return of final meeting in a members' voluntary winding up (7 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 June 2015Registered office address changed from 32 Sloane Street London SW1X 9NR to Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 1 June 2015 (2 pages)
1 June 2015Registered office address changed from 32 Sloane Street London SW1X 9NR to Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 1 June 2015 (2 pages)
1 June 2015Registered office address changed from 32 Sloane Street London SW1X 9NR to Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 1 June 2015 (2 pages)
28 May 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-18
(4 pages)
28 May 2015Declaration of solvency (3 pages)
28 May 2015Appointment of a voluntary liquidator (1 page)
28 May 2015Declaration of solvency (3 pages)
28 May 2015Appointment of a voluntary liquidator (1 page)
6 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 200
(4 pages)
6 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 200
(4 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 February 2014Director's details changed for Mr Marc Meyohas on 10 February 2014 (2 pages)
10 February 2014Director's details changed for Mr Marc Meyohas on 10 February 2014 (2 pages)
10 February 2014Director's details changed for Mr Nathaniel Jerome Meyohas on 10 February 2014 (2 pages)
10 February 2014Director's details changed for Mr Nathaniel Jerome Meyohas on 10 February 2014 (2 pages)
17 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
31 August 2012Current accounting period extended from 30 April 2013 to 31 December 2013 (1 page)
31 August 2012Current accounting period extended from 30 April 2013 to 31 December 2013 (1 page)
11 July 2012Incorporation (54 pages)
11 July 2012Current accounting period shortened from 31 July 2013 to 30 April 2013 (1 page)
11 July 2012Current accounting period shortened from 31 July 2013 to 30 April 2013 (1 page)
11 July 2012Incorporation (54 pages)