Company NameGrays Residence Ltd
Company StatusDissolved
Company Number08206976
CategoryPrivate Limited Company
Incorporation Date7 September 2012(11 years, 7 months ago)
Dissolution Date12 April 2016 (8 years ago)
Previous NameBeulah Residence Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Panos Kozaccos
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Crawford Road
London
SE5 9NF
Director NameMr Pavlos Pavlou
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2012(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address3 Westwood Avenue
London
SE19 3UD

Location

Registered Address1 Royal Exchange Avenue
London
EC3V 3LT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

67 at £1Panos Kozaccos
67.00%
Ordinary
33 at £1Pavlos Pavlou
33.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2015Voluntary strike-off action has been suspended (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015Application to strike the company off the register (3 pages)
22 September 2014Termination of appointment of Pavlos Pavlou as a director on 16 September 2014 (1 page)
17 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
17 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
30 May 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
11 February 2014Company name changed beulah residence LTD\certificate issued on 11/02/14
  • RES15 ‐ Change company name resolution on 2014-01-28
  • NM01 ‐ Change of name by resolution
(3 pages)
18 November 2013Registered office address changed from C/O Bond Group Llp 2Nd Floor Newby House 309 Chase Road London N14 6JS on 18 November 2013 (1 page)
18 November 2013Registered office address changed from , C/O Bond Group Llp, 2nd Floor Newby House, 309 Chase Road, London, N14 6JS on 18 November 2013 (1 page)
7 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 September 2012Incorporation (28 pages)