Company NameGreakes Ltd
Company StatusDissolved
Company Number08492438
CategoryPrivate Limited Company
Incorporation Date17 April 2013(11 years ago)
Dissolution Date4 November 2017 (6 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Gareth Owen Reakes
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2013(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address4th Floor Allan House 10 John Princess Street
London
W1G 0AH
Secretary NameGareth Reakes
StatusClosed
Appointed17 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Allan House 10 John Princess Street
London
W1G 0AH

Location

Registered Address4th Floor Allan House
10 John Princess Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

4 November 2017Final Gazette dissolved following liquidation (1 page)
4 August 2017Return of final meeting in a members' voluntary winding up (11 pages)
2 March 2017Liquidators' statement of receipts and payments to 13 January 2017 (10 pages)
26 January 2016Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY to 4th Floor Allan House 10 John Princess Street London W1G 0AH on 26 January 2016 (2 pages)
21 January 2016Declaration of solvency (3 pages)
21 January 2016Appointment of a voluntary liquidator (1 page)
20 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-14
  • LRESSP ‐ Special resolution to wind up on 2016-01-14
  • LRESSP ‐ Special resolution to wind up on 2016-01-14
  • LRESSP ‐ Special resolution to wind up on 2016-01-14
(1 page)
17 August 2015Total exemption full accounts made up to 30 April 2015 (9 pages)
30 July 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 1,000
(5 pages)
30 July 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 1,000
(5 pages)
25 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(4 pages)
8 July 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
18 June 2014Registered office address changed from Gareth Reakes 4 Northfield Road Oxford OX3 9EW England on 18 June 2014 (1 page)
18 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
17 June 2014Director's details changed for Mr Gareth Owen Reakes on 1 April 2014 (2 pages)
17 June 2014Secretary's details changed for Gareth Reakes on 1 April 2014 (1 page)
17 June 2014Director's details changed for Mr Gareth Owen Reakes on 1 April 2014 (2 pages)
17 June 2014Secretary's details changed for Gareth Reakes on 1 April 2014 (1 page)
17 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)