Company NameGWP Grays Yard Limited
Company StatusDissolved
Company Number08498189
CategoryPrivate Limited Company
Incorporation Date22 April 2013(11 years ago)
Dissolution Date4 May 2021 (2 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Toby Augustine Courtauld
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Nicholas James Sanderson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Steven Richard Mew
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2017(3 years, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 04 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
17th Floor
London
W1G 0PW
Director NameMr Andrew Nicholas Howard White
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2017(3 years, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 04 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
17th Floor
London
W1G 0PW
Secretary NameMr Darren Lennark
StatusClosed
Appointed30 September 2019(6 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 04 May 2021)
RoleCompany Director
Correspondence Address33 Cavendish Square
17th Floor
London
W1G 0PW
Director NameMr Neil Thompson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Secretary NameDesna Lee Martin
StatusResigned
Appointed22 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address33 Cavendish Square
London
W1G 0PW

Contact

Websitegpe.co.uk

Location

Registered Address33 Cavendish Square
17th Floor
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Collin Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2021First Gazette notice for voluntary strike-off (1 page)
9 February 2021Application to strike the company off the register (3 pages)
17 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
11 October 2019Accounts for a dormant company made up to 31 March 2019 (11 pages)
2 October 2019Termination of appointment of Desna Lee Martin as a secretary on 30 September 2019 (1 page)
2 October 2019Appointment of Mr Darren Lennark as a secretary on 30 September 2019 (2 pages)
23 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
21 December 2018Full accounts made up to 31 March 2018 (17 pages)
20 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
16 November 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
16 November 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
7 June 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
7 February 2017Appointment of Mr Andrew Nicholas Howard White as a director on 7 February 2017 (2 pages)
7 February 2017Appointment of Mr Steven Mew as a director on 7 February 2017 (2 pages)
7 February 2017Appointment of Mr Andrew Nicholas Howard White as a director on 7 February 2017 (2 pages)
7 February 2017Appointment of Mr Steven Mew as a director on 7 February 2017 (2 pages)
14 December 2016Termination of appointment of Neil Thompson as a director on 12 December 2016 (1 page)
14 December 2016Termination of appointment of Neil Thompson as a director on 12 December 2016 (1 page)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(6 pages)
26 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(6 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(6 pages)
21 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(6 pages)
10 October 2014Full accounts made up to 31 March 2014 (11 pages)
10 October 2014Full accounts made up to 31 March 2014 (11 pages)
1 October 2014Compulsory strike-off action has been discontinued (1 page)
1 October 2014Compulsory strike-off action has been discontinued (1 page)
30 September 2014Registered office address changed from 33 Cavendish Square London W1G 0PW United Kingdom to 33 Cavendish Square 17Th Floor London W1G 0PW on 30 September 2014 (1 page)
30 September 2014Registered office address changed from 33 Cavendish Square London W1G 0PW United Kingdom to 33 Cavendish Square 17Th Floor London W1G 0PW on 30 September 2014 (1 page)
30 September 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(6 pages)
30 September 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(6 pages)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
17 May 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages)
17 May 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages)
22 April 2013Incorporation
Statement of capital on 2013-04-22
  • GBP 2
(38 pages)
22 April 2013Incorporation
Statement of capital on 2013-04-22
  • GBP 2
(38 pages)