Company NameGregory's Consultancy Limited
Company StatusDissolved
Company Number08695756
CategoryPrivate Limited Company
Incorporation Date18 September 2013(10 years, 7 months ago)
Dissolution Date23 March 2023 (1 year, 1 month ago)
Previous NameGregory's Consultantancy Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMiss Sandra Gregory
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Thurlestone Avenue
North Finchley
London
N12 0LP

Location

Registered AddressAllan House
10 John Princes Street
London
W1G 0JW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Sandra Gregory
100.00%
Ordinary

Financials

Year2014
Net Worth£12,902
Cash£1,120
Current Liabilities£16,034

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

23 March 2023Final Gazette dissolved following liquidation (1 page)
23 December 2022Return of final meeting in a creditors' voluntary winding up (15 pages)
16 September 2022Liquidators' statement of receipts and payments to 18 July 2022 (11 pages)
14 September 2021Liquidators' statement of receipts and payments to 18 July 2021 (13 pages)
1 October 2020Liquidators' statement of receipts and payments to 18 July 2020 (12 pages)
5 August 2019Statement of affairs (8 pages)
5 August 2019Appointment of a voluntary liquidator (3 pages)
5 August 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-19
(1 page)
12 July 2019Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR to Allan House 10 John Princes Street London W1G 0JW on 12 July 2019 (1 page)
6 June 2019Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
25 September 2018Confirmation statement made on 18 September 2018 with updates (4 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
25 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
21 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(3 pages)
21 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(3 pages)
14 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
14 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
19 November 2014Registered office address changed from 44 Thurlestone Avenue North Finchley London N12 0LP to 28 Church Road Stanmore Middlesex HA7 4XR on 19 November 2014 (1 page)
19 November 2014Registered office address changed from 44 Thurlestone Avenue North Finchley London N12 0LP to 28 Church Road Stanmore Middlesex HA7 4XR on 19 November 2014 (1 page)
24 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(3 pages)
24 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(3 pages)
1 November 2013Company name changed gregory's consultantancy LTD\certificate issued on 01/11/13
  • RES15 ‐ Change company name resolution on 2013-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 November 2013Company name changed gregory's consultantancy LTD\certificate issued on 01/11/13
  • RES15 ‐ Change company name resolution on 2013-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
18 September 2013Incorporation
Statement of capital on 2013-09-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 September 2013Incorporation
Statement of capital on 2013-09-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)