Company NameGreghouse Ltd.
Company StatusDissolved
Company Number09055743
CategoryPrivate Limited Company
Incorporation Date23 May 2014(9 years, 11 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)
Previous NameTop 1 Forever Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Director

Director NameMr Tomas Simaitis
Date of BirthMarch 1981 (Born 43 years ago)
NationalityLithuanian
StatusResigned
Appointed23 May 2014(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address26 Suite 32 , Cheering Lane, East Village
London
E20 1BD

Location

Registered Address26 Suite 32 , Cheering Lane, East Village
London
E20 1BD
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2019Cessation of Darius Pinskis as a person with significant control on 7 September 2018 (1 page)
1 February 2019Cessation of Tomas Simaitis as a person with significant control on 7 September 2018 (1 page)
1 February 2019Termination of appointment of Tomas Simaitis as a director on 7 September 2018 (1 page)
8 January 2019Voluntary strike-off action has been suspended (1 page)
27 November 2018First Gazette notice for voluntary strike-off (1 page)
19 November 2018Application to strike the company off the register (1 page)
11 June 2018Registered office address changed from 26 Suite 211, Cheering Lane, East Village London E20 1BD United Kingdom to PO Box E20 1BD 26 Suite 32 , Cheering Lane, East Village London E20 1BD on 11 June 2018 (1 page)
11 June 2018Registered office address changed from 17 Western Gateway Excel Marina London E16 1AQ to 26 Suite 211, Cheering Lane, East Village London E20 1BD on 11 June 2018 (1 page)
8 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-01
(3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 October 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
4 August 2017Previous accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
4 August 2017Previous accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
18 April 2017Previous accounting period shortened from 31 March 2017 to 30 November 2016 (1 page)
18 April 2017Previous accounting period shortened from 31 March 2017 to 30 November 2016 (1 page)
8 March 2017Compulsory strike-off action has been discontinued (1 page)
8 March 2017Compulsory strike-off action has been discontinued (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
6 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 September 2015Compulsory strike-off action has been discontinued (1 page)
26 September 2015Compulsory strike-off action has been discontinued (1 page)
25 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 200,000
(3 pages)
25 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 200,000
(3 pages)
24 September 2015Director's details changed for Mr Tomas Simaitis on 1 January 2015 (2 pages)
24 September 2015Director's details changed for Mr Tomas Simaitis on 1 January 2015 (2 pages)
24 September 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
24 September 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
6 March 2015Registered office address changed from 2 Goose Square London E6 5QW England to 17 Western Gateway Excel Marina London E16 1AQ on 6 March 2015 (1 page)
6 March 2015Registered office address changed from 2 Goose Square London E6 5QW England to 17 Western Gateway Excel Marina London E16 1AQ on 6 March 2015 (1 page)
6 March 2015Registered office address changed from 2 Goose Square London E6 5QW England to 17 Western Gateway Excel Marina London E16 1AQ on 6 March 2015 (1 page)
23 May 2014Incorporation
Statement of capital on 2014-05-23
  • GBP 100
(24 pages)
23 May 2014Incorporation
Statement of capital on 2014-05-23
  • GBP 100
(24 pages)