Company NameJohn Gray Properties Limited
Company StatusDissolved
Company Number09468550
CategoryPrivate Limited Company
Incorporation Date3 March 2015(9 years, 1 month ago)
Dissolution Date2 April 2019 (5 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Greene
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityEnglish
StatusClosed
Appointed01 August 2018(3 years, 5 months after company formation)
Appointment Duration8 months (closed 02 April 2019)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address1 Bromley Lane Bromley Lane
Chislehurst
BR7 6LH
Director NameMs Kelly Siminson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed03 March 2015(same day as company formation)
RoleProperty Broker
Country of ResidenceEngland
Correspondence Address1 Colvill Court 174 Pampisford Road
South Croydon
Surrey
CR2 6DB
Director NameMr Stephen Gordon
Date of BirthApril 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 2016(1 year after company formation)
Appointment Duration6 months, 1 week (resigned 04 October 2016)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address19 Redford Avenue
Wallington
Surrey
SM6 9DT
Director NameMrs Julie Drayton
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed24 August 2016(1 year, 5 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 20 January 2017)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address10 Stanley Close Stanley Close
Coulsdon
CR5 2LN
Director NameMr Junior Emanuel Gordon
Date of BirthMarch 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed24 August 2016(1 year, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2018)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address155 Stafford Road
Wallington
Surrey
SM6 9BN
Director NameMrs Julie Drayton
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed29 January 2017(1 year, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 March 2017)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address19 Redford Avenue
Wallington
Surrey
SM6 9DT

Location

Registered Address1 Bromley Lane
Bromley Lane
Chislehurst
BR7 6LH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

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

Filing History

2 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
8 September 2018Notice of removal of a director (1 page)
7 August 2018Termination of appointment of Junior Emanuel Gordon as a director on 1 August 2018 (1 page)
7 August 2018Notification of David Greene as a person with significant control on 1 August 2018 (2 pages)
7 August 2018Appointment of Mr David Greene as a director on 1 August 2018 (2 pages)
7 August 2018Cessation of Junior Emanuel Gordon as a person with significant control on 1 August 2018 (1 page)
9 January 2018Registered office address changed from 19 Redford Avenue Wallington Surrey SM6 9DT England to 1 Bromley Lane Bromley Lane Chislehurst BR7 6LH on 9 January 2018 (1 page)
27 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
28 March 2017Termination of appointment of Julie Drayton as a director on 20 March 2017 (2 pages)
28 March 2017Termination of appointment of Julie Drayton as a director on 20 March 2017 (2 pages)
29 January 2017Termination of appointment of Julie Drayton as a director on 20 January 2017 (1 page)
29 January 2017Termination of appointment of Julie Drayton as a director on 20 January 2017 (1 page)
29 January 2017Appointment of Mrs Julie Drayton as a director on 29 January 2017 (2 pages)
29 January 2017Appointment of Mrs Julie Drayton as a director on 29 January 2017 (2 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
18 October 2016Director's details changed for Mrs Julie Drayton on 16 October 2016 (2 pages)
18 October 2016Termination of appointment of Stephen Gordon as a director on 4 October 2016 (1 page)
18 October 2016Director's details changed for Mrs Julie Drayton on 16 October 2016 (2 pages)
18 October 2016Termination of appointment of Stephen Gordon as a director on 4 October 2016 (1 page)
4 October 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
4 October 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
6 September 2016Appointment of Mr Junior Emanuel Gordon as a director on 24 August 2016 (2 pages)
6 September 2016Registered office address changed from 1 Colvill Court 174 Pampisford Road South Croydon Surrey CR2 6DB England to 19 Redford Avenue Wallington Surrey SM6 9DT on 6 September 2016 (1 page)
6 September 2016Appointment of Mr Junior Emanuel Gordon as a director on 24 August 2016 (2 pages)
6 September 2016Appointment of Mrs Julie Drayton as a director on 24 August 2016 (2 pages)
6 September 2016Appointment of Mrs Julie Drayton as a director on 24 August 2016 (2 pages)
6 September 2016Registered office address changed from 1 Colvill Court 174 Pampisford Road South Croydon Surrey CR2 6DB England to 19 Redford Avenue Wallington Surrey SM6 9DT on 6 September 2016 (1 page)
18 April 2016Appointment of Mr Stephen Gordon as a director on 31 March 2016 (2 pages)
18 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
18 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
18 April 2016Appointment of Mr Stephen Gordon as a director on 31 March 2016 (2 pages)
18 April 2016Termination of appointment of Kelly Siminson as a director on 30 March 2016 (1 page)
18 April 2016Termination of appointment of Kelly Siminson as a director on 30 March 2016 (1 page)
3 March 2015Incorporation
Statement of capital on 2015-03-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 March 2015Incorporation
Statement of capital on 2015-03-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)