Company NameBlue Gray Capital Ltd
Company StatusDissolved
Company Number10394503
CategoryPrivate Limited Company
Incorporation Date26 September 2016(7 years, 6 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)
Previous NameILM Protective Intelligence Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Secretary NameMiss Deborah Taylor
StatusClosed
Appointed26 September 2016(same day as company formation)
RoleCompany Director
Correspondence Address25 Jermyn Street
Suite 29, Bank Chambers
London
SW1Y 6HR
Director NameMr Peter Rodney Snowden
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2018(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 21 May 2019)
RoleLawyer
Country of ResidenceEngland
Correspondence Address25 Jermyn Street
Suite 29, Bank Chambers
London
SW1Y 6HR
Director NameMiss Deborah Jane Taylor
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2018(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 21 May 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Jermyn Street
Suite 29, Bank Chambers
London
SW1Y 6HR
Director NameMr Martyn Richard Smith
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Stratford Place
London
W1C 1AZ
Director NameImperial Lifestyle Management Limited (Corporation)
StatusResigned
Appointed26 September 2016(same day as company formation)
Correspondence Address45 Clarges Street
Mayfair
London
W1J 7EP

Location

Registered Address25 Jermyn Street
Suite 29, Bank Chambers
London
SW1Y 6HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

21 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
6 June 2018Registered office address changed from 9 Stratford Place London W1C 1AZ England to 25 Jermyn Street Suite 29, Bank Chambers London SW1Y 6HR on 6 June 2018 (1 page)
13 April 2018Confirmation statement made on 13 April 2018 with updates (3 pages)
27 March 2018Termination of appointment of Imperial Lifestyle Management Limited as a director on 2 March 2018 (1 page)
27 March 2018Appointment of Mr Peter Rodney Snowden as a director on 2 March 2018 (2 pages)
27 March 2018Appointment of Miss Deborah Jane Taylor as a director on 2 March 2018 (2 pages)
23 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-22
(3 pages)
21 February 2018Termination of appointment of Martyn Richard Smith as a director on 15 February 2018 (1 page)
21 February 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
21 February 2018Cessation of Martyn Richard Smith as a person with significant control on 15 February 2018 (1 page)
3 March 2017Registered office address changed from 45 Clarges Street Mayfair London W1J 7EP United Kingdom to 9 Stratford Place London W1C 1AZ on 3 March 2017 (1 page)
3 March 2017Registered office address changed from 45 Clarges Street Mayfair London W1J 7EP United Kingdom to 9 Stratford Place London W1C 1AZ on 3 March 2017 (1 page)
13 February 2017Confirmation statement made on 13 February 2017 with updates (4 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (4 pages)
26 September 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-09-26
  • GBP 100
(26 pages)
26 September 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-09-26
  • GBP 100
(26 pages)