Company NameGray Albion Llp
Company StatusDissolved
Company NumberOC310612
CategoryLimited Liability Partnership
Incorporation Date14 December 2004(19 years, 4 months ago)
Dissolution Date17 April 2018 (6 years ago)

Directors

LLP Designated Member NameMontex Services Corporation Limited (Corporation)
StatusClosed
Appointed15 February 2013(8 years, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 17 April 2018)
Correspondence AddressPO Box 453
3/1a Parliament Lane
Corinthian Trust Company Limited
Gibraltar
LLP Designated Member NameBrandsen Financial Services Inc. (Corporation)
StatusClosed
Appointed12 December 2017(13 years after company formation)
Appointment Duration4 months (closed 17 April 2018)
Correspondence AddressCalle Punta Darien Y Punta Coronado P.H Torres De
22 Floor, Office 2202
Panama City
Panama
LLP Designated Member NameAmicorp Management (UK) Limited (Corporation)
StatusResigned
Appointed14 December 2004(same day as company formation)
Correspondence Address81 Fenchurch Street
London
EC3M 4BT
LLP Designated Member NameSinclair & Bates Llc (Corporation)
StatusResigned
Appointed14 December 2004(same day as company formation)
Correspondence Address2120 Carey Avenue
Cheyenne
Wyoming Wy82001
United States
LLP Designated Member NameSandy Hill Trading Ltd (Corporation)
StatusResigned
Appointed21 June 2005(6 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 20 September 2007)
Correspondence AddressMarcy Building, 2nd Floor
Purcell Est.,PO Box 2416,Road Town
Tortola
British Virgin Islands
LLP Designated Member NameGAIA Holdings Llc (Corporation)
StatusResigned
Appointed20 September 2007(2 years, 9 months after company formation)
Appointment Duration5 months (resigned 21 February 2008)
Correspondence Address16192 Coastal Highway
Lewes
Delaware
19958-9776
United States
LLP Designated Member NameStichting Llp Management (Corporation)
StatusResigned
Appointed20 September 2007(2 years, 9 months after company formation)
Appointment Duration5 months (resigned 21 February 2008)
Correspondence AddressC/O Amicorp Switzerland Ag
Baarerstrasse 75
6300 Zug
Switzerland
LLP Designated Member NameAllgemeiner Handel Foundation (Corporation)
StatusResigned
Appointed21 February 2008(3 years, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 15 February 2013)
Correspondence AddressCalle 48 Este
Bella Vista Edificio Sucre
Panama City
Panama
LLP Designated Member NameStichting Audivert (Corporation)
StatusResigned
Appointed21 February 2008(3 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 12 December 2017)
Correspondence Address75 Baarerstrasse
Ch 6300 Zug
Switzerland

Location

Registered Address4th Floor Clerk's Well House
20 Britton Street
London
EC1M 5UA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£3,364,091
Net Worth£8,550,606
Cash£8,550,722
Current Liabilities£226

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (4 pages)
1 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
6 January 2016Annual return made up to 14 December 2015 (3 pages)
20 August 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
30 December 2014Annual return made up to 14 December 2014 (3 pages)
4 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
10 January 2014Annual return made up to 14 December 2013 (3 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
27 September 2013Second filing of LLAP02 previously delivered to Companies House
  • ANNOTATION Corporate director's name- Montex Services Corporation LIMITED
(5 pages)
5 July 2013Registered office address changed from 4Th Floor Clerks Well House 20 Britton Street London EC1M 5TU on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 4Th Floor Clerks Well House 20 Britton Street London EC1M 5TU on 5 July 2013 (1 page)
15 February 2013Appointment of Montex Services Limited as a member
  • ANNOTATION A second filed LLAP02 was registered on 27/09/2013
(3 pages)
15 February 2013Termination of appointment of Allgemeiner Handel Foundation as a member (1 page)
18 December 2012Annual return made up to 14 December 2012 (3 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
6 January 2012Annual return made up to 14 December 2011 (3 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
4 January 2011Annual return made up to 14 December 2010 (3 pages)
4 January 2011Member's details changed for Stichting Audivert on 14 December 2010 (2 pages)
4 January 2011Member's details changed for Allgemeiner Handel Foundation on 14 December 2010 (2 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
12 February 2010Annual return made up to 14 December 2009 (7 pages)
7 December 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
27 July 2009Registered office changed on 27/07/2009 from 3RD floor 5 lloyds avenue london EC3N 3AE (1 page)
19 January 2009Annual return made up to 14/12/08 (2 pages)
1 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
11 April 2008LLP member appointed stichting audivert (2 pages)
11 April 2008Member resigned gaia holdings llc (1 page)
11 April 2008LLP member appointed allgemeiner handel foundation (2 pages)
11 April 2008Member resigned stichting LLP management (2 pages)
8 January 2008Annual return made up to 14/12/07 (2 pages)
14 December 2007New member appointed (1 page)
14 December 2007New member appointed (2 pages)
5 December 2007Member resigned (1 page)
5 December 2007Member resigned (1 page)
8 March 2007Registered office changed on 08/03/07 from: 81 fenchurch street london EC3M 4BT (1 page)
30 January 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
18 January 2007Annual return made up to 14/12/06 (2 pages)
22 December 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
18 January 2006Annual return made up to 14/12/05 (2 pages)
14 July 2005Member resigned (1 page)
14 July 2005New member appointed (1 page)
7 July 2005Delivery ext'd 3 mth 31/12/05 (1 page)
14 December 2004Incorporation (3 pages)