This company is commonly known as Grey Limited. The company was founded 23 years ago and was given the registration number 04125873. The firm's registered office is in LONDON. You can find them at The Johnson Building, 77 Hatton Garden, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | GREY LIMITED |
---|---|---|
Company Number | : | 04125873 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 2000 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Johnson Building, 77 Hatton Garden, London, EC1N 8JS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27 Farm Street, London, W1J 5RJ | Corporate Secretary | 19 September 2007 | Active |
Grey London, The Johnson Building, 77 Hatton Garden, London, United Kingdom, EC1N 8JS | Director | 03 April 2020 | Active |
26 Royal Standard House, Standard Hill, Nottingham, NG1 6FX | Secretary | 20 December 2000 | Active |
83 Brian Avenue, South Croydon, CR2 9NJ | Secretary | 10 August 2001 | Active |
Nightingales, Compton, GU3 1DT | Secretary | 31 December 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 14 December 2000 | Active |
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS | Director | 08 November 2012 | Active |
26 Royal Standard House, Standard Hill, Nottingham, NG1 6FX | Director | 20 December 2000 | Active |
26 Royal Standard House, Standard Hill, Nottingham, NG1 6FX | Director | 20 December 2000 | Active |
83 Brian Avenue, South Croydon, CR2 9NJ | Director | 31 December 2001 | Active |
Downsview House, Baughurst Road, Baughurst, Tadley, United Kingdom, RG26 5LL | Director | 01 February 2008 | Active |
59 Cumberland Terrace, Regents Park, NW1 4HJ | Director | 22 August 2001 | Active |
Flat 2, 7 Netherhall Gardens, London, NW3 5RN | Director | 28 June 2003 | Active |
20 Hillside Road, Hockley, SS5 4RT | Director | 21 December 2005 | Active |
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS | Director | 28 November 2014 | Active |
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS | Director | 20 November 2015 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 14 December 2000 | Active |
Grey Nt Limited | ||
Notified on | : | 14 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 77, Hatton Garden, London, England, EC1N 8JS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-12 | Gazette | Gazette dissolved voluntary. | Download |
2021-07-27 | Gazette | Gazette notice voluntary. | Download |
2021-07-16 | Dissolution | Dissolution application strike off company. | Download |
2021-06-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-29 | Officers | Termination director company with name termination date. | Download |
2020-04-09 | Officers | Appoint person director company with name date. | Download |
2020-03-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-26 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-15 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-04 | Officers | Appoint person director company with name date. | Download |
2015-12-04 | Officers | Termination director company with name termination date. | Download |
2015-10-15 | Accounts | Accounts with accounts type dormant. | Download |
2014-12-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-08 | Officers | Appoint person director company with name date. | Download |
2014-12-08 | Officers | Termination director company with name termination date. | Download |
2014-09-03 | Resolution | Resolution. | Download |
2014-09-03 | Change of name | Change of name notice. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.