This company is commonly known as Grey North Limited. The company was founded 40 years ago and was given the registration number 01819542. 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 NORTH LIMITED |
---|---|---|
Company Number | : | 01819542 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 May 1984 |
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 |
---|---|---|---|
Sea Containers House, 18 Upper Ground, London, England, SE1 9GL | Corporate Secretary | 19 September 2007 | Active |
Rose Court, 2 Southwark Bridge Road, London, England, SE1 9HS | Director | 03 April 2020 | Active |
83 Brian Avenue, South Croydon, CR2 9NJ | Secretary | - | Active |
Nightingales, Compton, GU3 1DT | Secretary | 10 October 2001 | Active |
30 Grays End Close, Grays, RM17 5QR | Director | 01 January 1993 | Active |
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS | Director | 08 November 2012 | Active |
The Thatches, Forest Road, Pyrford, GU22 8LU | Director | - | Active |
83 Brian Avenue, South Croydon, CR2 9NJ | Director | 12 October 2001 | Active |
Tall Trees, 5 Woodfield Hill, Coulsdon, CR5 3EL | Director | 01 November 1993 | Active |
Flat 2 115 Westbourne Grove, London, W2 4UP | Director | - | Active |
Rivers Reach, Hamm Court, Weybridge, KT13 8YA | Director | 05 August 1999 | Active |
Downsview House, Baughurst Road, Baughurst, Tadley, United Kingdom, RG26 5LL | Director | 01 February 2008 | Active |
Fairfield House, Chalfont St Giles, HP8 4EL | Director | 31 March 1994 | Active |
59 Cumberland Terrace, Regents Park, NW1 4HJ | Director | - | Active |
14 Gomer Gardens, Teddington, TW11 9AT | Director | 18 May 1993 | 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 |
Wpp Jubilee Limited | ||
Notified on | : | 21 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sea Containers House, 18 Upper Ground, London, England, SE1 9GL |
Nature of control | : |
|
Grey Nt Limited | ||
Notified on | : | 11 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 77, Hatton Garden, London, England, EC1N 8JS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-27 | Gazette | Gazette dissolved voluntary. | Download |
2022-09-13 | Gazette | Gazette notice voluntary. | Download |
2022-09-01 | Dissolution | Dissolution application strike off company. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-13 | Officers | Change corporate secretary company with change date. | Download |
2022-02-04 | Officers | Change person director company with change date. | Download |
2021-12-23 | Address | Change registered office address company with date old address new address. | Download |
2021-12-23 | Address | Change registered office address company with date old address new address. | Download |
2021-12-22 | Capital | Capital statement capital company with date currency figure. | Download |
2021-12-22 | Capital | Legacy. | Download |
2021-12-22 | Resolution | Resolution. | Download |
2021-12-22 | Insolvency | Legacy. | Download |
2021-12-21 | Capital | Capital allotment shares. | Download |
2021-06-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-07 | Officers | Appoint person director company with name date. | Download |
2020-04-06 | Officers | Termination director company with name termination date. | Download |
2020-03-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-21 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.