UKBizDB.co.uk

GREY NT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Grey Nt Limited. The company was founded 37 years ago and was given the registration number 02098789. 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.

Company Information

Name:GREY NT LIMITED
Company Number:02098789
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 1987
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:The Johnson Building, 77 Hatton Garden, London, EC1N 8JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 Farm Street, London, W1J 5RJ

Corporate Secretary19 September 2007Active
Rose Court, 2 Southwark Bridge Road, London, England, SE1 9HS

Director03 April 2020Active
83 Brian Avenue, South Croydon, CR2 9NJ

Secretary05 April 1995Active
5 Oakwood Avenue, Borehamwood, WD6 1SP

Secretary-Active
Nightingales, Compton, GU3 1DT

Secretary10 October 2001Active
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS

Director08 November 2012Active
876 Gainsway Road, Yardley, Usa, PA 19067

Director30 December 1992Active
Rookhurst Coast Hill Lane, Westcott, Dorking, RH4 3LJ

Director-Active
Glebe Corner, Croft Road, Woldingham, CR3 7EG

Director-Active
9 Ravenslea Road, London, SW12 8SA

Director07 April 1998Active
Lower Ground Floor Flat, 12 Alma Square, London, NW8 9QA

Director02 March 1999Active
The Thatches, Forest Road, Pyrford, GU22 8LU

Director-Active
83 Brian Avenue, South Croydon, CR2 9NJ

Director12 October 2001Active
12 Embercourt Road, Thames Ditton, KT7 0LQ

Director01 November 1996Active
10 Carmichael Court, Grove Road, London, SW13 0HA

Director01 December 1997Active
Rivers Reach, Hamm Court, Weybridge, KT13 8YA

Director03 August 1999Active
Downsview House, Baughurst Road, Baughurst, Tadley, United Kingdom, RG26 5LL

Director01 February 2008Active
777 Third Avenue, New York 10017, Usa, FOREIGN

Director-Active
Flat 2, 7 Netherhall Gardens, London, NW3 5RN

Director28 June 2003Active
20 Hillside Road, Hockley, SS5 4RT

Director21 December 2005Active
Sunmead Cottage Green Street, Lower Sunbury, TW16 6QL

Director17 April 1996Active
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS

Director28 November 2014Active
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS

Director20 November 2015Active

People with Significant Control

Grey Communications Group Limited
Notified on:01 October 2016
Status:Active
Country of residence:England
Address:77, Hatton Garden, London, England, EC1N 8JS
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-21Gazette

Gazette dissolved voluntary.

Download
2022-12-06Gazette

Gazette notice voluntary.

Download
2022-11-24Dissolution

Dissolution application strike off company.

Download
2022-10-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Mortgage

Mortgage satisfy charge full.

Download
2022-02-04Officers

Change person director company with change date.

Download
2021-12-23Address

Change registered office address company with date old address new address.

Download
2021-12-22Capital

Capital statement capital company with date currency figure.

Download
2021-12-22Capital

Legacy.

Download
2021-12-22Insolvency

Legacy.

Download
2021-12-22Resolution

Resolution.

Download
2021-12-21Capital

Capital allotment shares.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type dormant.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Officers

Termination director company with name termination date.

Download
2020-04-09Officers

Appoint person director company with name date.

Download
2020-03-06Accounts

Accounts with accounts type dormant.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Accounts

Accounts with accounts type dormant.

Download
2017-10-06Confirmation statement

Confirmation statement with no updates.

Download
2017-06-15Accounts

Accounts with accounts type dormant.

Download
2016-10-09Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.