Warning: file_put_contents(c/f8e995bfeccab327f3bf8ca5babe221e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Greystone C F L Limited, WC1R 4HE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GREYSTONE C F L LIMITED

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

This company is commonly known as Greystone C F L Limited. The company was founded 13 years ago and was given the registration number 07542409. The firm's registered office is in LONDON. You can find them at 1st Floor, 26-28 Bedford Row, London, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:GREYSTONE C F L LIMITED
Company Number:07542409
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 February 2011
End of financial year:29 February 2016
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:1st Floor, 26-28 Bedford Row, London, WC1R 4HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Russet House, Linkside East, Hindhead, England, GU26 6NY

Director24 February 2011Active
Russet House, Linkside East, Hindhead, England, GU26 6NY

Director24 February 2011Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director24 February 2011Active

People with Significant Control

Mrs Hannah Emelia Fraser Moore
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:Russet House, Linkside East, Hindhead, England, GU26 6NY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Guy Moore
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:Russet House, Linkside East, Hindhead, England, GU26 6NY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2021-05-03Gazette

Gazette dissolved liquidation.

Download
2021-02-03Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-02-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-04-18Address

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

Download
2017-12-19Insolvency

Liquidation voluntary statement of affairs.

Download
2017-12-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-12-19Resolution

Resolution.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-23Officers

Change person director company with change date.

Download
2016-03-23Officers

Change person director company with change date.

Download
2016-03-23Address

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

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download
2015-10-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-03-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-31Accounts

Accounts with accounts type total exemption small.

Download
2014-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-29Accounts

Accounts with accounts type total exemption small.

Download
2013-06-25Change of name

Certificate change of name company.

Download
2013-05-14Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-06Address

Change registered office address company with date old address.

Download
2013-01-23Accounts

Accounts with accounts type total exemption small.

Download
2012-09-19Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.