About

Registered Number: 06452331
Date of Incorporation: 13/12/2007 (16 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2019 (4 years and 11 months ago)
Registered Address: BRITANNIA ACCOUNTANCY & TAX SERVICES LTD, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire, PO12 3UL

 

Based in Gosport, E & M Gray Software Ltd was established in 2007, it's status in the Companies House registry is set to "Dissolved". The companies directors are Gray, Matthew, Patilla, Lloyd. Currently we aren't aware of the number of employees at the E & M Gray Software Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Matthew 14 December 2007 14 December 2010 1
PATILLA, Lloyd 14 December 2010 21 August 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 May 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 03 July 2018
AA - Annual Accounts 30 December 2017
PSC01 - N/A 06 July 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 20 December 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 26 June 2014
SH01 - Return of Allotment of shares 26 June 2014
AP04 - Appointment of corporate secretary 08 January 2014
TM02 - Termination of appointment of secretary 08 January 2014
AD01 - Change of registered office address 07 January 2014
AA - Annual Accounts 22 December 2013
AR01 - Annual Return 02 September 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 17 September 2012
CERTNM - Change of name certificate 22 August 2012
AR01 - Annual Return 21 August 2012
AP01 - Appointment of director 21 August 2012
TM01 - Termination of appointment of director 21 August 2012
CERTNM - Change of name certificate 02 February 2012
AR01 - Annual Return 02 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 February 2012
AD04 - Change of location of company records to the registered office 02 February 2012
AP01 - Appointment of director 02 February 2012
TM01 - Termination of appointment of director 02 February 2012
AA - Annual Accounts 16 December 2011
DISS40 - Notice of striking-off action discontinued 20 April 2011
AR01 - Annual Return 19 April 2011
CH04 - Change of particulars for corporate secretary 19 April 2011
AD01 - Change of registered office address 19 April 2011
GAZ1 - First notification of strike-off action in London Gazette 19 April 2011
AA - Annual Accounts 20 December 2010
AD01 - Change of registered office address 05 November 2010
AA - Annual Accounts 26 January 2010
AA01 - Change of accounting reference date 24 January 2010
AR01 - Annual Return 21 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 January 2010
CH04 - Change of particulars for corporate secretary 21 January 2010
AA - Annual Accounts 13 October 2009
DISS40 - Notice of striking-off action discontinued 02 May 2009
363a - Annual Return 01 May 2009
288a - Notice of appointment of directors or secretaries 01 May 2009
288b - Notice of resignation of directors or secretaries 01 May 2009
GAZ1 - First notification of strike-off action in London Gazette 28 April 2009
NEWINC - New incorporation documents 13 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.