About

Registered Number: 06257626
Date of Incorporation: 23/05/2007 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/08/2015 (9 years and 7 months ago)
Registered Address: Hill House, 1 Little New Street, London, EC4A 3TR

 

Based in London, Greg Developments Ltd was setup in 2007. We do not know the number of employees at the organisation. There is one director listed as Stiklorius Iii, Jonas Arvydas for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STIKLORIUS III, Jonas Arvydas 08 August 2013 24 May 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 August 2015
4.71 - Return of final meeting in members' voluntary winding-up 22 May 2015
LIQ MISC - N/A 22 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 December 2014
AD01 - Change of registered office address 27 November 2014
RESOLUTIONS - N/A 26 November 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 26 November 2014
4.70 - N/A 26 November 2014
AA - Annual Accounts 30 July 2014
AD01 - Change of registered office address 26 June 2014
AP04 - Appointment of corporate secretary 26 June 2014
TM02 - Termination of appointment of secretary 26 June 2014
AR01 - Annual Return 04 June 2014
TM01 - Termination of appointment of director 28 May 2014
AP01 - Appointment of director 28 May 2014
MR04 - N/A 06 May 2014
AA - Annual Accounts 05 September 2013
TM01 - Termination of appointment of director 12 August 2013
AP01 - Appointment of director 12 August 2013
AD01 - Change of registered office address 28 June 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 14 December 2012
DISS40 - Notice of striking-off action discontinued 28 November 2012
GAZ1 - First notification of strike-off action in London Gazette 27 November 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 04 October 2010
AA - Annual Accounts 07 September 2010
AA - Annual Accounts 31 August 2010
CH04 - Change of particulars for corporate secretary 18 August 2010
AD01 - Change of registered office address 30 June 2010
AD01 - Change of registered office address 25 June 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 04 June 2010
MG01 - Particulars of a mortgage or charge 27 May 2010
TM02 - Termination of appointment of secretary 10 February 2010
TM02 - Termination of appointment of secretary 09 February 2010
AD01 - Change of registered office address 04 February 2010
AP04 - Appointment of corporate secretary 26 January 2010
TM02 - Termination of appointment of secretary 26 January 2010
TM02 - Termination of appointment of secretary 26 January 2010
MG01 - Particulars of a mortgage or charge 13 January 2010
MG01 - Particulars of a mortgage or charge 30 December 2009
AR01 - Annual Return 18 November 2009
288c - Notice of change of directors or secretaries or in their particulars 24 August 2009
288a - Notice of appointment of directors or secretaries 31 July 2009
288b - Notice of resignation of directors or secretaries 27 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
363a - Annual Return 18 June 2008
225 - Change of Accounting Reference Date 02 August 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
NEWINC - New incorporation documents 23 May 2007

Mortgages & Charges

Description Date Status Charge by
Deed of charge 25 May 2010 Fully Satisfied

N/A

Deed of pledge 21 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.