About

Registered Number: 06208176
Date of Incorporation: 11/04/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 19/11/2019 (4 years and 6 months ago)
Registered Address: Lynton House, Tavistock Square, London, WC1H 9BQ

 

Grey Enterprises Ltd was registered on 11 April 2007 and are based in London, it's status is listed as "Dissolved". There are no directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 November 2019
SOAS(A) - Striking-off action suspended (Section 652A) 09 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 February 2019
DS01 - Striking off application by a company 04 February 2019
AA - Annual Accounts 11 September 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 07 February 2018
AA01 - Change of accounting reference date 07 February 2018
CS01 - N/A 31 May 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 08 June 2015
TM01 - Termination of appointment of director 16 March 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 23 June 2014
AP01 - Appointment of director 29 April 2014
AP01 - Appointment of director 29 April 2014
AP01 - Appointment of director 24 April 2014
AP01 - Appointment of director 24 April 2014
TM01 - Termination of appointment of director 24 April 2014
TM01 - Termination of appointment of director 24 April 2014
TM02 - Termination of appointment of secretary 24 April 2014
AD01 - Change of registered office address 24 April 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 24 January 2013
AD01 - Change of registered office address 24 October 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 24 January 2012
MG01 - Particulars of a mortgage or charge 15 December 2011
MG01 - Particulars of a mortgage or charge 18 August 2011
MG01 - Particulars of a mortgage or charge 18 August 2011
MG01 - Particulars of a mortgage or charge 26 May 2011
MG01 - Particulars of a mortgage or charge 25 May 2011
MG01 - Particulars of a mortgage or charge 25 May 2011
MG01 - Particulars of a mortgage or charge 25 May 2011
AR01 - Annual Return 12 May 2011
AD01 - Change of registered office address 12 May 2011
AA - Annual Accounts 18 January 2011
AD01 - Change of registered office address 01 June 2010
AR01 - Annual Return 28 April 2010
AA - Annual Accounts 26 January 2010
CERTNM - Change of name certificate 08 December 2009
CONNOT - N/A 08 December 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 05 February 2009
CERTNM - Change of name certificate 26 April 2008
363a - Annual Return 18 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2007
288a - Notice of appointment of directors or secretaries 28 April 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
NEWINC - New incorporation documents 11 April 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 December 2011 Outstanding

N/A

Memorandum of security over cash deposits 16 August 2011 Outstanding

N/A

Deed of legal mortgage 16 August 2011 Outstanding

N/A

Legal charge 23 May 2011 Outstanding

N/A

Deed of legal mortgage 23 May 2011 Outstanding

N/A

Mortgage debenture 23 May 2011 Outstanding

N/A

Memorandum of security over cash deposits 23 May 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.