About

Registered Number: 03390820
Date of Incorporation: 23/06/1997 (26 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 12/08/2014 (9 years and 8 months ago)
Registered Address: 38 Lyndhurst Road, Bexleyheath, Kent, DA7 6DF,

 

Grey Management Ltd was registered on 23 June 1997 and has its registered office in Bexleyheath, Kent. The companies director is Tan, Florence Yuen Heung. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TAN, Florence Yuen Heung 23 June 1997 28 April 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 29 April 2014
DS01 - Striking off application by a company 16 April 2014
AR01 - Annual Return 21 July 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 12 July 2012
CH03 - Change of particulars for secretary 12 July 2012
AD01 - Change of registered office address 12 July 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 23 July 2011
CH03 - Change of particulars for secretary 23 July 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 30 June 2010
CH03 - Change of particulars for secretary 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AD01 - Change of registered office address 30 June 2010
AA - Annual Accounts 15 May 2010
363a - Annual Return 18 August 2009
DISS40 - Notice of striking-off action discontinued 05 August 2009
AA - Annual Accounts 04 August 2009
GAZ1 - First notification of strike-off action in London Gazette 04 August 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 30 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
363a - Annual Return 29 June 2007
AA - Annual Accounts 29 April 2007
363a - Annual Return 24 August 2006
AA - Annual Accounts 14 March 2006
AA - Annual Accounts 28 June 2005
363s - Annual Return 24 June 2005
287 - Change in situation or address of Registered Office 21 December 2004
AA - Annual Accounts 02 July 2004
363s - Annual Return 02 July 2004
363s - Annual Return 20 August 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 25 September 2002
AA - Annual Accounts 02 May 2002
363s - Annual Return 06 September 2001
RESOLUTIONS - N/A 10 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2001
123 - Notice of increase in nominal capital 10 August 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 13 July 2000
287 - Change in situation or address of Registered Office 01 June 2000
AA - Annual Accounts 19 April 2000
395 - Particulars of a mortgage or charge 09 October 1999
363s - Annual Return 04 August 1999
288a - Notice of appointment of directors or secretaries 19 February 1999
AA - Annual Accounts 19 February 1999
363s - Annual Return 29 September 1998
287 - Change in situation or address of Registered Office 17 June 1998
288a - Notice of appointment of directors or secretaries 29 June 1997
288a - Notice of appointment of directors or secretaries 29 June 1997
288b - Notice of resignation of directors or secretaries 29 June 1997
288b - Notice of resignation of directors or secretaries 29 June 1997
287 - Change in situation or address of Registered Office 29 June 1997
NEWINC - New incorporation documents 23 June 1997

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 30 September 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.