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.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAN, Florence Yuen Heung | 23 June 1997 | 28 April 2001 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 30 September 1999 | Outstanding |
N/A |