About

Registered Number: 07310943
Date of Incorporation: 12/07/2010 (13 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 18/11/2015 (8 years and 5 months ago)
Registered Address: 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA,

 

Grey's College Ltd was registered on 12 July 2010 and has its registered office in Southampton, Hampshire. There are 4 directors listed for this organisation in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELKEHYA, Mruan 12 July 2010 01 January 2011 1
MEALOR, Colin 12 July 2010 08 November 2010 1
MEALOR, Michelle 21 November 2010 26 April 2011 1
SHALLUF, Mohamed Ashur 07 February 2011 25 July 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 November 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 18 August 2015
AD01 - Change of registered office address 31 October 2014
AD01 - Change of registered office address 31 October 2014
AD01 - Change of registered office address 19 September 2014
RESOLUTIONS - N/A 28 August 2014
4.20 - N/A 28 August 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 28 August 2014
AP01 - Appointment of director 22 April 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 26 November 2013
AA01 - Change of accounting reference date 31 October 2013
AAMD - Amended Accounts 07 May 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 04 April 2012
TM01 - Termination of appointment of director 04 April 2012
TM01 - Termination of appointment of director 04 April 2012
TM01 - Termination of appointment of director 25 March 2012
AA01 - Change of accounting reference date 06 March 2012
AP01 - Appointment of director 27 February 2012
TM01 - Termination of appointment of director 04 February 2012
TM01 - Termination of appointment of director 14 December 2011
AP01 - Appointment of director 18 October 2011
TM01 - Termination of appointment of director 11 August 2011
AP01 - Appointment of director 07 July 2011
TM01 - Termination of appointment of director 15 June 2011
AP01 - Appointment of director 14 June 2011
AP01 - Appointment of director 13 June 2011
TM01 - Termination of appointment of director 10 June 2011
AP01 - Appointment of director 08 February 2011
TM01 - Termination of appointment of director 08 February 2011
AR01 - Annual Return 29 November 2010
AP01 - Appointment of director 22 November 2010
TM01 - Termination of appointment of director 09 November 2010
TM01 - Termination of appointment of director 09 November 2010
AD01 - Change of registered office address 18 August 2010
NEWINC - New incorporation documents 12 July 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.