About

Registered Number: 04909854
Date of Incorporation: 24/09/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Suite 23 63-66 Hatton Garden, London, EC1N 8LE,

 

Having been setup in 2003, Paul Wayne Gregory Ltd has its registered office in London. There are 2 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREGORY, Paul Wayne 24 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
GREGORY, Denise 24 September 2003 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 24 April 2020
AA - Annual Accounts 01 April 2020
DISS40 - Notice of striking-off action discontinued 28 December 2019
GAZ1 - First notification of strike-off action in London Gazette 17 December 2019
AA - Annual Accounts 31 March 2019
DISS40 - Notice of striking-off action discontinued 19 January 2019
CS01 - N/A 16 January 2019
DISS16(SOAS) - N/A 08 January 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
AA - Annual Accounts 31 March 2018
DISS40 - Notice of striking-off action discontinued 16 January 2018
CS01 - N/A 15 January 2018
GAZ1 - First notification of strike-off action in London Gazette 19 December 2017
CS01 - N/A 26 January 2017
DISS40 - Notice of striking-off action discontinued 03 January 2017
AA - Annual Accounts 31 December 2016
GAZ1 - First notification of strike-off action in London Gazette 20 December 2016
AA - Annual Accounts 31 December 2015
AA01 - Change of accounting reference date 16 December 2015
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 21 December 2013
AR01 - Annual Return 05 November 2013
SH01 - Return of Allotment of shares 10 May 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 04 November 2009
AA - Annual Accounts 02 March 2009
288c - Notice of change of directors or secretaries or in their particulars 22 October 2008
363a - Annual Return 21 October 2008
288c - Notice of change of directors or secretaries or in their particulars 21 October 2008
395 - Particulars of a mortgage or charge 07 October 2008
287 - Change in situation or address of Registered Office 10 September 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 01 February 2008
AA - Annual Accounts 07 February 2007
363s - Annual Return 25 October 2006
225 - Change of Accounting Reference Date 01 August 2006
363s - Annual Return 14 October 2005
AA - Annual Accounts 29 July 2005
363s - Annual Return 13 December 2004
288c - Notice of change of directors or secretaries or in their particulars 13 December 2004
NEWINC - New incorporation documents 24 September 2003

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 29 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.