GREY TECHNOLOGY SERVICES LIMITED
Overview
Company Name | GREY TECHNOLOGY SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00856829 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GREY TECHNOLOGY SERVICES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GREY TECHNOLOGY SERVICES LIMITED located?
Registered Office Address | Rose Court 2 Southwark Bridge Road SE1 9HS London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GREY TECHNOLOGY SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
APCO TECHNOLOGY SERVICES LIMITED | Sep 16, 1996 | Sep 16, 1996 |
GREY FOUR LIMITED | Feb 06, 1989 | Feb 06, 1989 |
CENTREPOINT DESIGN LIMITED | Aug 16, 1965 | Aug 16, 1965 |
What are the latest accounts for GREY TECHNOLOGY SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for GREY TECHNOLOGY SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on May 16, 2022 with updates | 5 pages | CS01 | ||||||||||
Secretary's details changed for Wpp Group (Nominees) Limited on Nov 26, 2018 | 1 pages | CH04 | ||||||||||
Cessation of Grey Nt Limited as a person with significant control on Dec 21, 2021 | 1 pages | PSC07 | ||||||||||
Notification of Wpp Jubilee Limited as a person with significant control on Dec 21, 2021 | 2 pages | PSC02 | ||||||||||
Director's details changed for Liam Murray on Dec 23, 2021 | 2 pages | CH01 | ||||||||||
Registered office address changed from The Johnson Building 77 Hatton Garden London EC1N 8JS to Rose Court 2 Southwark Bridge Road London SE1 9HS on Dec 23, 2021 | 1 pages | AD01 | ||||||||||
Statement of capital on Dec 22, 2021
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 21, 2021
| 3 pages | SH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on May 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Liam Murray as a director on Apr 03, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Antony Young as a director on Apr 03, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on May 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Who are the officers of GREY TECHNOLOGY SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WPP GROUP (NOMINEES) LIMITED | Secretary | 18 Upper Ground SE1 9GL London Sea Containers House England |
| 80143770001 | ||||||||||
MURRAY, Liam | Director | 2 Southwark Bridge Road SE1 9HS London Rose Court England | England | British | Cfo | 268757120001 | ||||||||
GRIFFITHS, Sally Jane | Secretary | 83 Brian Avenue CR2 9NJ South Croydon Surrey | British | 91601070001 | ||||||||||
LYSIONEK, Susan Mary | Secretary | Nightingales GU3 1DT Compton Surrey | British | 78777420001 | ||||||||||
ADAMSON, Alan Ralston | Director | The Johnson Building 77 Hatton Garden EC1N 8JS London | United Kingdom | British | Cfo | 240655690001 | ||||||||
DELUCA, Nicholas Anthony | Director | Flat 4, 84 Sutherland Avenue W9 2QS London | United Kingdom | American | Managing Director | 116011900001 | ||||||||
EDWARDS, Roger John | Director | The Thatches Forest Road GU22 8LU Pyrford Surrey | British | Advertising Executive | 36176200001 | |||||||||
GROGAN, Rosemary Elizabeth | Director | Forest Mill Pengenffordd LD3 0ER Brecon Powys | British | Director | 79709970001 | |||||||||
HANCOCK, David Martin | Director | Tall Trees 5 Woodfield Hill CR5 3EL Coulsdon Surrey | British | Certified Accountant | 2221570001 | |||||||||
LINNELL, Peter John | Director | Rivers Reach Hamm Court KT13 8YA Weybridge Surrey | United Kingdom | British | Financial Director | 63174210002 | ||||||||
MARKWICK, Janet Ann | Director | Baughurst Road Baughurst RG26 5LL Tadley Downsview House Hants United Kingdom | England | British | Company Director | 128210380001 | ||||||||
PENSON, Alan Anthony | Director | Fairfield House HP8 4EL Chalfont St Giles Buckinghamshire | United Kingdom | British | Financial Director | 490110001 | ||||||||
STITCHER, Robert | Director | Flat 2 7 Netherhall Gardens NW3 5RN London | British | Finance Director | 82486170002 | |||||||||
WHITE, Alexander Henry Philip | Director | 20 Hillside Road SS5 4RT Hockley Essex | United Kingdom | British | Company Director | 68281850001 | ||||||||
WILSON, Roy Paterson | Director | Sunmead Cottage Green Street TW16 6QL Lower Sunbury Middlesex | British | Accountant | 63947040001 | |||||||||
WOOD, Ian David | Director | The Johnson Building 77 Hatton Garden EC1N 8JS London | England | British | Company Director | 193276190001 | ||||||||
YOUNG, Mark Antony | Director | The Johnson Building 77 Hatton Garden EC1N 8JS London | England | British | Cfo | 107766430001 |
Who are the persons with significant control of GREY TECHNOLOGY SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wpp Jubilee Limited | Dec 21, 2021 | 18 Upper Ground SE1 9GL London Sea Containers House England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Grey Nt Limited | May 11, 2017 | Hatton Garden EC1N 8JS London 77 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0