GREY NT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGREY NT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02098789
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GREY NT LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GREY NT LIMITED located?

    Registered Office Address
    Rose Court
    2 Southwark Bridge Road
    SE1 9HS London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GREY NT LIMITED?

    Previous Company Names
    Company NameFromUntil
    GCI GROUP LIMITEDApr 21, 1989Apr 21, 1989
    GCI GREYCOM UK LIMITEDNov 15, 1988Nov 15, 1988
    GREYCOM (U.K.) LIMITEDMar 09, 1987Mar 09, 1987
    SAMPLEWORLD LIMITEDFeb 11, 1987Feb 11, 1987

    What are the latest accounts for GREY NT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for GREY NT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Oct 07, 2022 with updates

    5 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Director's details changed for Liam Murray on Dec 23, 2021

    2 pagesCH01

    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 pagesAD01

    Statement of capital on Dec 22, 2021

    • Capital: GBP 1.000001
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium account 21/12/2021
    RES13

    Statement of capital following an allotment of shares on Dec 21, 2021

    • Capital: GBP 1,000,001
    3 pagesSH01

    Confirmation statement made on Oct 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Oct 01, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Mark Antony Young as a director on Apr 03, 2020

    1 pagesTM01

    Appointment of Liam Murray as a director on Apr 03, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Oct 01, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    9 pagesAA

    Confirmation statement made on Oct 01, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on Oct 01, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Who are the officers of GREY NT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WPP GROUP (NOMINEES) LIMITED
    27 Farm Street
    W1J 5RJ London
    Secretary
    27 Farm Street
    W1J 5RJ London
    Identification TypeUK Limited Company
    Registration Number2757919
    80143770001
    MURRAY, Liam
    2 Southwark Bridge Road
    SE1 9HS London
    Rose Court
    England
    Director
    2 Southwark Bridge Road
    SE1 9HS London
    Rose Court
    England
    EnglandBritish268757120001
    GRIFFITHS, Sally Jane
    83 Brian Avenue
    CR2 9NJ South Croydon
    Surrey
    Secretary
    83 Brian Avenue
    CR2 9NJ South Croydon
    Surrey
    British91601070001
    LAM, Steve Wye Keong
    5 Oakwood Avenue
    WD6 1SP Borehamwood
    Hertfordshire
    Secretary
    5 Oakwood Avenue
    WD6 1SP Borehamwood
    Hertfordshire
    Malaysian56183390001
    LYSIONEK, Susan Mary
    Nightingales
    GU3 1DT Compton
    Surrey
    Secretary
    Nightingales
    GU3 1DT Compton
    Surrey
    British78777420001
    ADAMSON, Alan Ralston
    The Johnson Building
    77 Hatton Garden
    EC1N 8JS London
    Director
    The Johnson Building
    77 Hatton Garden
    EC1N 8JS London
    EnglandBritish240655690001
    BERGEN, John Donald
    876 Gainsway Road
    PA 19067 Yardley
    Pennsylvania
    Usa
    Director
    876 Gainsway Road
    PA 19067 Yardley
    Pennsylvania
    Usa
    Us Citizen36971950001
    BRILL, John
    Rookhurst Coast Hill Lane
    Westcott
    RH4 3LJ Dorking
    Surrey
    Director
    Rookhurst Coast Hill Lane
    Westcott
    RH4 3LJ Dorking
    Surrey
    British10684530001
    DALBY, Derek George
    Glebe Corner
    Croft Road
    CR3 7EG Woldingham
    Surrey
    Director
    Glebe Corner
    Croft Road
    CR3 7EG Woldingham
    Surrey
    British16975870001
    DAVIES, Jonathan
    9 Ravenslea Road
    SW12 8SA London
    Director
    9 Ravenslea Road
    SW12 8SA London
    British15254960001
    DENNY, Rupert
    Lower Ground Floor Flat
    12 Alma Square
    NW8 9QA London
    Director
    Lower Ground Floor Flat
    12 Alma Square
    NW8 9QA London
    British69045620001
    EDWARDS, Roger John
    The Thatches
    Forest Road
    GU22 8LU Pyrford
    Surrey
    Director
    The Thatches
    Forest Road
    GU22 8LU Pyrford
    Surrey
    British36176200001
    GRIFFITHS, Sally Jane
    83 Brian Avenue
    CR2 9NJ South Croydon
    Surrey
    Director
    83 Brian Avenue
    CR2 9NJ South Croydon
    Surrey
    British91601070001
    HOLLAND, Clive Alistair
    12 Embercourt Road
    KT7 0LQ Thames Ditton
    Surrey
    Director
    12 Embercourt Road
    KT7 0LQ Thames Ditton
    Surrey
    United KingdomBritish2505320001
    HOLMES, Thomas Ross
    10 Carmichael Court
    Grove Road
    SW13 0HA London
    Director
    10 Carmichael Court
    Grove Road
    SW13 0HA London
    British78607760001
    LINNELL, Peter John
    Rivers Reach
    Hamm Court
    KT13 8YA Weybridge
    Surrey
    Director
    Rivers Reach
    Hamm Court
    KT13 8YA Weybridge
    Surrey
    United KingdomBritish63174210002
    MARKWICK, Janet Ann
    Baughurst Road
    Baughurst
    RG26 5LL Tadley
    Downsview House
    Hants
    United Kingdom
    Director
    Baughurst Road
    Baughurst
    RG26 5LL Tadley
    Downsview House
    Hants
    United Kingdom
    EnglandBritish128210380001
    MOUCHLY-WEISS, Harriet
    777 Third Avenue
    FOREIGN New York 10017
    Usa
    Director
    777 Third Avenue
    FOREIGN New York 10017
    Usa
    American16975880001
    STITCHER, Robert
    Flat 2
    7 Netherhall Gardens
    NW3 5RN London
    Director
    Flat 2
    7 Netherhall Gardens
    NW3 5RN London
    British82486170002
    WHITE, Alexander Henry Philip
    20 Hillside Road
    SS5 4RT Hockley
    Essex
    Director
    20 Hillside Road
    SS5 4RT Hockley
    Essex
    United KingdomBritish68281850001
    WILSON, Roy Paterson
    Sunmead Cottage Green Street
    TW16 6QL Lower Sunbury
    Middlesex
    Director
    Sunmead Cottage Green Street
    TW16 6QL Lower Sunbury
    Middlesex
    British63947040001
    WOOD, Ian David
    The Johnson Building
    77 Hatton Garden
    EC1N 8JS London
    Director
    The Johnson Building
    77 Hatton Garden
    EC1N 8JS London
    EnglandBritish193276190001
    YOUNG, Mark Antony
    The Johnson Building
    77 Hatton Garden
    EC1N 8JS London
    Director
    The Johnson Building
    77 Hatton Garden
    EC1N 8JS London
    EnglandBritish107766430001

    Who are the persons with significant control of GREY NT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hatton Garden
    EC1N 8JS London
    77
    England
    Oct 01, 2016
    Hatton Garden
    EC1N 8JS London
    77
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number01795794
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does GREY NT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 29, 1994
    Delivered On Oct 11, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 11, 1994Registration of a charge (395)
    • Dec 13, 1997Statement of satisfaction of a charge in full or part (403a)
    Letter of charge
    Created On Nov 02, 1990
    Delivered On Nov 14, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All moneys now or at any time hereafter standing to the credit of any accounts.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 14, 1990Registration of a charge
    • Mar 01, 2022Satisfaction of a charge (MR04)

    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