GREY NT LIMITED
Overview
| Company Name | GREY NT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02098789 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GREY NT LIMITED?
| Company Name | From | Until |
|---|---|---|
| GCI GROUP LIMITED | Apr 21, 1989 | Apr 21, 1989 |
| GCI GREYCOM UK LIMITED | Nov 15, 1988 | Nov 15, 1988 |
| GREYCOM (U.K.) LIMITED | Mar 09, 1987 | Mar 09, 1987 |
| SAMPLEWORLD LIMITED | Feb 11, 1987 | Feb 11, 1987 |
What are the latest accounts for GREY NT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for GREY NT 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 Oct 07, 2022 with updates | 5 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
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 | ||||||||||
Confirmation statement made on Oct 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mark Antony Young as a director on Apr 03, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Liam Murray as a director on Apr 03, 2020 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Who are the officers of GREY NT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WPP GROUP (NOMINEES) LIMITED | Secretary | 27 Farm Street W1J 5RJ London |
| 80143770001 | ||||||||||
| MURRAY, Liam | Director | 2 Southwark Bridge Road SE1 9HS London Rose Court England | England | British | 268757120001 | |||||||||
| GRIFFITHS, Sally Jane | Secretary | 83 Brian Avenue CR2 9NJ South Croydon Surrey | British | 91601070001 | ||||||||||
| LAM, Steve Wye Keong | Secretary | 5 Oakwood Avenue WD6 1SP Borehamwood Hertfordshire | Malaysian | 56183390001 | ||||||||||
| LYSIONEK, Susan Mary | Secretary | Nightingales GU3 1DT Compton Surrey | British | 78777420001 | ||||||||||
| ADAMSON, Alan Ralston | Director | The Johnson Building 77 Hatton Garden EC1N 8JS London | England | British | 240655690001 | |||||||||
| BERGEN, John Donald | Director | 876 Gainsway Road PA 19067 Yardley Pennsylvania Usa | Us Citizen | 36971950001 | ||||||||||
| BRILL, John | Director | Rookhurst Coast Hill Lane Westcott RH4 3LJ Dorking Surrey | British | 10684530001 | ||||||||||
| DALBY, Derek George | Director | Glebe Corner Croft Road CR3 7EG Woldingham Surrey | British | 16975870001 | ||||||||||
| DAVIES, Jonathan | Director | 9 Ravenslea Road SW12 8SA London | British | 15254960001 | ||||||||||
| DENNY, Rupert | Director | Lower Ground Floor Flat 12 Alma Square NW8 9QA London | British | 69045620001 | ||||||||||
| EDWARDS, Roger John | Director | The Thatches Forest Road GU22 8LU Pyrford Surrey | British | 36176200001 | ||||||||||
| GRIFFITHS, Sally Jane | Director | 83 Brian Avenue CR2 9NJ South Croydon Surrey | British | 91601070001 | ||||||||||
| HOLLAND, Clive Alistair | Director | 12 Embercourt Road KT7 0LQ Thames Ditton Surrey | United Kingdom | British | 2505320001 | |||||||||
| HOLMES, Thomas Ross | Director | 10 Carmichael Court Grove Road SW13 0HA London | British | 78607760001 | ||||||||||
| LINNELL, Peter John | Director | Rivers Reach Hamm Court KT13 8YA Weybridge Surrey | United Kingdom | British | 63174210002 | |||||||||
| MARKWICK, Janet Ann | Director | Baughurst Road Baughurst RG26 5LL Tadley Downsview House Hants United Kingdom | England | British | 128210380001 | |||||||||
| MOUCHLY-WEISS, Harriet | Director | 777 Third Avenue FOREIGN New York 10017 Usa | American | 16975880001 | ||||||||||
| STITCHER, Robert | Director | Flat 2 7 Netherhall Gardens NW3 5RN London | British | 82486170002 | ||||||||||
| WHITE, Alexander Henry Philip | Director | 20 Hillside Road SS5 4RT Hockley Essex | United Kingdom | British | 68281850001 | |||||||||
| WILSON, Roy Paterson | Director | Sunmead Cottage Green Street TW16 6QL Lower Sunbury Middlesex | British | 63947040001 | ||||||||||
| WOOD, Ian David | Director | The Johnson Building 77 Hatton Garden EC1N 8JS London | England | British | 193276190001 | |||||||||
| YOUNG, Mark Antony | Director | The Johnson Building 77 Hatton Garden EC1N 8JS London | England | British | 107766430001 |
Who are the persons with significant control of GREY NT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Grey Communications Group Limited | Oct 01, 2016 | Hatton Garden EC1N 8JS London 77 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GREY NT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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