GRAY PROPERTY DEVELOPMENTS LIMITED

GRAY PROPERTY DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameGRAY PROPERTY DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03252492
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GRAY PROPERTY DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is GRAY PROPERTY DEVELOPMENTS LIMITED located?

    Registered Office Address
    7 Swallow Street
    W1B 4DE London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GRAY PROPERTY DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What are the latest filings for GRAY PROPERTY DEVELOPMENTS 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

    3 pagesDS01

    Statement of capital on Oct 24, 2012

    • Capital: GBP 1
    4 pagesSH19

    Annual return made up to Sep 20, 2012 with full list of shareholders

    4 pagesAR01

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium cancelled 14/09/2012
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr David Blake as a director on Sep 11, 2012

    2 pagesAP01

    Termination of appointment of Nigel Terry Fee as a director on Sep 11, 2012

    1 pagesTM01

    Termination of appointment of Dean Matthew Brown as a director on Sep 11, 2012

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2011

    9 pagesAA

    Termination of appointment of David Richard Charles Agnew as a director on Dec 08, 2011

    1 pagesTM01

    Second filing of CH04 previously delivered to Companies House

    5 pagesRP04
    Annotations
    DateAnnotation
    Dec 05, 2011Clarification Second filing CH04 for Capital Trading Companies Secretaries Limited.

    legacy

    1 pagesSH20

    Statement of capital on Nov 10, 2011

    • Capital: GBP 6,500
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share prem a/c cancelled 02/11/2011
    RES13

    Secretary's details changed

    3 pagesCH04
    Annotations
    DateAnnotation
    Dec 05, 2011Clarification A second filed CH04 was registered on 05/12/2011

    Current accounting period extended from Mar 31, 2011 to Sep 30, 2011

    1 pagesAA01

    Annual return made up to Sep 20, 2011 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Kieran Thomas Larkin as a director on Sep 12, 2011

    1 pagesTM01

    Appointment of Nigel Terry Fee as a director on Sep 12, 2011

    2 pagesAP01

    Statement of capital on May 24, 2011

    • Capital: GBP 31,500
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Who are the officers of GRAY PROPERTY DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITAL TRADING COMPANIES SECRETARIES LIMITED
    Swallow Street
    W1B 4DE London
    7-9
    United Kingdom
    Secretary
    Swallow Street
    W1B 4DE London
    7-9
    United Kingdom
    110919240003
    BLAKE, David James
    Windmill Drive
    Croxley Green
    WD3 3FF Rickmansworth
    39
    Hertfordshire
    United Kingdom
    Director
    Windmill Drive
    Croxley Green
    WD3 3FF Rickmansworth
    39
    Hertfordshire
    United Kingdom
    United KingdomBritishCompany Director162681100001
    DAVIS, William Edward
    Beechcroft
    Wield Road
    GU34 5NH Medstead Alton
    Hampshire
    Secretary
    Beechcroft
    Wield Road
    GU34 5NH Medstead Alton
    Hampshire
    British4522990001
    GAIN, Jonathan Mark
    9 Nash Place
    HP10 8ES Penn
    Buckinghamshire
    Secretary
    9 Nash Place
    HP10 8ES Penn
    Buckinghamshire
    British47508930005
    MCGLOGAN, Bruce
    39 Moreton Road
    KT4 8EY Worcester Park
    Surrey
    Secretary
    39 Moreton Road
    KT4 8EY Worcester Park
    Surrey
    British94462630001
    OLIVER, William
    60 Constable Court
    Stubbs Drive
    SE16 3EG Bermondsey
    Secretary
    60 Constable Court
    Stubbs Drive
    SE16 3EG Bermondsey
    British105777260001
    RUMMERY, Alexander Mark
    39 Fairfield Close
    CR4 3RE Mitcham
    Surrey
    Secretary
    39 Fairfield Close
    CR4 3RE Mitcham
    Surrey
    British60333120001
    TUOHY, Martin Patrick
    25 Thistle Close
    SS15 5GX Noak Bridge
    Essex
    Secretary
    25 Thistle Close
    SS15 5GX Noak Bridge
    Essex
    British73315510002
    CHALFEN SECRETARIES LIMITED
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    Nominee Secretary
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    900013320001
    AGNEW, David Richard Charles
    Thatchover
    Knole
    TA10 9HZ Langport
    Somerset
    Director
    Thatchover
    Knole
    TA10 9HZ Langport
    Somerset
    United KingdomBritishLicenced Property Consultant62907910001
    BROWN, Dean Matthew
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    Director
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    EnglandBritishDevelopment Manager123282910002
    FEE, Nigel Terry
    Bathwick Hill
    BA2 6LD Bath
    35
    United Kingdom
    Director
    Bathwick Hill
    BA2 6LD Bath
    35
    United Kingdom
    United KingdomBritishCompany Director83070690001
    JACKSON-STOPS, Timothy William Ashworth
    Wood Burcote Court
    Wood Burcote
    NN12 6JP Towcester
    Northamptonshire
    Director
    Wood Burcote Court
    Wood Burcote
    NN12 6JP Towcester
    Northamptonshire
    EnglandBritishChartered Surveyor48006790001
    LARKIN, Kieran Thomas
    5 Smabridge Walk
    Willen
    MK15 9LT Milton Keynes
    Buckinghamshire
    Director
    5 Smabridge Walk
    Willen
    MK15 9LT Milton Keynes
    Buckinghamshire
    United KingdomBritishCompany Director4498880001
    MCKEEVER, Stephen Michael
    23 Daneswood Close
    KT13 9AY Weybridge
    Surrey
    Director
    23 Daneswood Close
    KT13 9AY Weybridge
    Surrey
    United KingdomIrishChartered Surveyor79827580003
    READER, Craig Vivian
    New Pond Farm
    New Pond Hill
    TN21 0LX Cross In Hand
    East Sussex
    Director
    New Pond Farm
    New Pond Hill
    TN21 0LX Cross In Hand
    East Sussex
    United KingdomBritishCorporate Financier124071700001
    ROSCROW, Peter Donald
    1 Firsby Road
    Stamford Hill
    N16 6PX London
    Director
    1 Firsby Road
    Stamford Hill
    N16 6PX London
    AustralianDirector40565560004
    WATKINS, David Jones
    Stanford
    1763 Shippan Avenue
    Ct 06902
    United States
    Director
    Stanford
    1763 Shippan Avenue
    Ct 06902
    United States
    United StatesAmericanConsultant96554430001
    YULL, Leonard Louis
    Pottiemill Cottage
    Glenfarg
    PH2 9PT Perth
    Perthshire
    Director
    Pottiemill Cottage
    Glenfarg
    PH2 9PT Perth
    Perthshire
    BritishForestry8200690001
    CHALFEN NOMINEES LIMITED
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    Nominee Director
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    900013310001

    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