GREYCOAT WEST END GENERAL PARTNER LIMITED
Overview
Company Name | GREYCOAT WEST END GENERAL PARTNER LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06300462 |
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 GREYCOAT WEST END GENERAL PARTNER LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is GREYCOAT WEST END GENERAL PARTNER LIMITED located?
Registered Office Address | 11 Charles Ii Street SW1Y 4QU London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GREYCOAT WEST END GENERAL PARTNER LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for GREYCOAT WEST END GENERAL PARTNER 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 | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 02, 2016 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Norman Clifford Brown as a secretary on Dec 14, 2015 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Jun 30, 2015 | 9 pages | AA | ||||||||||
Registered office address changed from 9 Savoy Street London WC2E 7EG to 11 Charles Ii Street London SW1Y 4QU on Dec 09, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Jul 02, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Martin Arnold Poole on Jul 03, 2015 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2014 | 9 pages | AA | ||||||||||
Annual return made up to Jul 02, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Nicholas Millican on Jul 07, 2014 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2013 | 9 pages | AA | ||||||||||
Annual return made up to Jul 02, 2013 with full list of shareholders | 9 pages | AR01 | ||||||||||
Appointment of Mr Paul Finlay Johnston as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Nicholas Millican as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip Botes as a director | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2012 | 9 pages | AA | ||||||||||
Previous accounting period shortened from Jul 31, 2012 to Jun 30, 2012 | 1 pages | AA01 | ||||||||||
Annual return made up to Jul 02, 2012 with full list of shareholders | 9 pages | AR01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2011 | 9 pages | AA | ||||||||||
Annual return made up to Jul 02, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2010 | 8 pages | AA | ||||||||||
Appointment of Mr Andrew Martin Craven as a director | 3 pages | AP01 | ||||||||||
Who are the officers of GREYCOAT WEST END GENERAL PARTNER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BREARLEY, Alan Wynford | Director | Savoy Street WC2E 7EG London 9 | England | British | Chartered Surveyor | 31040960001 | ||||
BROWN, Norman Clifford | Director | Savoy Street WC2E 7EG London 9 | United Kingdom | British | Chartered Accountant | 881730003 | ||||
CRAVEN, Andrew Martin | Director | Savoy Street WC2E 7EG London 9 | England | British | Chartered Surveyor | 75392720001 | ||||
JOHNSTON, Paul Finlay | Director | Charles Ii Street SW1Y 4QU London 11 England | England | British | Solicitor | 141849670001 | ||||
MILLICAN, Nicholas Luke | Director | Charles Ii Street SW1Y 4QU London 11 England | United Kingdom | British | Company Director | 170614340004 | ||||
POOLE, Martin Arnold | Director | Charles Ii Street SW1Y 4QU London 11 England | England | British | Finance Director | 38285250004 | ||||
THORNTON, Peter Anthony | Director | Van Buren Cottage Queens Ride SW13 0JF London | United Kingdom | British | Chartered Surveyor | 1808300001 | ||||
BROWN, Norman Clifford | Secretary | 56 Magnolia Dene Hazlemere HP15 7QE High Wycombe Buckinghamshire | British | 881730003 | ||||||
BOTES, Philip James Edward | Director | Savoy Street WC2E 7EG London 9 | United Kingdom | British | Chartered Surveyor | 154199840002 |
Who are the persons with significant control of GREYCOAT WEST END GENERAL PARTNER LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Van Buren Estates Ltd | Apr 06, 2016 | Queens Ride SW13 0JF London Van Buren Cottage England | No | ||||||||||
| |||||||||||||
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