GREGORY PARK LIMITED

Register to unlock more data on OkredoRegister

GREGORY PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05124548

Incorporation date

10/05/2004

Size

Dormant

Contacts

Registered address

Registered address

6th Floor, 11 Old Jewry, London EC2R 8DUCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2004)
dot icon04/03/2014
Final Gazette dissolved via voluntary strike-off
dot icon19/11/2013
First Gazette notice for voluntary strike-off
dot icon11/11/2013
Application to strike the company off the register
dot icon27/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon27/06/2013
Director's details changed for Mr Roger Nicholas Blackall on 2013-06-24
dot icon27/06/2013
Director's details changed for Mr Bashar Jamil Barakat Rashdan on 2013-06-24
dot icon27/06/2013
Director's details changed for Mr Roger Nicholas Blackall on 2013-06-24
dot icon26/06/2013
Secretary's details changed for Ogier Corporate Services (Uk) Limited on 2013-06-24
dot icon24/06/2013
Registered office address changed from 41 Lothbury London EC2R 7HF England on 2013-06-24
dot icon07/06/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon11/01/2013
Director's details changed for Laura Grimes on 2012-12-31
dot icon10/01/2013
Appointment of Dr Raja Ali Mohamed Ahmed as a director on 2012-12-31
dot icon10/01/2013
Appointment of Mr Pankaj Kumar Singh as a director on 2012-12-31
dot icon09/01/2013
Appointment of Mr Ponniah Sebastian Sahaya Winifred as a director on 2012-12-31
dot icon09/01/2013
Appointment of Mr Gulfam Hussain as a director on 2012-12-31
dot icon03/01/2013
Termination of appointment of Rehman Tipu as a director on 2012-12-31
dot icon03/01/2013
Termination of appointment of Mohammed Abu-Rumman as a director on 2012-12-31
dot icon03/01/2013
Termination of appointment of Hisham Saleh Ahmed Al-Saie as a director on 2012-12-31
dot icon03/10/2012
Termination of appointment of Andrew George Williams as a director on 2012-09-18
dot icon03/10/2012
Appointment of Laura Grimes as a director on 2012-09-18
dot icon10/09/2012
Termination of appointment of Mary-Ann Ann Hill as a director on 2012-08-30
dot icon07/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/06/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon23/05/2012
Appointment of Mr Andrew George Williams as a director on 2012-05-15
dot icon23/05/2012
Appointment of Mr Paul James Willing as a director on 2012-05-15
dot icon23/05/2012
Appointment of Mr Philip Norman as a director on 2012-05-15
dot icon23/05/2012
Appointment of Mr Neil David Townson as a director on 2012-05-15
dot icon23/05/2012
Appointment of Darren Thomas Stephen Kelland as a director on 2012-05-15
dot icon23/05/2012
Termination of appointment of Stephen Charles Moye as a director on 2012-03-31
dot icon23/05/2012
Appointment of Simon David Dinning as a director on 2012-05-15
dot icon16/04/2012
Termination of appointment of a director
dot icon07/06/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon07/06/2011
Director's details changed for Mr Stephen Charles Moye on 2011-05-11
dot icon07/06/2011
Director's details changed for Rehman Tipu on 2011-05-11
dot icon07/06/2011
Director's details changed for Mr Mohammed Abu-Rumman on 2011-05-11
dot icon07/06/2011
Director's details changed for Hisham Saleh Ahmed Al-Saie on 2011-05-11
dot icon07/06/2011
Director's details changed for Mary-Ann Ann Hill on 2011-05-11
dot icon07/06/2011
Director's details changed for Bashar Jamil Barakat Rashdan on 2011-05-11
dot icon07/06/2011
Director's details changed for Mr Roger Nicholas Blackall on 2011-05-11
dot icon19/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon01/03/2011
Termination of appointment of Helen Moye as a director
dot icon04/06/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon04/06/2010
Director's details changed for Mohammed Abu-Rumman on 2010-05-11
dot icon04/06/2010
Director's details changed for Mr Roger Nicholas Blackall on 2010-05-11
dot icon04/06/2010
Director's details changed for Stephen Moye on 2010-05-11
dot icon04/06/2010
Director's details changed for Mary-Ann Hill on 2010-05-11
dot icon04/06/2010
Director's details changed for Rehman Tipu on 2010-05-11
dot icon04/06/2010
Director's details changed for Helen Jennifer Moye on 2010-05-11
dot icon04/06/2010
Director's details changed for Bashar Rashdan on 2010-05-11
dot icon03/06/2010
Secretary's details changed for Ogier Corporate Services (Uk) Limited on 2010-05-11
dot icon25/05/2010
Appointment of Mary-Ann Hill as a director
dot icon13/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon08/03/2010
Appointment of Rehman Tipu as a director
dot icon08/03/2010
Appointment of Bashar Rashdan as a director
dot icon05/03/2010
Appointment of Stephen Moye as a director
dot icon05/03/2010
Appointment of Mohammed Abu-Rumman as a director
dot icon16/12/2009
Director's details changed for Mr Roger Nicholas Blackall on 2009-12-15
dot icon16/12/2009
Director's details changed for Hisham Saleh Ahmed Al-Saie on 2009-12-15
dot icon16/12/2009
Director's details changed for Helen Jennifer Moye on 2009-12-15
dot icon11/12/2009
Secretary's details changed for Ogier Corporate Services (Uk) Limited on 2009-12-11
dot icon10/12/2009
Registered office address changed from Third Floor Equitable House 47 King William Street London EC4R 9AF on 2009-12-10
dot icon16/11/2009
Director's details changed for Helen Jennifer Moye on 2009-11-03
dot icon27/08/2009
Director's Change of Particulars / helen moye / 17/08/2009 / HouseName/Number was: flat 2, now: flat 0063; Street was: 1ST floor, now: building 0499, road 2408; Area was: 30, pont street, now: ; Post Town was: london, now: manamal al fateh; Country was: england, now: bahrain
dot icon12/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/06/2009
Return made up to 11/05/09; full list of members
dot icon15/06/2009
Secretary's Change of Particulars / ogier corporate services (uk) LIMITED / 09/05/2009 / HouseName/Number was: 3RD, now: third floor; Street was: floor equitable house, now: equitable house; Post Code was: EC4R 9JD, now: EC4R 9AF
dot icon12/03/2009
Director appointed roger nicholas blackall
dot icon11/03/2009
Appointment Terminated Director mahmood chaudhry
dot icon05/03/2009
Registered office changed on 05/03/2009 from 3RD floor equitable house 47 king william street london EC4R 9JD
dot icon20/11/2008
Total exemption small company accounts made up to 2008-04-05
dot icon26/08/2008
Accounting reference date shortened from 05/04/2009 to 31/12/2008
dot icon23/06/2008
Director's Change of Particulars / hisham al saie / 20/06/2008 / Nationality was: bahraini, now: british; Middle Name/s was: , now: saleh ahmed; Surname was: al saie, now: al-saie
dot icon09/06/2008
Return made up to 11/05/08; full list of members
dot icon09/06/2008
Registered office changed on 09/06/2008 from level 3 equitable house 47 king william street london EX4R 9JD
dot icon06/06/2008
Director's Change of Particulars / helen moye / 06/06/2008 / HouseName/Number was: , now: flat 2; Street was: flat 11 queens residence, now: 1ST floor; Area was: building 693 road 4015, now: 30, pont street; Post Town was: manama / al juffair 340, now: london; Post Code was: , now: SW1X 0AB; Country was: kingdom of bahrain, now: england
dot icon06/06/2008
Secretary's Change of Particulars / ogier corporate services (uk) LIMITED / 06/06/2008 / HouseName/Number was: , now: 3RD; Street was: level 3 equitable house, now: floor equitable house
dot icon19/02/2008
New secretary appointed
dot icon19/02/2008
New director appointed
dot icon19/02/2008
New director appointed
dot icon19/02/2008
New director appointed
dot icon15/02/2008
Auditor's resignation
dot icon15/02/2008
Director resigned
dot icon15/02/2008
Secretary resigned;director resigned
dot icon15/02/2008
Registered office changed on 15/02/08 from: 12 curzon street mayfair london W1J 5HL
dot icon13/02/2008
Resolutions
dot icon08/02/2008
Declaration of satisfaction of mortgage/charge
dot icon08/02/2008
Declaration of satisfaction of mortgage/charge
dot icon08/02/2008
Declaration of satisfaction of mortgage/charge
dot icon22/01/2008
Total exemption small company accounts made up to 2007-04-05
dot icon07/06/2007
Return made up to 11/05/07; full list of members
dot icon25/01/2007
Accounts made up to 2006-04-05
dot icon26/06/2006
Return made up to 11/05/06; full list of members
dot icon06/02/2006
Accounts for a small company made up to 2005-04-05
dot icon20/06/2005
Return made up to 11/05/05; full list of members
dot icon17/03/2005
Statement of affairs
dot icon17/03/2005
Ad 14/02/05--------- £ si 2@1=2 £ ic 98/100
dot icon20/12/2004
Particulars of mortgage/charge
dot icon08/12/2004
Particulars of mortgage/charge
dot icon08/12/2004
Particulars of mortgage/charge
dot icon22/06/2004
Resolutions
dot icon22/06/2004
Resolutions
dot icon22/06/2004
New secretary appointed;new director appointed
dot icon22/06/2004
Director resigned
dot icon22/06/2004
Secretary resigned
dot icon22/06/2004
Director resigned
dot icon22/06/2004
Accounting reference date shortened from 31/05/05 to 05/04/05
dot icon22/06/2004
Registered office changed on 22/06/04 from: 21 holborn viaduct london EC1A 2DY
dot icon22/06/2004
New director appointed
dot icon21/06/2004
Ad 09/06/04--------- £ si 97@1=97 £ ic 1/98
dot icon16/06/2004
Certificate of change of name
dot icon11/05/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buchler, David Julian
Director
07/06/2004 - 31/01/2008
41
Nevitt, Laura Helen
Director
18/09/2012 - Present
13
Willing, Paul James
Director
15/05/2012 - Present
19
SISEC LIMITED
Nominee Secretary
11/05/2004 - 07/06/2004
183
Townson, Neil David
Director
15/05/2012 - Present
463

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GREGORY PARK LIMITED

GREGORY PARK LIMITED is an(a) Dissolved company incorporated on 10/05/2004 with the registered office located at 6th Floor, 11 Old Jewry, London EC2R 8DU. There are currently 13 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GREGORY PARK LIMITED?

toggle

GREGORY PARK LIMITED is currently Dissolved. It was registered on 10/05/2004 and dissolved on 03/03/2014.

Where is GREGORY PARK LIMITED located?

toggle

GREGORY PARK LIMITED is registered at 6th Floor, 11 Old Jewry, London EC2R 8DU.

What does GREGORY PARK LIMITED do?

toggle

GREGORY PARK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for GREGORY PARK LIMITED?

toggle

The latest filing was on 04/03/2014: Final Gazette dissolved via voluntary strike-off.