GRESHAM STREET LIMITED

Register to unlock more data on OkredoRegister

GRESHAM STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02477066

Incorporation date

04/03/1990

Size

Dormant

Contacts

Registered address

Registered address

5 Hanover Square, London W1S 1HQCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1990)
dot icon27/03/2017
Final Gazette dissolved via voluntary strike-off
dot icon09/01/2017
First Gazette notice for voluntary strike-off
dot icon27/12/2016
Application to strike the company off the register
dot icon25/07/2016
Termination of appointment of Michael Eric Slade as a director on 2016-07-25
dot icon19/01/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon02/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon17/05/2015
Appointment of Helical Registrars Limited as a secretary on 2015-04-30
dot icon17/05/2015
Termination of appointment of Heather Jane Williams as a secretary on 2015-04-30
dot icon11/03/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon08/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon27/08/2014
Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 2014-08-28
dot icon21/01/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon18/11/2013
Full accounts made up to 2013-03-31
dot icon22/09/2013
Appointment of Heather Jane Williams as a secretary
dot icon22/09/2013
Termination of appointment of Timothy Murphy as a secretary
dot icon22/01/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon21/01/2013
Appointment of Mr Timothy John Murphy as a director
dot icon21/01/2013
Termination of appointment of Nigel Mcnair Scott as a director
dot icon27/12/2012
Full accounts made up to 2012-03-31
dot icon22/01/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon30/10/2011
Full accounts made up to 2011-03-31
dot icon19/01/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon09/11/2010
Full accounts made up to 2010-03-31
dot icon10/02/2010
Secretary's details changed for Mr Timothy John Murphy on 2010-02-05
dot icon10/02/2010
Director's details changed for Michael Eric Slade on 2010-02-05
dot icon10/02/2010
Director's details changed for Mr Nigel Guthrie Mcnair Scott on 2010-02-05
dot icon31/01/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon31/01/2010
Full accounts made up to 2009-03-31
dot icon02/02/2009
Return made up to 18/01/09; full list of members
dot icon01/11/2008
Full accounts made up to 2008-03-31
dot icon14/02/2008
Full accounts made up to 2007-03-31
dot icon24/01/2008
Return made up to 18/01/08; full list of members
dot icon26/03/2007
Return made up to 18/01/07; full list of members
dot icon12/02/2007
Full accounts made up to 2006-03-31
dot icon07/08/2006
Full accounts made up to 2005-03-31
dot icon03/08/2006
Secretary's particulars changed
dot icon13/03/2006
Return made up to 18/01/06; full list of members
dot icon07/02/2005
Return made up to 18/01/05; full list of members
dot icon15/09/2004
Full accounts made up to 2004-03-31
dot icon03/02/2004
Return made up to 18/01/04; full list of members
dot icon03/08/2003
Full accounts made up to 2003-03-31
dot icon11/02/2003
Return made up to 18/01/03; full list of members
dot icon08/08/2002
Full accounts made up to 2002-03-31
dot icon27/01/2002
Director's particulars changed
dot icon27/01/2002
Return made up to 18/01/02; full list of members
dot icon03/06/2001
Accounting reference date shortened from 27/04/02 to 31/03/02
dot icon20/05/2001
Full accounts made up to 2001-04-27
dot icon20/05/2001
Accounting reference date shortened from 18/01/02 to 27/04/01
dot icon20/05/2001
Full accounts made up to 2001-01-18
dot icon20/05/2001
Registered office changed on 21/05/01 from: 9 savoy street london WC2E 7EG
dot icon20/05/2001
New director appointed
dot icon20/05/2001
New director appointed
dot icon20/05/2001
New secretary appointed
dot icon20/05/2001
Director resigned
dot icon20/05/2001
Director resigned
dot icon20/05/2001
Director resigned
dot icon20/05/2001
Director resigned
dot icon20/05/2001
Secretary resigned
dot icon10/05/2001
Certificate of change of name
dot icon19/02/2001
Declaration of satisfaction of mortgage/charge
dot icon12/02/2001
Return made up to 18/01/01; full list of members
dot icon11/02/2001
Accounting reference date shortened from 30/06/01 to 18/01/01
dot icon16/11/2000
Full accounts made up to 2000-06-30
dot icon02/11/2000
Accounting reference date extended from 31/03/00 to 30/06/00
dot icon14/02/2000
Return made up to 26/01/00; full list of members
dot icon21/11/1999
Resolutions
dot icon21/11/1999
Declaration of assistance for shares acquisition
dot icon17/11/1999
Particulars of mortgage/charge
dot icon09/11/1999
Declaration of satisfaction of mortgage/charge
dot icon20/10/1999
Declaration of satisfaction of mortgage/charge
dot icon26/09/1999
Particulars of mortgage/charge
dot icon23/09/1999
Declaration of assistance for shares acquisition
dot icon01/09/1999
Full accounts made up to 1999-03-31
dot icon25/02/1999
Return made up to 05/02/99; no change of members
dot icon29/10/1998
Full accounts made up to 1998-03-31
dot icon05/03/1998
Return made up to 18/02/98; full list of members
dot icon01/02/1998
Full accounts made up to 1997-03-31
dot icon14/08/1997
Particulars of mortgage/charge
dot icon04/03/1997
Return made up to 27/02/97; full list of members
dot icon29/12/1996
Certificate of change of name
dot icon24/07/1996
Full accounts made up to 1996-03-31
dot icon05/05/1996
New director appointed
dot icon30/03/1996
Return made up to 27/02/96; change of members
dot icon16/01/1996
Full accounts made up to 1995-03-31
dot icon01/03/1995
Return made up to 27/02/95; no change of members
dot icon01/11/1994
Full accounts made up to 1994-03-31
dot icon19/10/1994
Director resigned
dot icon17/08/1994
Director's particulars changed
dot icon28/06/1994
New director appointed
dot icon08/03/1994
Return made up to 27/02/94; full list of members
dot icon07/02/1994
Full accounts made up to 1993-03-31
dot icon07/07/1993
Registered office changed on 08/07/93 from: leconfield house curzon street london W1Y 8AS
dot icon04/03/1993
Return made up to 27/02/93; no change of members
dot icon11/01/1993
Director resigned;new director appointed
dot icon08/12/1992
Full accounts made up to 1992-03-31
dot icon05/04/1992
Return made up to 27/02/92; no change of members
dot icon15/02/1992
Director resigned
dot icon06/01/1992
Full accounts made up to 1991-03-31
dot icon09/07/1991
Resolutions
dot icon09/07/1991
Resolutions
dot icon09/07/1991
Resolutions
dot icon09/07/1991
Resolutions
dot icon11/04/1991
Resolutions
dot icon05/03/1991
Return made up to 27/02/91; full list of members
dot icon24/07/1990
Memorandum and Articles of Association
dot icon24/07/1990
Resolutions
dot icon24/07/1990
Registered office changed on 25/07/90 from: watling house 35/37 cannon street london EC4M 5SD
dot icon24/07/1990
Director resigned;new director appointed
dot icon07/06/1990
Secretary resigned;new secretary appointed
dot icon04/03/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HELICAL REGISTRARS LIMITED
Corporate Secretary
29/04/2015 - Present
82
Mcnair Scott, Nigel Guthrie
Director
03/05/2001 - 30/08/2012
169
Murphy, Timothy John
Secretary
03/05/2001 - 02/09/2013
22
Craven, Andrew Martin
Director
15/04/1996 - 03/05/2001
35
Slade, Michael Eric
Director
09/05/2001 - 24/07/2016
165

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 GRESHAM STREET LIMITED

GRESHAM STREET LIMITED is an(a) Dissolved company incorporated on 04/03/1990 with the registered office located at 5 Hanover Square, London W1S 1HQ. There are currently 2 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 GRESHAM STREET LIMITED?

toggle

GRESHAM STREET LIMITED is currently Dissolved. It was registered on 04/03/1990 and dissolved on 27/03/2017.

Where is GRESHAM STREET LIMITED located?

toggle

GRESHAM STREET LIMITED is registered at 5 Hanover Square, London W1S 1HQ.

What does GRESHAM STREET LIMITED do?

toggle

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

What is the latest filing for GRESHAM STREET LIMITED?

toggle

The latest filing was on 27/03/2017: Final Gazette dissolved via voluntary strike-off.