Company NameGrays Professional Decorating Limited
Company StatusDissolved
Company Number03383763
CategoryPrivate Limited Company
Incorporation Date9 June 1997(26 years, 10 months ago)
Dissolution Date2 July 2013 (10 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameTrevor Gray
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFairway
96 North Road, Havering Atte Bower
Romford
Essex
RM4 1PX
Secretary NameBelinda Gray
NationalityBritish
StatusClosed
Appointed09 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFairway
96 North Road, Havering Atte Bower
Romford
Essex
RM4 1PX
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed09 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed09 June 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address327 Bridgwater Drive
Westcliff On Sea
Essex
SS0 0HA
RegionEast of England
ConstituencySouthend West
CountyEssex
WardBlenheim Park
Built Up AreaSouthend-on-Sea

Shareholders

50 at 1Ms Belinda Gray
50.00%
Ordinary
50 at 1Trevor Gray
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,344
Cash£5,494
Current Liabilities£15,305

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
26 August 2011Compulsory strike-off action has been suspended (1 page)
26 August 2011Compulsory strike-off action has been suspended (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
26 August 2010Compulsory strike-off action has been suspended (1 page)
26 August 2010Compulsory strike-off action has been suspended (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
17 February 2010Registered office address changed from 1 Royal Terrace Southend on Sea Essex SS1 1EA on 17 February 2010 (2 pages)
17 February 2010Registered office address changed from 1 Royal Terrace Southend on Sea Essex SS1 1EA on 17 February 2010 (2 pages)
7 July 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
7 July 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
12 June 2009Return made up to 09/06/09; full list of members (3 pages)
12 June 2009Return made up to 09/06/09; full list of members (3 pages)
12 August 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
12 August 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
24 June 2008Return made up to 09/06/08; full list of members (3 pages)
24 June 2008Return made up to 09/06/08; full list of members (3 pages)
20 July 2007Return made up to 09/06/07; full list of members (2 pages)
20 July 2007Return made up to 09/06/07; full list of members (2 pages)
15 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
15 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
14 June 2006Return made up to 09/06/06; full list of members (2 pages)
14 June 2006Return made up to 09/06/06; full list of members (2 pages)
24 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
24 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
17 June 2005Return made up to 09/06/05; full list of members (6 pages)
17 June 2005Return made up to 09/06/05; full list of members (6 pages)
27 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
27 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
21 June 2004Return made up to 09/06/04; full list of members (6 pages)
21 June 2004Return made up to 09/06/04; full list of members (6 pages)
26 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
26 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
18 September 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
18 September 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
12 June 2003Return made up to 09/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 2003Return made up to 09/06/03; full list of members (6 pages)
25 June 2002Return made up to 09/06/02; full list of members (6 pages)
25 June 2002Return made up to 09/06/02; full list of members (6 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
25 July 2001Return made up to 09/06/01; full list of members (6 pages)
25 July 2001Return made up to 09/06/01; full list of members (6 pages)
2 May 2001Full accounts made up to 30 June 2000 (11 pages)
2 May 2001Full accounts made up to 30 June 2000 (11 pages)
14 June 2000Return made up to 09/06/00; full list of members (6 pages)
14 June 2000Return made up to 09/06/00; full list of members (6 pages)
19 January 2000Full accounts made up to 30 June 1999 (11 pages)
19 January 2000Full accounts made up to 30 June 1999 (11 pages)
23 June 1999Return made up to 09/06/99; no change of members (4 pages)
23 June 1999Return made up to 09/06/99; no change of members (4 pages)
3 March 1999Full accounts made up to 30 June 1998 (10 pages)
3 March 1999Full accounts made up to 30 June 1998 (10 pages)
16 June 1998Return made up to 09/06/98; full list of members (6 pages)
16 June 1998Return made up to 09/06/98; full list of members (6 pages)
2 July 1997Registered office changed on 02/07/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
2 July 1997New secretary appointed (2 pages)
2 July 1997Registered office changed on 02/07/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
2 July 1997New secretary appointed (2 pages)
2 July 1997New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
17 June 1997Secretary resigned (1 page)
17 June 1997Secretary resigned (1 page)
17 June 1997Director resigned (1 page)
17 June 1997Director resigned (1 page)
9 June 1997Incorporation (15 pages)