Company NameGreys Matter Limited
Company StatusDissolved
Company Number05534609
CategoryPrivate Limited Company
Incorporation Date11 August 2005(18 years, 9 months ago)
Dissolution Date29 May 2012 (11 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRoger Edward Stevens
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address92 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8RL
Secretary NameJune Georgina Stevens
NationalityBritish
StatusClosed
Appointed11 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address92 Chelmsford Road
Shenfield
Brentwood
CM15 8RL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 August 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address92 Chelmsford Road
Shenfield
Brentwood
CM15 8RL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012Application to strike the company off the register (3 pages)
7 February 2012Application to strike the company off the register (3 pages)
18 August 2011Annual return made up to 11 August 2011 with a full list of shareholders
Statement of capital on 2011-08-18
  • GBP 1
(4 pages)
18 August 2011Annual return made up to 11 August 2011 with a full list of shareholders
Statement of capital on 2011-08-18
  • GBP 1
(4 pages)
8 November 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
8 November 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
16 August 2010Director's details changed for Roger Edward Stevens on 10 August 2010 (2 pages)
16 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Roger Edward Stevens on 10 August 2010 (2 pages)
16 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
26 January 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
26 January 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
19 August 2009Return made up to 11/08/09; full list of members (3 pages)
19 August 2009Return made up to 11/08/09; full list of members (3 pages)
14 November 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
14 November 2008Accounts made up to 31 August 2008 (2 pages)
21 August 2008Return made up to 11/08/08; full list of members (3 pages)
21 August 2008Return made up to 11/08/08; full list of members (3 pages)
18 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
18 June 2008Accounts made up to 31 August 2007 (2 pages)
21 August 2007Return made up to 11/08/07; full list of members (2 pages)
21 August 2007Return made up to 11/08/07; full list of members (2 pages)
30 May 2007Accounts made up to 31 August 2006 (2 pages)
30 May 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
11 September 2006Return made up to 11/08/06; full list of members (6 pages)
11 September 2006Return made up to 11/08/06; full list of members (6 pages)
12 August 2005Secretary resigned (1 page)
12 August 2005Secretary resigned (1 page)
11 August 2005Incorporation (17 pages)
11 August 2005Incorporation (17 pages)