Company NameR J G Limited
Company StatusDissolved
Company Number05573416
CategoryPrivate Limited Company
Incorporation Date26 September 2005(18 years, 7 months ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)
Previous NameGraystone Paving Specialists Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Robert James Gray
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2010(4 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 22 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13-17 High Beech Road
Loughton
Essex
IG10 4BN
Director NameJosephine Margot Gray
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Sheldon Avenue
Ilford
Essex
IG5 0UD
Secretary NameMr Robert James Gray
NationalityBritish
StatusResigned
Appointed26 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Sheldon Avenue
Ilford
Essex
IG5 0UD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 September 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address13-17 High Beech Road
Loughton
Essex
IG10 4BN
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£1,019
Current Liabilities£17,008

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012Voluntary strike-off action has been suspended (1 page)
7 February 2012Voluntary strike-off action has been suspended (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012Application to strike the company off the register (2 pages)
31 January 2012Application to strike the company off the register (2 pages)
8 November 2011Annual return made up to 26 September 2011 with a full list of shareholders
Statement of capital on 2011-11-08
  • GBP 1
(3 pages)
8 November 2011Annual return made up to 26 September 2011 with a full list of shareholders
Statement of capital on 2011-11-08
  • GBP 1
(3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 November 2010Termination of appointment of Robert Gray as a secretary (1 page)
24 November 2010Termination of appointment of Robert Gray as a secretary (1 page)
24 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (3 pages)
24 November 2010Termination of appointment of Josephine Gray as a director (1 page)
24 November 2010Appointment of Mr Robert James Gray as a director (2 pages)
24 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (3 pages)
24 November 2010Appointment of Mr Robert James Gray as a director (2 pages)
24 November 2010Termination of appointment of Josephine Gray as a director (1 page)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 February 2010Director's details changed for Josephine Margot Gray on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Robert James Gray on 1 February 2010 (2 pages)
2 February 2010Secretary's details changed for Mrs Josephine Margot Gray on 1 February 2010 (1 page)
2 February 2010Director's details changed for Josephine Margot Gray on 1 February 2010 (2 pages)
2 February 2010Secretary's details changed for Robert James Gray on 1 February 2010 (1 page)
2 February 2010Secretary's details changed for Mrs Josephine Margot Gray on 1 February 2010 (1 page)
2 February 2010Secretary's details changed for Robert James Gray on 1 February 2010 (1 page)
2 February 2010Director's details changed for Mr Robert James Gray on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Josephine Margot Gray on 1 February 2010 (2 pages)
2 February 2010Secretary's details changed for Robert James Gray on 1 February 2010 (1 page)
2 February 2010Secretary's details changed for Mrs Josephine Margot Gray on 1 February 2010 (1 page)
2 February 2010Director's details changed for Mr Robert James Gray on 1 February 2010 (2 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
23 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 September 2008Return made up to 26/09/08; full list of members (3 pages)
29 September 2008Return made up to 26/09/08; full list of members (3 pages)
8 October 2007Return made up to 26/09/07; full list of members (2 pages)
8 October 2007Return made up to 26/09/07; full list of members (2 pages)
29 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 January 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
11 January 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
17 October 2006Return made up to 26/09/06; full list of members (2 pages)
17 October 2006Return made up to 26/09/06; full list of members (2 pages)
10 January 2006Memorandum and Articles of Association (12 pages)
10 January 2006Memorandum and Articles of Association (12 pages)
5 January 2006Company name changed graystone paving specialists lim ited\certificate issued on 05/01/06 (2 pages)
5 January 2006Company name changed graystone paving specialists lim ited\certificate issued on 05/01/06 (2 pages)
17 October 2005New secretary appointed (2 pages)
17 October 2005Director resigned (1 page)
17 October 2005New director appointed (2 pages)
17 October 2005Director resigned (1 page)
17 October 2005Secretary resigned (1 page)
17 October 2005Secretary resigned (1 page)
17 October 2005New secretary appointed (2 pages)
17 October 2005New director appointed (2 pages)
26 September 2005Incorporation (16 pages)
26 September 2005Incorporation (16 pages)