Company NameGray Technical Services Limited
Company StatusDissolved
Company Number06073883
CategoryPrivate Limited Company
Incorporation Date30 January 2007(17 years, 3 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Matthew Robert John Gray
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2007(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address1 Pine Crescent
Hutton
Brentwood
Essex
CM13 1JE
Secretary NameNina Gray
NationalityBritish
StatusClosed
Appointed30 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Pine Crescent
Hutton
Brentwood
Essex
CM13 1JE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 January 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address146 New London Road
Chelmsford
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Mrs N. Gray
100.00%
Ordinary

Financials

Year2014
Net Worth-£888
Current Liabilities£5,874

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2015Registered office address changed from The Corner House, the Street Little Dunmow Essex CM6 3HS to 146 New London Road Chelmsford CM2 0AW on 22 July 2015 (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
27 May 2014Annual return made up to 30 January 2014 no member list
Statement of capital on 2014-05-27
  • GBP 1
(13 pages)
8 January 2014Total exemption small company accounts made up to 31 January 2013 (3 pages)
22 June 2013Compulsory strike-off action has been discontinued (1 page)
21 June 2013Annual return made up to 30 January 2013 (13 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
15 May 2012Annual return made up to 30 January 2012 with a full list of shareholders (13 pages)
14 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
20 July 2011Compulsory strike-off action has been discontinued (1 page)
19 July 2011Annual return made up to 30 January 2011 with a full list of shareholders (13 pages)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
24 June 2010Annual return made up to 30 January 2010 with a full list of shareholders (13 pages)
24 June 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
23 April 2009Total exemption small company accounts made up to 31 January 2009 (1 page)
23 April 2009Return made up to 30/01/09; full list of members (6 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (1 page)
14 May 2008Return made up to 30/01/08; full list of members (6 pages)
27 June 2007New secretary appointed (1 page)
13 June 2007New director appointed (2 pages)
10 May 2007Director resigned (1 page)
10 May 2007Secretary resigned (1 page)
30 January 2007Incorporation (20 pages)