Company NameGrey Area Consulting Limited
Company StatusDissolved
Company Number07650805
CategoryPrivate Limited Company
Incorporation Date31 May 2011(12 years, 11 months ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Alistair Joy
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2011(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressTurnpike House 1208-1210 London Road
Leigh On Sea
Essex
SS9 2UA
Director NameMrs Fiona Abiola Natasha Joy
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2017(6 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 28 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurnpike House 1208-1210 London Road
Leigh On Sea
Essex
SS9 2UA
Director NameMr John Andrew Joy
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(9 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurnpike House 1208-1210 London Road
Leigh On Sea
Essex
SS9 2UA

Location

Registered AddressTurnpike House 1208-1210 London Road
Leigh On Sea
Essex
SS9 2UA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Alistair Joy
50.00%
Ordinary
1 at £1John Andrew Joy
50.00%
Ordinary

Financials

Year2014
Net Worth£66,327
Cash£86,755
Current Liabilities£29,567

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

28 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2018Voluntary strike-off action has been suspended (1 page)
2 October 2018First Gazette notice for voluntary strike-off (1 page)
21 September 2018Application to strike the company off the register (3 pages)
11 July 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
22 June 2018Previous accounting period extended from 5 April 2018 to 30 April 2018 (1 page)
19 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
10 August 2017Cessation of John Andrew Joy as a person with significant control on 31 July 2017 (1 page)
10 August 2017Notification of Fiona Abiola Natasha Joy as a person with significant control on 1 August 2017 (2 pages)
10 August 2017Termination of appointment of John Andrew Joy as a director on 31 July 2017 (1 page)
10 August 2017Appointment of Mrs Fiona Abiola Natasha Joy as a director on 1 August 2017 (2 pages)
10 August 2017Cessation of John Andrew Joy as a person with significant control on 31 July 2017 (1 page)
10 August 2017Termination of appointment of John Andrew Joy as a director on 31 July 2017 (1 page)
10 August 2017Notification of Fiona Abiola Natasha Joy as a person with significant control on 1 August 2017 (2 pages)
10 August 2017Appointment of Mrs Fiona Abiola Natasha Joy as a director on 1 August 2017 (2 pages)
5 July 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
5 July 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
7 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(3 pages)
7 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(3 pages)
12 May 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
12 May 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(3 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(3 pages)
19 May 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
19 May 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
19 May 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
17 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(3 pages)
17 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(3 pages)
4 June 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
4 June 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
4 June 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
11 July 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
11 July 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
11 July 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
6 June 2013Director's details changed for Mr Alistair Joy on 1 May 2013 (2 pages)
6 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
(3 pages)
6 June 2013Director's details changed for Mr Alistair Joy on 1 May 2013 (2 pages)
6 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
(3 pages)
6 June 2013Director's details changed for Mr Alistair Joy on 1 May 2013 (2 pages)
4 July 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
4 July 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
4 July 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
21 June 2012Director's details changed for John Andrew Joy on 1 May 2012 (2 pages)
21 June 2012Director's details changed for John Andrew Joy on 1 May 2012 (2 pages)
21 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
21 June 2012Director's details changed for John Andrew Joy on 1 May 2012 (2 pages)
21 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
5 April 2012Appointment of John Andrew Joy as a director (3 pages)
5 April 2012Appointment of John Andrew Joy as a director (3 pages)
4 April 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 2
(4 pages)
4 April 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 2
(4 pages)
4 April 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 2
(4 pages)
23 February 2012Registered office address changed from 52 Canning Road Harrow HA3 7SN England on 23 February 2012 (3 pages)
23 February 2012Registered office address changed from 52 Canning Road Harrow HA3 7SN England on 23 February 2012 (3 pages)
31 May 2011Current accounting period shortened from 31 May 2012 to 5 April 2012 (1 page)
31 May 2011Incorporation (22 pages)
31 May 2011Current accounting period shortened from 31 May 2012 to 5 April 2012 (1 page)
31 May 2011Incorporation (22 pages)
31 May 2011Current accounting period shortened from 31 May 2012 to 5 April 2012 (1 page)