Company NameBloody Gray Ltd
Company StatusDissolved
Company Number07727697
CategoryPrivate Limited Company
Incorporation Date3 August 2011(12 years, 8 months ago)
Dissolution Date2 January 2018 (6 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMs Rebecca Gray
Date of BirthMarch 1980 (Born 44 years ago)
NationalityAustralian
StatusClosed
Appointed03 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Chester Crescent
London
E8 2PH

Contact

Websitebloodygray.com
Email address[email protected]
Telephone07 501181728
Telephone regionMobile

Location

Registered AddressTudor House High Road
Thornwood
Epping
CM16 6LT
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishNorth Weald Bassett
WardEpping Lindsey and Thornwood Common
Built Up AreaThornwood Common

Shareholders

1 at £1Rebecca Gray
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,842
Cash£2,445
Current Liabilities£35,283

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
6 October 2017Application to strike the company off the register (3 pages)
6 October 2017Application to strike the company off the register (3 pages)
22 September 2017Registered office address changed from Tudor House High Road Thornwood Epping CM16 6LT England to Tudor House High Road Thornwood Epping CM16 6LT on 22 September 2017 (1 page)
22 September 2017Registered office address changed from Tudor House High Road Thornwood Epping CM16 6LT England to Tudor House High Road Thornwood Epping CM16 6LT on 22 September 2017 (1 page)
22 September 2017Registered office address changed from Pent, Amen Lodge Warwick Lane London EC4M 7BY England to Tudor House High Road Thornwood Epping CM16 6LT on 22 September 2017 (1 page)
22 September 2017Registered office address changed from Pent, Amen Lodge Warwick Lane London EC4M 7BY England to Tudor House High Road Thornwood Epping CM16 6LT on 22 September 2017 (1 page)
18 January 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
18 January 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 October 2016Registered office address changed from 17 Amhurst Terrace London E8 2BT to Pent, Amen Lodge Warwick Lane London EC4M 7BY on 31 October 2016 (1 page)
31 October 2016Registered office address changed from 17 Amhurst Terrace London E8 2BT to Pent, Amen Lodge Warwick Lane London EC4M 7BY on 31 October 2016 (1 page)
1 September 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
12 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
11 August 2015Director's details changed for Ms Rebecca Gray on 1 July 2015 (2 pages)
11 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
11 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
11 August 2015Director's details changed for Ms Rebecca Gray on 1 July 2015 (2 pages)
11 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
11 August 2015Director's details changed for Ms Rebecca Gray on 1 July 2015 (2 pages)
23 April 2015Registered office address changed from 21 Chester Crescent Chester Crescent London E8 2PH England to 17 Amhurst Terrace London E8 2BT on 23 April 2015 (1 page)
23 April 2015Registered office address changed from 21 Chester Crescent Chester Crescent London E8 2PH England to 17 Amhurst Terrace London E8 2BT on 23 April 2015 (1 page)
2 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
2 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
7 January 2015Registered office address changed from Unit 302 27B Belfast Road London N16 6UN to 21 Chester Crescent Chester Crescent London E8 2PH on 7 January 2015 (1 page)
7 January 2015Registered office address changed from Unit 302 27B Belfast Road London N16 6UN to 21 Chester Crescent Chester Crescent London E8 2PH on 7 January 2015 (1 page)
7 January 2015Registered office address changed from Unit 302 27B Belfast Road London N16 6UN to 21 Chester Crescent Chester Crescent London E8 2PH on 7 January 2015 (1 page)
2 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(3 pages)
2 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(3 pages)
2 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
28 August 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
12 September 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
12 September 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
4 September 2013Compulsory strike-off action has been discontinued (1 page)
4 September 2013Compulsory strike-off action has been discontinued (1 page)
3 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(3 pages)
3 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(3 pages)
3 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(3 pages)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
18 December 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
18 December 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
18 December 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
5 December 2012Compulsory strike-off action has been discontinued (1 page)
5 December 2012Compulsory strike-off action has been discontinued (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
3 August 2011Incorporation (20 pages)
3 August 2011Incorporation (20 pages)