ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Greycoat West End General Partner Limited

Greycoat West End General Partner Limited is a dissolved company incorporated on 3 July 2007 with the registered office located in London, Greater London. Greycoat West End General Partner Limited was registered 18 years ago.
Status
Dissolved
Dissolved on 27 June 2017 (8 years ago)
Was 9 years old at the time of dissolution
Via voluntary strike-off
Company No
06300462
Private limited company
Age
18 years
Incorporated 3 July 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
11 Charles Ii Street
London
SW1Y 4QU
England
Same address for the past 9 years
Telephone
020 73791000
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Chartered Surveyor • British • Lives in England • Born in Jul 1958
Director • Finance Director • British • Lives in England • Born in Jun 1952
Director • Chartered Accountant • Lives in UK • Born in Sep 1955
Director • British • Lives in England • Born in Aug 1981
Director • Chartered Surveyor • British • Lives in England • Born in Oct 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Greycoat Epic Capital LLP
Norman Clifford Brown, Mr Andrew Martin Craven, and 4 more are mutual people.
Active
Greycoat Premier Capital LLP
Mr Alan Wynford Brearley, Mr Paul Finlay Johnston, and 1 more are mutual people.
Active
Greycoat Vintners Capital LLP
Mr Paul Finlay Johnston, Nicholas Luke Millican, and 1 more are mutual people.
Active
Greycoat Real Estate LLP
Mr Paul Finlay Johnston and Nicholas Luke Millican are mutual people.
Active
Greycoat Lime Street Capital LLP
Mr Paul Finlay Johnston and Nicholas Luke Millican are mutual people.
Active
The Chicken Shed Theatre Trust
Nicholas Luke Millican is a mutual person.
Active
Greycoat London Asset Management Limited
Nicholas Luke Millican is a mutual person.
Active
Greycoat Investor 2 Limited
Nicholas Luke Millican is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2008–2016)
Period Ended
30 Jun 2016
For period 30 Jun30 Jun 2016
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£48K
Increased by £600 (+1%)
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Voluntarily Dissolution
8 Years Ago on 27 Jun 2017
Voluntary Gazette Notice
8 Years Ago on 11 Apr 2017
Application To Strike Off
8 Years Ago on 4 Apr 2017
Full Accounts Submitted
8 Years Ago on 24 Jan 2017
Confirmation Submitted
9 Years Ago on 18 Jul 2016
Full Accounts Submitted
9 Years Ago on 2 Jan 2016
Norman Clifford Brown Resigned
9 Years Ago on 14 Dec 2015
Registered Address Changed
9 Years Ago on 9 Dec 2015
Mr Martin Arnold Poole Details Changed
10 Years Ago on 3 Jul 2015
Confirmation Submitted
10 Years Ago on 3 Jul 2015
Get Credit Report
Discover Greycoat West End General Partner Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 27 Jun 2017
First Gazette notice for voluntary strike-off
Submitted on 11 Apr 2017
Application to strike the company off the register
Submitted on 4 Apr 2017
Total exemption full accounts made up to 30 June 2016
Submitted on 24 Jan 2017
Confirmation statement made on 2 July 2016 with updates
Submitted on 18 Jul 2016
Termination of appointment of Norman Clifford Brown as a secretary on 14 December 2015
Submitted on 11 Jul 2016
Total exemption full accounts made up to 30 June 2015
Submitted on 2 Jan 2016
Registered office address changed from 9 Savoy Street London WC2E 7EG to 11 Charles Ii Street London SW1Y 4QU on 9 December 2015
Submitted on 9 Dec 2015
Annual return made up to 2 July 2015 with full list of shareholders
Submitted on 3 Jul 2015
Director's details changed for Mr Martin Arnold Poole on 3 July 2015
Submitted on 3 Jul 2015
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year