Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Grays INN Homes Ltd
Grays INN Homes Ltd is a dissolved company incorporated on 18 October 2012 with the registered office located in London, City of London. Grays INN Homes Ltd was registered 13 years ago.
Watch Company
Status
Dissolved
Dissolved on
25 April 2017
(8 years ago)
Was
4 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
08258090
Private limited company
Age
13 years
Incorporated
18 October 2012
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Submitted
For period
1 Nov
⟶
31 Mar 2015
(1 year 5 months)
Next accounts for period
10 November 2025
Due by
10 November 2025
(55 years remaining)
Learn more about Grays INN Homes Ltd
Contact
Update Details
Address
4-5 Gough Square
London
EC4A 3DE
Same address for the past
10 years
Companies in EC4A 3DE
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
-
Alan Stuart McDowell
Director • Chartered Surveyor • British • Lives in UK • Born in Aug 1955
Mark Patrick Best
Director • British • Lives in England • Born in Aug 1980
John Beck McDowell
Director • Chartered Surveyor • British • Lives in Northern Ireland • Born in Mar 1950
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Greenbay Homes Limited
Alan Stuart McDowell and John Beck McDowell are mutual people.
Active
Redbay Developments Limited
Alan Stuart McDowell and John Beck McDowell are mutual people.
Active
Midtown Capital Ltd
Mark Patrick Best is a mutual person.
Active
OLD Tollgate Management Company Limited
Mark Patrick Best is a mutual person.
Active
Open Doors International, INC
Alan Stuart McDowell is a mutual person.
Active
Cedarfield Developments Limited
John Beck McDowell is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2015)
Period Ended
31 Mar 2015
For period
31 Oct
⟶
31 Mar 2015
Traded for
17 months
Cash in Bank
£2.3M
Increased by £2.1M (+1050%)
Turnover
£14.65M
Increased by £14.65M (%)
Employees
Unreported
Same as previous period
Total Assets
£2.83M
Decreased by £3.17M (-53%)
Total Liabilities
-£2.8M
Decreased by £3.26M (-54%)
Net Assets
£31K
Increased by £88.34K (-154%)
Debt Ratio (%)
99%
Decreased by 2.05% (-2%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
8 Years Ago on 25 Apr 2017
Voluntary Gazette Notice
8 Years Ago on 7 Feb 2017
Application To Strike Off
8 Years Ago on 31 Jan 2017
Confirmation Submitted
9 Years Ago on 11 Apr 2016
Full Accounts Submitted
9 Years Ago on 21 Dec 2015
Accounting Period Extended
10 Years Ago on 24 Mar 2015
Confirmation Submitted
10 Years Ago on 23 Feb 2015
Registered Address Changed
10 Years Ago on 15 Jan 2015
Mr John Beck Mcdowell Details Changed
10 Years Ago on 6 Dec 2014
Mr Alan Stewart Mcdowell Details Changed
10 Years Ago on 6 Dec 2014
Get Alerts
Get Credit Report
Discover Grays INN Homes Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 25 Apr 2017
First Gazette notice for voluntary strike-off
Submitted on 7 Feb 2017
Application to strike the company off the register
Submitted on 31 Jan 2017
Annual return made up to 14 February 2016 with full list of shareholders
Submitted on 11 Apr 2016
Total exemption full accounts made up to 31 March 2015
Submitted on 21 Dec 2015
Current accounting period extended from 31 October 2014 to 31 March 2015
Submitted on 24 Mar 2015
Annual return made up to 14 February 2015 with full list of shareholders
Submitted on 23 Feb 2015
Director's details changed for Mr Alan Stewart Mcdowell on 6 December 2014
Submitted on 23 Feb 2015
Director's details changed for Mr John Beck Mcdowell on 6 December 2014
Submitted on 23 Feb 2015
Registered office address changed from 45 Bedford Row London WC1R 4LN to 4-5 Gough Square London EC4A 3DE on 15 January 2015
Submitted on 15 Jan 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs