Company NameMp Grey Street No. 1 Gp Limited
Company StatusDissolved
Company NumberSC371119
CategoryPrivate Limited Company
Incorporation Date13 January 2010(14 years, 3 months ago)
Dissolution Date18 June 2019 (4 years, 10 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 Simon Alexander Malcolm Conway
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Gloucester Place
Portman Square
London
W1U 8EZ
Director NameMr Brett Alexander Palos
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 George Street
London
W1U 8NU
Secretary NameSimon Alexander Malcolm Conway
StatusClosed
Appointed13 January 2010(same day as company formation)
RoleCompany Director
Correspondence AddressYork Lodge Highwood Hill
Mill Hill
London
NW7 4HA
Director NameMr Anthony Lyons
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Lyndhurst Road
Hampstead
London
NW3 5NX

Location

Registered Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£1
Current Liabilities£1

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2019First Gazette notice for voluntary strike-off (1 page)
21 March 2019Application to strike the company off the register (3 pages)
9 March 2019Compulsory strike-off action has been discontinued (1 page)
6 March 2019Accounts for a dormant company made up to 31 March 2018 (8 pages)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
17 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
10 January 2018Accounts for a dormant company made up to 31 March 2017 (33 pages)
18 January 2017Full accounts made up to 31 March 2016 (44 pages)
18 January 2017Full accounts made up to 31 March 2016 (44 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
20 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(5 pages)
20 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(5 pages)
11 January 2016Full accounts made up to 31 March 2015 (10 pages)
11 January 2016Full accounts made up to 31 March 2015 (10 pages)
14 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(5 pages)
14 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(5 pages)
12 January 2015Full accounts made up to 31 March 2014 (10 pages)
12 January 2015Full accounts made up to 31 March 2014 (10 pages)
29 December 2014Registered office address changed from Edinburgh Quay, 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 29 December 2014 (2 pages)
29 December 2014Registered office address changed from Edinburgh Quay, 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 29 December 2014 (2 pages)
21 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(5 pages)
21 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(5 pages)
30 September 2013Full accounts made up to 31 March 2013 (10 pages)
30 September 2013Full accounts made up to 31 March 2013 (10 pages)
24 July 2013Director's details changed for Mr Brett Alexander Palos on 18 July 2013 (2 pages)
24 July 2013Director's details changed for Mr Brett Alexander Palos on 15 April 2011 (2 pages)
24 July 2013Director's details changed for Mr Brett Alexander Palos on 15 April 2011 (2 pages)
24 July 2013Director's details changed for Mr Brett Alexander Palos on 18 July 2013 (2 pages)
23 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
7 December 2012Full accounts made up to 31 March 2012 (23 pages)
7 December 2012Full accounts made up to 31 March 2012 (23 pages)
30 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
19 December 2011Full accounts made up to 31 March 2011 (21 pages)
19 December 2011Full accounts made up to 31 March 2011 (21 pages)
11 April 2011Full accounts made up to 31 March 2010 (14 pages)
11 April 2011Full accounts made up to 31 March 2010 (14 pages)
30 March 2011Previous accounting period shortened from 31 March 2011 to 31 March 2010 (1 page)
30 March 2011Previous accounting period shortened from 31 March 2011 to 31 March 2010 (1 page)
10 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
7 February 2011Termination of appointment of Anthony Lyons as a director (1 page)
7 February 2011Termination of appointment of Anthony Lyons as a director (1 page)
9 December 2010Director's details changed for Mr Simon Alexander Malcolm Conway on 1 November 2010 (2 pages)
9 December 2010Director's details changed for Mr Simon Alexander Malcolm Conway on 1 November 2010 (2 pages)
9 December 2010Director's details changed for Mr Simon Alexander Malcolm Conway on 1 November 2010 (2 pages)
4 February 2010Appointment of Anthony Lyons as a director (3 pages)
4 February 2010Appointment of Anthony Lyons as a director (3 pages)
4 February 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
4 February 2010Appointment of Brett Palos as a director (3 pages)
4 February 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
4 February 2010Appointment of Brett Palos as a director (3 pages)
2 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)