Company NameGrey Street Properties Ltd
Company StatusDissolved
Company Number05922694
CategoryPrivate Limited Company
Incorporation Date1 September 2006(17 years, 8 months ago)
Dissolution Date26 October 2021 (2 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mohammed Razaq
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2006(3 weeks, 6 days after company formation)
Appointment Duration15 years, 1 month (closed 26 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKans & Kandy Belmont Industrial Estate
Durham
DH1 1ST
Secretary NameMr Mohammed Razaq
NationalityBritish
StatusClosed
Appointed28 September 2006(3 weeks, 6 days after company formation)
Appointment Duration15 years, 1 month (closed 26 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKans & Kandy Belmont Industrial Estate
Durham
DH1 1ST
Director NameNigel Charles Clasby
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(3 weeks, 6 days after company formation)
Appointment Duration6 years, 9 months (resigned 01 July 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address18 Mitchell Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3LA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 September 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 September 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitekansandkandy.com
Telephone0191 5818886
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressKans & Kandy
Belmont Industrial Estate
Durham
DH1 1ST
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Kans & Kandy (Properties) LTD
50.00%
Ordinary
1 at £1Tadbourne LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£700
Cash£139
Current Liabilities£61,228

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

26 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2021First Gazette notice for voluntary strike-off (1 page)
29 July 2021Application to strike the company off the register (1 page)
25 June 2021Micro company accounts made up to 30 June 2020 (4 pages)
10 September 2020Confirmation statement made on 13 August 2020 with updates (5 pages)
18 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
30 October 2019Registered office address changed from 9 Foxcover Distribution Park Admiralty Way Seaham County Durham SR7 7DN to Kans & Kandy Belmont Industrial Estate Durham DH1 1st on 30 October 2019 (1 page)
14 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
5 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
4 September 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
20 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
6 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
11 January 2017Micro company accounts made up to 30 June 2016 (4 pages)
11 January 2017Micro company accounts made up to 30 June 2016 (4 pages)
13 September 2016Confirmation statement made on 1 September 2016 with updates (14 pages)
13 September 2016Confirmation statement made on 1 September 2016 with updates (14 pages)
14 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
14 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 September 2015Secretary's details changed for Mr Mohammed Razaq on 22 September 2015 (1 page)
22 September 2015Secretary's details changed for Mr Mohammed Razaq on 22 September 2015 (1 page)
22 September 2015Director's details changed for Mr Mohammed Razaq on 22 September 2015 (2 pages)
22 September 2015Director's details changed for Mr Mohammed Razaq on 22 September 2015 (2 pages)
7 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
7 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
7 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
23 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(4 pages)
3 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(4 pages)
3 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(4 pages)
18 August 2014Registered office address changed from Unit 9 Simonside East Industrial Estate Waldridge Way South Shields Tyne & Wear NE34 9PZ to 9 Foxcover Distribution Park Admiralty Way Seaham County Durham SR7 7DN on 18 August 2014 (1 page)
18 August 2014Registered office address changed from Unit 9 Simonside East Industrial Estate Waldridge Way South Shields Tyne & Wear NE34 9PZ to 9 Foxcover Distribution Park Admiralty Way Seaham County Durham SR7 7DN on 18 August 2014 (1 page)
28 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(4 pages)
20 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(4 pages)
20 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(4 pages)
17 July 2013Termination of appointment of Nigel Clasby as a director (1 page)
17 July 2013Termination of appointment of Nigel Clasby as a director (1 page)
22 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
11 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
3 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
3 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
3 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
28 September 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
28 September 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
28 September 2009Return made up to 01/09/09; full list of members (4 pages)
28 September 2009Return made up to 01/09/09; full list of members (4 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
2 September 2008Registered office changed on 02/09/2008 from unit 6 monkton business park mill lane hebburn tyne & wear NE21 2JZ (1 page)
2 September 2008Return made up to 01/09/08; full list of members (4 pages)
2 September 2008Return made up to 01/09/08; full list of members (4 pages)
2 September 2008Registered office changed on 02/09/2008 from unit 6 monkton business park mill lane hebburn tyne & wear NE21 2JZ (1 page)
1 September 2008Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page)
1 September 2008Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page)
24 June 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
24 June 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
27 September 2007Return made up to 01/09/07; full list of members (2 pages)
27 September 2007Return made up to 01/09/07; full list of members (2 pages)
24 April 2007Registered office changed on 24/04/07 from: rowlands house portobello road, birtley chester le street county durham DH3 2RY (1 page)
24 April 2007Registered office changed on 24/04/07 from: rowlands house portobello road, birtley chester le street county durham DH3 2RY (1 page)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
13 October 2006Ad 28/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 October 2006Ad 28/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 October 2006New secretary appointed;new director appointed (2 pages)
13 October 2006New secretary appointed;new director appointed (2 pages)
4 September 2006Secretary resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Secretary resigned (1 page)
1 September 2006Incorporation (9 pages)
1 September 2006Incorporation (9 pages)