Company NameGrey Street Newcastle Ltd.
Company StatusDissolved
Company Number08447088
CategoryPrivate Limited Company
Incorporation Date15 March 2013(11 years, 1 month ago)
Dissolution Date13 June 2023 (10 months, 2 weeks ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Director

Director NameMr Devinder Mohan Malhotra
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMalhotra House Malhotra House
Newcastle Upon Tyne
NE1 6AE

Location

Registered AddressMalhotra House
Newcastle Upon Tyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Malhotra Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£1,199,529
Cash£30,543
Current Liabilities£1,336,372

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

10 June 2013Delivered on: 28 June 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H the grey street hotel 2-12 grey street and 21 mosley street newcastle upon tyne.
Outstanding
31 May 2013Delivered on: 4 June 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 April 2013Delivered on: 27 April 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2023Voluntary strike-off action has been suspended (1 page)
28 March 2023First Gazette notice for voluntary strike-off (1 page)
15 March 2023Application to strike the company off the register (1 page)
20 December 2022Accounts for a small company made up to 31 March 2022 (11 pages)
18 March 2022Satisfaction of charge 084470880001 in full (1 page)
18 March 2022Satisfaction of charge 084470880002 in full (1 page)
18 March 2022Satisfaction of charge 084470880003 in full (1 page)
15 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
22 December 2021Accounts for a small company made up to 31 March 2021 (12 pages)
30 September 2021Previous accounting period extended from 29 March 2021 to 31 March 2021 (1 page)
15 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
14 January 2021Registered office address changed from Malhotra House 7 - 9 Groat Market Newcastle upon Tyne NE1 1UQ to Malhotra House Malhotra House Newcastle upon Tyne NE1 6AE on 14 January 2021 (1 page)
21 December 2020Accounts for a small company made up to 31 March 2020 (12 pages)
15 May 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
5 March 2020Full accounts made up to 31 March 2019 (20 pages)
24 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
9 April 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
7 March 2019Full accounts made up to 31 March 2018 (19 pages)
31 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
20 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
20 December 2017Full accounts made up to 31 March 2017 (19 pages)
20 December 2017Full accounts made up to 31 March 2017 (19 pages)
28 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
18 October 2016Full accounts made up to 31 March 2016 (22 pages)
18 October 2016Full accounts made up to 31 March 2016 (22 pages)
31 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
31 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
18 December 2015Full accounts made up to 31 March 2015 (16 pages)
18 December 2015Full accounts made up to 31 March 2015 (16 pages)
17 March 2015Registered office address changed from Dav House 7-9 Groat Market Newcastle upon Tyne NE1 1UQ to Malhotra House 7 - 9 Groat Market Newcastle upon Tyne NE1 1UQ on 17 March 2015 (1 page)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(3 pages)
17 March 2015Registered office address changed from Dav House 7-9 Groat Market Newcastle upon Tyne NE1 1UQ to Malhotra House 7 - 9 Groat Market Newcastle upon Tyne NE1 1UQ on 17 March 2015 (1 page)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(3 pages)
19 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
19 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
19 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
19 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
28 June 2013Registration of charge 084470880003 (12 pages)
28 June 2013Registration of charge 084470880003 (12 pages)
4 June 2013Registration of charge 084470880002 (18 pages)
4 June 2013Registration of charge 084470880002 (18 pages)
27 April 2013Registration of charge 084470880001 (6 pages)
27 April 2013Registration of charge 084470880001 (6 pages)
15 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)