Company NameGrey Matter Pharma Services Limited
Company StatusDissolved
Company Number09011457
CategoryPrivate Limited Company
Incorporation Date25 April 2014(10 years ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)
Previous NameGrey Matter Healthcare Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Ruth Catherine Hutchinson
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2014(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address52 Donkin Terrace
North Shields
Tyne And Wear
NE30 2HE
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address22 Whitworth Terrace
Spennymoor
Co Durham
DL16 7LD
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishSpennymoor
WardSpennymoor
Built Up AreaSpennymoor

Shareholders

1 at £1Ruth Catherine Hutchinson
100.00%
Ordinary

Financials

Year2014
Net Worth£374
Cash£3,591
Current Liabilities£6,792

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Next Accounts Due31 January 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
1 March 2017Application to strike the company off the register (3 pages)
1 March 2017Application to strike the company off the register (3 pages)
17 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
17 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
26 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
26 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
13 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
13 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
30 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
30 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
7 November 2014Company name changed grey matter healthcare LIMITED\certificate issued on 07/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-07
(3 pages)
7 November 2014Company name changed grey matter healthcare LIMITED\certificate issued on 07/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-07
(3 pages)
2 June 2014Appointment of Ruth Catherine Hutchinson as a director (3 pages)
2 June 2014Appointment of Ruth Catherine Hutchinson as a director (3 pages)
30 April 2014Termination of appointment of Barbara Kahan as a director (2 pages)
30 April 2014Termination of appointment of Barbara Kahan as a director (2 pages)
25 April 2014Incorporation
Statement of capital on 2014-04-25
  • GBP 1
(36 pages)
25 April 2014Incorporation
Statement of capital on 2014-04-25
  • GBP 1
(36 pages)