Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MP GREY STREET NO. 1 GP LIMITED
Company Information for

MP GREY STREET NO. 1 GP LIMITED

1 EXCHANGE CRESCENT, CONFERENCE SQUARE, EDINBURGH, EH3 8UL,
Company Registration Number
SC371119
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mp Grey Street No. 1 Gp Ltd
MP GREY STREET NO. 1 GP LIMITED was founded on 2010-01-13 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". Mp Grey Street No. 1 Gp Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MP GREY STREET NO. 1 GP LIMITED
 
Legal Registered Office
1 EXCHANGE CRESCENT
CONFERENCE SQUARE
EDINBURGH
EH3 8UL
Other companies in EH3
 
Filing Information
Company Number SC371119
Company ID Number SC371119
Date formed 2010-01-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts DORMANT
Last Datalog update: 2019-04-06 13:12:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MP GREY STREET NO. 1 GP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MP GREY STREET NO. 1 GP LIMITED

Current Directors
Officer Role Date Appointed
SIMON ALEXANDER MALCOLM CONWAY
Company Secretary 2010-01-13
SIMON ALEXANDER MALCOLM CONWAY
Director 2010-01-13
BRETT ALEXANDER PALOS
Director 2010-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY LYONS
Director 2010-01-13 2010-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL DISSINGTON LOAN LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL BROMLEY NOMINEE LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL 64-70 BROMLEY LIMITED Director 2017-06-01 CURRENT 2017-06-01 Active
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL TUCKERS POINT LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active
SIMON ALEXANDER MALCOLM CONWAY INDIGO HEALTH PROPERTY HOLDING LIMITED Director 2016-10-10 CURRENT 2016-10-10 Dissolved 2017-06-06
SIMON ALEXANDER MALCOLM CONWAY INDIGO HEALTH PROPERTIES LIMITED Director 2016-06-03 CURRENT 2016-06-03 Dissolved 2017-06-06
SIMON ALEXANDER MALCOLM CONWAY INDIGO HEALTH LIMITED Director 2016-06-03 CURRENT 2016-06-03 Dissolved 2017-06-06
SIMON ALEXANDER MALCOLM CONWAY INDIGO HEALTH DEVELOPMENTS LIMITED Director 2016-06-03 CURRENT 2016-06-03 Dissolved 2017-06-06
SIMON ALEXANDER MALCOLM CONWAY INDIGO HEALTH GROUP LIMITED Director 2016-05-27 CURRENT 2016-05-27 Dissolved 2017-06-06
SIMON ALEXANDER MALCOLM CONWAY INDIGO HEALTH HOLDINGS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-06-06
SIMON ALEXANDER MALCOLM CONWAY FES CONTRACTS UK NO 6 LIMITED Director 2016-02-19 CURRENT 2016-02-19 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY FES CONTRACTS UK NO 5 LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active
SIMON ALEXANDER MALCOLM CONWAY BPC RE PROPERTIES LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
SIMON ALEXANDER MALCOLM CONWAY BPC RESIDENTIAL EXCHANGE GROUP LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY BPC RE INVESTMENTS LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY EECO CAR PARKS NO.2 LTD Director 2015-11-03 CURRENT 2015-08-17 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL OLYMPIA BIDCO LIMITED Director 2015-10-15 CURRENT 2015-10-15 Dissolved 2017-02-07
SIMON ALEXANDER MALCOLM CONWAY LODGE ROAD FINANCE LIMITED Director 2015-10-02 CURRENT 2015-10-02 Dissolved 2018-03-20
SIMON ALEXANDER MALCOLM CONWAY FES CONTRACTS UK NO 3 LIMITED Director 2015-08-05 CURRENT 2015-08-05 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY FES CONTRACTS UK NO 4 LIMITED Director 2015-08-05 CURRENT 2015-08-05 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY FES CONTRACTS UK NO 7 LIMITED Director 2014-11-05 CURRENT 2014-11-05 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY ANTHONY LYONS INVESTMENTS NO.2 LIMITED Director 2014-11-04 CURRENT 2006-04-25 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY ANTHONY LYONS INVESTMENTS LIMITED Director 2014-05-21 CURRENT 2005-03-02 Active
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL MEDIA LIMITED Director 2014-04-09 CURRENT 2014-04-09 Dissolved 2015-08-18
SIMON ALEXANDER MALCOLM CONWAY QUILLPOINT CAPITAL INVESTMENTS LIMITED Director 2014-03-27 CURRENT 2014-03-27 Active
SIMON ALEXANDER MALCOLM CONWAY EECO CAR PARKS NO.1 LTD Director 2013-12-04 CURRENT 2013-10-24 Liquidation
SIMON ALEXANDER MALCOLM CONWAY FES LIGHTING FINANCE LIMITED Director 2013-11-12 CURRENT 2013-11-12 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY FES LIGHTING EUROPE NO 1 LIMITED Director 2013-08-02 CURRENT 2013-08-02 Active
SIMON ALEXANDER MALCOLM CONWAY FES LIGHTING SCANDINAVIA LIMITED Director 2013-08-02 CURRENT 2013-08-02 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY FES CONTRACTS UK NO 1 LIMITED Director 2013-07-23 CURRENT 2013-07-23 Active
SIMON ALEXANDER MALCOLM CONWAY FES CONTRACTS UK NO 2 LIMITED Director 2013-07-23 CURRENT 2013-07-23 Active
SIMON ALEXANDER MALCOLM CONWAY FUTURE ENERGY SOLUTIONS EUROPEAN LIGHTING GROUP LIMITED Director 2013-04-12 CURRENT 2013-04-12 Active
SIMON ALEXANDER MALCOLM CONWAY FES LIGHTING CONTRACTS UK LIMITED Director 2013-04-11 CURRENT 2013-04-11 Active
SIMON ALEXANDER MALCOLM CONWAY FES LIGHTING EUROPE LIMITED Director 2013-03-07 CURRENT 2013-03-07 Active
SIMON ALEXANDER MALCOLM CONWAY FES LIGHTING UK LIMITED Director 2013-03-07 CURRENT 2013-03-07 Active
SIMON ALEXANDER MALCOLM CONWAY FUTURE ENERGY SOLUTIONS LIGHTING GROUP LIMITED Director 2013-03-07 CURRENT 2013-03-07 Active
SIMON ALEXANDER MALCOLM CONWAY FUTURE ENERGY SOLUTIONS LIGHTING HOLDINGS LIMITED Director 2013-03-06 CURRENT 2013-03-06 Active
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL NEW MALDEN LIMITED Director 2012-03-28 CURRENT 2012-03-28 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY PROTEIN PASTA LIMITED Director 2012-03-20 CURRENT 2012-03-20 Dissolved 2015-08-18
SIMON ALEXANDER MALCOLM CONWAY MP REAL ESTATE W6 MANAGEMENT LIMITED Director 2011-02-10 CURRENT 2011-02-10 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MKAP LEISURE LIMITED Director 2010-12-01 CURRENT 2006-01-04 Dissolved 2014-11-20
SIMON ALEXANDER MALCOLM CONWAY 36-44 LODGE ROAD LIMITED Director 2010-12-01 CURRENT 2005-09-29 Liquidation
SIMON ALEXANDER MALCOLM CONWAY 36 ST. JOHN'S WOOD ROAD LTD Director 2010-12-01 CURRENT 2005-11-11 Liquidation
SIMON ALEXANDER MALCOLM CONWAY LODGE ROAD DEVELOPMENTS Director 2010-12-01 CURRENT 2006-11-09 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY ST. JAMES CAPITAL (LONG ACRE) LIMITED Director 2010-12-01 CURRENT 1999-07-22 Active
SIMON ALEXANDER MALCOLM CONWAY WESTERN RIDGE PROPERTIES LAGONDA LIMITED Director 2010-12-01 CURRENT 2005-03-07 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL ST.JOHN'S WOOD LTD Director 2010-12-01 CURRENT 2005-11-11 Liquidation
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL CORNWALL TERRACE LIMITED Director 2010-12-01 CURRENT 2006-05-15 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL DC MANAGEMENT LIMITED Director 2010-09-29 CURRENT 2010-05-04 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN PALOS MEDIA NOMINEES LIMITED Director 2010-09-10 CURRENT 2010-09-10 Dissolved 2014-10-28
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL ST LUCIA LIMITED Director 2010-06-29 CURRENT 2010-06-29 Liquidation
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN PUBS & BARS LIMITED Director 2010-03-12 CURRENT 2010-03-12 Dissolved 2014-09-23
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN PALOS VENTURES LIMITED Director 2010-02-26 CURRENT 2010-02-26 Dissolved 2014-02-04
SIMON ALEXANDER MALCOLM CONWAY MP FINANCE LIMITED Director 2010-02-26 CURRENT 2010-02-26 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MP GREY STREET NOMINEE LIMITED Director 2010-01-12 CURRENT 2010-01-12 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MP GREY STREET GP LIMITED Director 2010-01-11 CURRENT 2010-01-11 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MP GREY STREET PARTNERSHIP NO. 2 NOMINEE LIMITED Director 2010-01-11 CURRENT 2010-01-11 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MP GREY STREET PARTNERSHIP NO. 1 NOMINEE LIMITED Director 2010-01-11 CURRENT 2010-01-11 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MP SPIRE HULL NOMINEE LIMITED Director 2009-12-07 CURRENT 2009-12-07 Dissolved 2015-02-10
SIMON ALEXANDER MALCOLM CONWAY MP SPIRE BLACKPOOL NOMINEE LIMITED Director 2009-12-07 CURRENT 2009-12-07 Dissolved 2015-02-10
SIMON ALEXANDER MALCOLM CONWAY MP SPIRE FARNHAM NOMINEE LIMITED Director 2009-12-07 CURRENT 2009-12-07 Dissolved 2015-02-10
SIMON ALEXANDER MALCOLM CONWAY MP REAL ESTATE W6 NO. 2 NOMINEE LIMITED Director 2009-12-01 CURRENT 2009-12-01 Active
SIMON ALEXANDER MALCOLM CONWAY MP SPIRE PARTNERSHIP NO. 1 NOMINEE LIMITED Director 2009-11-30 CURRENT 2009-11-30 Dissolved 2015-02-10
SIMON ALEXANDER MALCOLM CONWAY MP GLENTHORNE ROAD LIMITED Director 2009-11-30 CURRENT 2009-11-30 Dissolved 2015-08-04
SIMON ALEXANDER MALCOLM CONWAY MP SPIRE FARNHAM GP LIMITED Director 2009-11-30 CURRENT 2009-11-30 Dissolved 2015-04-12
SIMON ALEXANDER MALCOLM CONWAY MP SPIRE BLACKPOOL GP LIMITED Director 2009-11-30 CURRENT 2009-11-30 Dissolved 2015-04-12
SIMON ALEXANDER MALCOLM CONWAY MP SPIRE HULL GP LIMITED Director 2009-11-30 CURRENT 2009-11-30 Dissolved 2015-04-12
SIMON ALEXANDER MALCOLM CONWAY QUILLPOINT CAPITAL INVESTMENT NOMINEE LIMITED Director 2009-11-30 CURRENT 2009-11-30 Active
SIMON ALEXANDER MALCOLM CONWAY MP REAL ESTATE W6 NO.1 NOMINEE LIMITED Director 2009-11-30 CURRENT 2009-11-30 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MP REAL ESTATE W6 NO. 2 GP LIMITED Director 2009-11-30 CURRENT 2009-11-30 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MP SPIRE PARTNERSHIP NO. 2 NOMINEE LIMITED Director 2009-11-28 CURRENT 2009-11-28 Dissolved 2015-05-05
SIMON ALEXANDER MALCOLM CONWAY MP SPIRE NO.1 GP LTD Director 2009-11-27 CURRENT 2009-11-27 Dissolved 2015-05-15
SIMON ALEXANDER MALCOLM CONWAY EURODIET LIMITED Director 2009-11-11 CURRENT 2009-11-11 Dissolved 2015-08-18
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL PARTNERSHIP MANAGEMENT LIMITED Director 2009-02-11 CURRENT 2009-02-11 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MP PROPERTY INVESTMENT PARTNERSHIP NO.2 NOMINEE LIMITED Director 2009-02-11 CURRENT 2009-02-11 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MP PROPERTY MANAGEMENT (UK) LIMITED Director 2009-02-11 CURRENT 2009-02-11 Active
SIMON ALEXANDER MALCOLM CONWAY MP PROPERTY INVESTMENT PARTNERSHIP NO.1 NOMINEE LIMITED Director 2009-02-11 CURRENT 2009-02-11 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY CRS LEISURE LIMITED Director 2008-11-21 CURRENT 2005-12-01 Dissolved 2014-01-14
SIMON ALEXANDER MALCOLM CONWAY RIB SHACK INVESTMENTS LIMITED Director 2008-11-21 CURRENT 2006-07-19 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY RIB SHACK LIMITED Director 2008-11-21 CURRENT 2006-08-04 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY CHICAGO RIB SHACK GROUP LIMITED Director 2008-11-21 CURRENT 2006-08-04 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL PROPERTIES LIMITED Director 2007-10-17 CURRENT 2007-10-17 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL CHAMPS ELYSEES LIMITED Director 2007-10-15 CURRENT 2007-10-15 Dissolved 2014-10-28
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL REAL ESTATES LIMITED Director 2007-05-08 CURRENT 2007-04-23 Active
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL MAYFAIR NO.1 LIMITED Director 2007-03-07 CURRENT 2006-11-02 Dissolved 2014-01-14
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL ST EDMUNDS Director 2007-02-08 CURRENT 2007-02-08 Dissolved 2014-10-28
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL ST. JOSEPH'S TWO Director 2006-10-23 CURRENT 2006-10-23 Dissolved 2014-10-28
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL ST. JOSEPH'S LIMITED Director 2006-10-20 CURRENT 2006-08-03 Active
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL PROPERTIES NO.1 LIMITED Director 2006-08-01 CURRENT 2006-04-25 Active
SIMON ALEXANDER MALCOLM CONWAY MKAP PUBS & BARS GROUP LIMITED Director 2006-02-03 CURRENT 2006-01-04 Dissolved 2014-11-20
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL LIMITED Director 2005-10-20 CURRENT 2005-10-20 Active
SIMON ALEXANDER MALCOLM CONWAY ERROL STREET REAL ESTATE LIMITED Director 2005-09-27 CURRENT 2005-07-07 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY LAMBS PASSAGE REAL ESTATE LIMITED Director 2005-09-27 CURRENT 2005-07-07 Active
SIMON ALEXANDER MALCOLM CONWAY ST JAMES CAPITAL CHISWELL STREET HOLDINGS LIMITED Director 2005-09-20 CURRENT 2005-07-07 Active
SIMON ALEXANDER MALCOLM CONWAY QUILLPOINT CAPITAL LIMITED Director 2005-03-14 CURRENT 2005-01-27 Active
SIMON ALEXANDER MALCOLM CONWAY ST. JAMES CAPITAL LIMITED Director 2003-06-30 CURRENT 1998-03-25 Active
BRETT ALEXANDER PALOS PORTSLEA MANAGEMENT LTD Director 2017-05-20 CURRENT 2017-05-20 Active
BRETT ALEXANDER PALOS TE KINGSTON LTD Director 2017-05-16 CURRENT 2017-05-16 Active - Proposal to Strike off
BRETT ALEXANDER PALOS TE BIRKENHEAD LIMITED Director 2017-05-09 CURRENT 2017-05-09 Active - Proposal to Strike off
BRETT ALEXANDER PALOS WESTERN FURRIERS LEASEHOLD LIMITED Director 2017-01-24 CURRENT 2016-07-16 Active
BRETT ALEXANDER PALOS BRETT PALOS CAPITAL USA LIMITED Director 2016-11-16 CURRENT 2016-11-16 Active
BRETT ALEXANDER PALOS THACKERAY ESTATES READING CITY LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active
BRETT ALEXANDER PALOS TE STATION RD LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active
BRETT ALEXANDER PALOS THACKERAY ESTATES GROUP OL PORTFOLIO LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active - Proposal to Strike off
BRETT ALEXANDER PALOS THACKERAY ESTATES FILAMENTS LIMITED Director 2016-03-07 CURRENT 2016-03-07 Active
BRETT ALEXANDER PALOS THACKERAY ESTATES FENCHURCH LIMITED Director 2016-02-22 CURRENT 2016-02-22 Active
BRETT ALEXANDER PALOS THACKERAY ESTATES CHELSEA LIMITED Director 2016-02-03 CURRENT 2016-02-03 Dissolved 2018-07-10
BRETT ALEXANDER PALOS THACKERAY ESTATES FULHAM ROAD LIMITED Director 2016-01-13 CURRENT 2016-01-13 Active - Proposal to Strike off
BRETT ALEXANDER PALOS BPC RE PROPERTIES LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
BRETT ALEXANDER PALOS BPC RESIDENTIAL EXCHANGE GROUP LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active - Proposal to Strike off
BRETT ALEXANDER PALOS BPC RE INVESTMENTS LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active - Proposal to Strike off
BRETT ALEXANDER PALOS TEN WANDSWORTH LIMITED Director 2015-11-05 CURRENT 2015-11-05 Active
BRETT ALEXANDER PALOS THACKERAY SHOPS LIMITED Director 2015-08-04 CURRENT 2015-08-04 Active
BRETT ALEXANDER PALOS PUTNEY BRIDGE ROAD LIMITED Director 2015-07-22 CURRENT 2015-07-22 Active - Proposal to Strike off
BRETT ALEXANDER PALOS THACKERAY ESTATES HOLDINGS LIMITED Director 2015-07-08 CURRENT 2015-07-08 Active
BRETT ALEXANDER PALOS IRONBRIDGE COURT LIMITED Director 2015-04-01 CURRENT 2014-07-14 Active
BRETT ALEXANDER PALOS THACKERAY ESTATES READING INVESTMENTS LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active
BRETT ALEXANDER PALOS QUALIBEST EASTCHEAP LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active
BRETT ALEXANDER PALOS THACKERAY ESTATES EALING LIMITED Director 2015-02-23 CURRENT 2015-02-23 Active - Proposal to Strike off
BRETT ALEXANDER PALOS THACKERAY ESTATES HAMMERSMITH 5 LIMITED Director 2015-02-09 CURRENT 2015-02-09 Active
BRETT ALEXANDER PALOS THACKERAY ESTATES TOWER BRIDGE LIMITED Director 2014-12-16 CURRENT 2014-12-16 Active - Proposal to Strike off
BRETT ALEXANDER PALOS THACKERAY ESTATES LATCHMERE ROAD LIMITED Director 2014-09-24 CURRENT 2014-09-24 Active - Proposal to Strike off
BRETT ALEXANDER PALOS WANDSWORTH HIGH STREET LIMITED Director 2014-07-24 CURRENT 2014-07-14 Active - Proposal to Strike off
BRETT ALEXANDER PALOS PORTWAY E15 LIMITED Director 2014-05-30 CURRENT 2014-05-30 Active - Proposal to Strike off
BRETT ALEXANDER PALOS THACKERAY ESTATES HAMMERSMITH 4 LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
BRETT ALEXANDER PALOS THACKERAY ESTATES HAMMERSMITH 3 LIMITED Director 2014-02-20 CURRENT 2014-02-20 Active
BRETT ALEXANDER PALOS THACKERAY ESTATES FULHAM 2 LIMITED Director 2014-02-03 CURRENT 2014-02-03 Active - Proposal to Strike off
BRETT ALEXANDER PALOS THACKERAY ESTATES PUTNEY WHARF LIMITED Director 2013-11-27 CURRENT 2013-11-27 Active - Proposal to Strike off
BRETT ALEXANDER PALOS THACKERAY ESTATES HAMMERSMITH 2 LIMITED Director 2013-11-27 CURRENT 2013-11-27 Active
BRETT ALEXANDER PALOS THACKERAY ESTATES FULHAM LIMITED Director 2013-10-10 CURRENT 2013-10-10 Active - Proposal to Strike off
BRETT ALEXANDER PALOS THACKERAY ESTATES HAMMERSMITH LIMITED Director 2013-07-24 CURRENT 2013-07-24 Active
BRETT ALEXANDER PALOS DOVER COURT WATERLOO LIMITED Director 2013-03-13 CURRENT 2013-03-13 Active - Proposal to Strike off
BRETT ALEXANDER PALOS E OF SANDWICH BOCA FRANCHISE LIMITED Director 2013-02-22 CURRENT 2013-02-22 Active
BRETT ALEXANDER PALOS THACKERAY ESTATES KENSINGTON & CHELSEA LIMITED Director 2012-12-21 CURRENT 1963-11-14 Active
BRETT ALEXANDER PALOS WESTBOURNE CRESCENT LIMITED Director 2012-04-25 CURRENT 2012-04-25 Dissolved 2014-12-09
BRETT ALEXANDER PALOS 29 DRAYTON COURT LIMITED Director 2011-06-06 CURRENT 2011-06-06 Dissolved 2014-07-22
BRETT ALEXANDER PALOS 31 STANHOPE GARDENS LIMITED Director 2011-06-06 CURRENT 2011-06-06 Dissolved 2014-07-22
BRETT ALEXANDER PALOS 77A EATON PLACE LIMITED Director 2011-06-06 CURRENT 2011-06-06 Dissolved 2014-07-22
BRETT ALEXANDER PALOS 82 EATON PLACE LIMITED Director 2011-06-06 CURRENT 2011-06-06 Dissolved 2014-07-22
BRETT ALEXANDER PALOS BPI & AAR RESIDENTIAL LIMITED Director 2011-06-06 CURRENT 2011-06-06 Dissolved 2016-10-18
BRETT ALEXANDER PALOS GARDEN FLAT SW5 LIMITED Director 2011-06-06 CURRENT 2011-06-06 Dissolved 2016-10-18
BRETT ALEXANDER PALOS BRETT PALOS CAPITAL NO.2 LIMITED Director 2011-03-15 CURRENT 2011-03-15 Dissolved 2017-10-24
BRETT ALEXANDER PALOS MP FINANCE LIMITED Director 2011-01-26 CURRENT 2010-02-26 Active - Proposal to Strike off
BRETT ALEXANDER PALOS BRETT PALOS CAPITAL LIMITED Director 2010-12-22 CURRENT 2010-12-22 Active
BRETT ALEXANDER PALOS MP SPIRE NO.1 GP LTD Director 2009-12-04 CURRENT 2009-11-27 Dissolved 2015-05-15
BRETT ALEXANDER PALOS BRETT PALOS INVESTMENTS LIMITED Director 2009-11-23 CURRENT 2009-11-23 Active
BRETT ALEXANDER PALOS TAVETA INVESTMENTS LIMITED Director 2009-09-24 CURRENT 2002-06-19 Liquidation
BRETT ALEXANDER PALOS MP PROPERTY MANAGEMENT (UK) LIMITED Director 2009-02-25 CURRENT 2009-02-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-06-18GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-04-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-03-21DS01Application to strike the company off the register
2019-03-09DISS40Compulsory strike-off action has been discontinued
2019-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2019-02-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES
2018-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-01-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-20AR0113/01/16 ANNUAL RETURN FULL LIST
2016-01-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-14AR0113/01/15 ANNUAL RETURN FULL LIST
2015-01-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/14 FROM Edinburgh Quay, 133 Fountainbridge Edinburgh Midlothian EH3 9AG
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-21AR0113/01/14 ANNUAL RETURN FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT ALEXANDER PALOS / 18/07/2013
2013-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT ALEXANDER PALOS / 15/04/2011
2013-01-23AR0113/01/13 ANNUAL RETURN FULL LIST
2012-12-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-30AR0113/01/12 ANNUAL RETURN FULL LIST
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-03-30AA01Previous accounting period shortened from 31/03/11 TO 31/03/10
2011-02-10AR0113/01/11 ANNUAL RETURN FULL LIST
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LYONS
2010-12-09CH01Director's details changed for Mr Simon Alexander Malcolm Conway on 2010-11-01
2010-02-04AA01CURREXT FROM 31/01/2011 TO 31/03/2011
2010-02-04AP01DIRECTOR APPOINTED BRETT PALOS
2010-02-04AP01DIRECTOR APPOINTED ANTHONY LYONS
2010-02-02RES01ADOPT ARTICLES 13/01/2010
2010-01-13MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-01-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to MP GREY STREET NO. 1 GP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MP GREY STREET NO. 1 GP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MP GREY STREET NO. 1 GP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Intangible Assets
Patents
We have not found any records of MP GREY STREET NO. 1 GP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MP GREY STREET NO. 1 GP LIMITED
Trademarks
We have not found any records of MP GREY STREET NO. 1 GP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MP GREY STREET NO. 1 GP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as MP GREY STREET NO. 1 GP LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where MP GREY STREET NO. 1 GP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MP GREY STREET NO. 1 GP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MP GREY STREET NO. 1 GP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.