About

Registered Number: 06657904
Date of Incorporation: 28/07/2008 (15 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2020 (4 years and 2 months ago)
Registered Address: 3rd Floor Sterling House, Langston Road, Loughton, Essex, IG10 3TS

 

Ghl (Museum St) Ltd was setup in 2008, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the Ghl (Museum St) Ltd. Angus, George David, Porter, Allan William are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ANGUS, George David 18 March 2010 24 January 2011 1
PORTER, Allan William 24 January 2011 02 December 2019 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 December 2019
DS01 - Striking off application by a company 09 December 2019
TM02 - Termination of appointment of secretary 03 December 2019
TM01 - Termination of appointment of director 03 December 2019
CS01 - N/A 15 August 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 08 August 2018
PSC07 - N/A 08 August 2018
PSC02 - N/A 08 August 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 25 August 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 24 December 2012
AP01 - Appointment of director 18 December 2012
AR01 - Annual Return 24 August 2012
CH01 - Change of particulars for director 24 February 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 16 August 2011
AP03 - Appointment of secretary 18 April 2011
TM02 - Termination of appointment of secretary 18 April 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 27 September 2010
CERTNM - Change of name certificate 25 March 2010
CONNOT - N/A 25 March 2010
AP01 - Appointment of director 19 March 2010
AA01 - Change of accounting reference date 18 March 2010
TM01 - Termination of appointment of director 18 March 2010
TM02 - Termination of appointment of secretary 18 March 2010
AP03 - Appointment of secretary 18 March 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 24 August 2009
288c - Notice of change of directors or secretaries or in their particulars 19 July 2009
NEWINC - New incorporation documents 28 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.