About

Registered Number: 05057377
Date of Incorporation: 26/02/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 27/05/2019 (4 years and 10 months ago)
Registered Address: 15 Canada Square, London, E14 5GL

 

Based in London, Granite Mortgages 04-2 Plc was registered on 26 February 2004, it's status is listed as "Dissolved". This company does not have any directors listed. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 May 2019
LIQ13 - N/A 27 February 2019
LIQ03 - N/A 14 December 2018
LIQ03 - N/A 08 December 2017
AD01 - Change of registered office address 02 November 2016
RESOLUTIONS - N/A 28 October 2016
4.70 - N/A 28 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 28 October 2016
MR04 - N/A 22 September 2016
AP01 - Appointment of director 25 April 2016
TM01 - Termination of appointment of director 25 April 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 19 March 2014
AR01 - Annual Return 13 March 2014
AP01 - Appointment of director 02 December 2013
TM01 - Termination of appointment of director 02 December 2013
AA01 - Change of accounting reference date 07 November 2013
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 12 March 2013
AP01 - Appointment of director 25 July 2012
TM01 - Termination of appointment of director 24 July 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 16 March 2011
AP01 - Appointment of director 15 March 2011
TM01 - Termination of appointment of director 15 March 2011
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 12 March 2010
CH02 - Change of particulars for corporate director 12 March 2010
CH02 - Change of particulars for corporate director 12 March 2010
CH04 - Change of particulars for corporate secretary 12 March 2010
AP01 - Appointment of director 02 December 2009
TM01 - Termination of appointment of director 02 December 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 02 March 2009
288b - Notice of resignation of directors or secretaries 01 February 2009
288a - Notice of appointment of directors or secretaries 01 February 2009
RESOLUTIONS - N/A 06 October 2008
MEM/ARTS - N/A 06 October 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 13 March 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
AA - Annual Accounts 10 July 2007
363a - Annual Return 21 March 2007
AA - Annual Accounts 28 July 2006
363a - Annual Return 06 March 2006
AA - Annual Accounts 17 June 2005
363s - Annual Return 06 April 2005
395 - Particulars of a mortgage or charge 15 June 2004
PROSP - Prospectus 21 May 2004
CERT8 - Certificate to entitle a public company to commence business and borrow 14 April 2004
117 - Application by a public company for certificate to commence business and statutory declaration in support 14 April 2004
225 - Change of Accounting Reference Date 14 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
NEWINC - New incorporation documents 26 February 2004

Mortgages & Charges

Description Date Status Charge by
A deed of charge 26 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.