About

Registered Number: 05851113
Date of Incorporation: 19/06/2006 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 11/12/2018 (6 years and 3 months ago)
Registered Address: LEIGH SAXTON GREEN LLP, Mutual House, 70 Conduit Street, London, W1S 2GF

 

Having been setup in 2006, Great Ghost Rescue Ltd have registered office in London, it's status is listed as "Dissolved". The current directors of the company are Saxton, Timothy Lewis, Segal, Miriam Dinah.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEGAL, Miriam Dinah 06 September 2006 09 March 2007 1
Secretary Name Appointed Resigned Total Appointments
SAXTON, Timothy Lewis 01 October 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 25 September 2018
DS01 - Striking off application by a company 17 September 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 14 July 2017
PSC01 - N/A 14 July 2017
AA - Annual Accounts 21 March 2017
AR01 - Annual Return 26 July 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 04 August 2015
AD01 - Change of registered office address 15 June 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 16 July 2013
CH01 - Change of particulars for director 16 July 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 04 May 2011
AP03 - Appointment of secretary 11 November 2010
TM02 - Termination of appointment of secretary 11 November 2010
AR01 - Annual Return 07 July 2010
CH04 - Change of particulars for corporate secretary 07 July 2010
AA - Annual Accounts 06 April 2010
MG01 - Particulars of a mortgage or charge 19 February 2010
MG01 - Particulars of a mortgage or charge 10 February 2010
MG01 - Particulars of a mortgage or charge 08 February 2010
MG01 - Particulars of a mortgage or charge 30 January 2010
AR01 - Annual Return 13 November 2009
AA - Annual Accounts 05 October 2009
395 - Particulars of a mortgage or charge 26 April 2009
395 - Particulars of a mortgage or charge 22 April 2009
395 - Particulars of a mortgage or charge 30 January 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 24 June 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
363a - Annual Return 20 August 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
288a - Notice of appointment of directors or secretaries 25 October 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
287 - Change in situation or address of Registered Office 20 September 2006
CERTNM - Change of name certificate 06 September 2006
NEWINC - New incorporation documents 19 June 2006

Mortgages & Charges

Description Date Status Charge by
An agreement 18 February 2010 Outstanding

N/A

Deed of security assignment and charge 22 January 2010 Outstanding

N/A

Security assignment and charge 22 January 2010 Outstanding

N/A

Deed of security assignment and charge 22 January 2010 Outstanding

N/A

Charge over the film provisionally entitled "the great ghost rescue" 03 April 2009 Outstanding

N/A

Charge over the film provisionally entitled "great ghost rescue" 21 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.