About

Registered Number: 05927699
Date of Incorporation: 07/09/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 21/02/2015 (9 years and 2 months ago)
Registered Address: Olympia House, Armitage Road, London, NW11 8RQ

 

Established in 2006, Greater London Offices (Old Broad Street) Ltd has its registered office in London, it's status is listed as "Dissolved". There is only one director listed for Greater London Offices (Old Broad Street) Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPAYNE, Daniel Shevek 04 July 2008 27 November 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 February 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 21 November 2014
TM01 - Termination of appointment of director 06 June 2014
AD01 - Change of registered office address 28 January 2014
RESOLUTIONS - N/A 22 January 2014
4.20 - N/A 22 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 22 January 2014
TM01 - Termination of appointment of director 02 January 2014
TM01 - Termination of appointment of director 31 December 2013
TM01 - Termination of appointment of director 04 December 2013
3.6 - Abstract of receipt and payments in receivership 30 May 2013
CH01 - Change of particulars for director 02 May 2013
CH01 - Change of particulars for director 02 May 2013
CH01 - Change of particulars for director 02 May 2013
LQ02 - Notice of ceasing to act as receiver or manager 05 April 2013
3.6 - Abstract of receipt and payments in receivership 22 February 2013
TM02 - Termination of appointment of secretary 25 January 2013
AD01 - Change of registered office address 10 January 2013
AR01 - Annual Return 25 September 2012
3.6 - Abstract of receipt and payments in receivership 11 September 2012
CH01 - Change of particulars for director 09 July 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 20 September 2011
LQ01 - Notice of appointment of receiver or manager 20 May 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 10 September 2009
288a - Notice of appointment of directors or secretaries 24 July 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
AA - Annual Accounts 04 February 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
363a - Annual Return 08 January 2009
288a - Notice of appointment of directors or secretaries 31 October 2008
288a - Notice of appointment of directors or secretaries 31 October 2008
288b - Notice of resignation of directors or secretaries 31 October 2008
288b - Notice of resignation of directors or secretaries 31 October 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 09 November 2007
RESOLUTIONS - N/A 15 November 2006
288a - Notice of appointment of directors or secretaries 14 November 2006
288a - Notice of appointment of directors or secretaries 14 November 2006
288a - Notice of appointment of directors or secretaries 14 November 2006
225 - Change of Accounting Reference Date 08 November 2006
395 - Particulars of a mortgage or charge 17 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
288b - Notice of resignation of directors or secretaries 07 September 2006
NEWINC - New incorporation documents 07 September 2006

Mortgages & Charges

Description Date Status Charge by
Security agreement 29 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.