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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SPAYNE, Daniel Shevek | 04 July 2008 | 27 November 2013 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Security agreement | 29 September 2006 | Outstanding |
N/A |