About

Registered Number: 05168109
Date of Incorporation: 01/07/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2015 (9 years ago)
Registered Address: Devonshire House, 60 Goswell Road, London, EC1M 7AD

 

Greater London Scaffolding Company Ltd was registered on 01 July 2004 and has its registered office in London. The company has 2 directors listed in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COUGHLAN, John Joseph 01 July 2004 - 1
COUGHLAN, Rhona Veronica 01 July 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 February 2015
4.43 - Notice of final meeting of creditors 25 November 2014
LIQ MISC - N/A 03 November 2014
LIQ MISC - N/A 11 November 2013
F10.2 - N/A 26 November 2012
AD01 - Change of registered office address 14 September 2012
4.31 - Notice of Appointment of Liquidator in winding up by the Court 12 September 2012
COCOMP - Order to wind up 10 August 2012
F14 - Notice of wind up 10 August 2012
AA - Annual Accounts 26 July 2012
AD01 - Change of registered office address 19 July 2012
DISS40 - Notice of striking-off action discontinued 07 July 2012
DISS16(SOAS) - N/A 06 July 2012
AD01 - Change of registered office address 27 April 2012
MG01 - Particulars of a mortgage or charge 21 April 2012
GAZ1 - First notification of strike-off action in London Gazette 17 April 2012
DISS40 - Notice of striking-off action discontinued 14 January 2012
AR01 - Annual Return 13 January 2012
DISS16(SOAS) - N/A 12 November 2011
GAZ1 - First notification of strike-off action in London Gazette 25 October 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 11 June 2009
DISS40 - Notice of striking-off action discontinued 10 April 2009
363a - Annual Return 09 April 2009
GAZ1 - First notification of strike-off action in London Gazette 07 April 2009
AA - Annual Accounts 16 July 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 15 February 2007
CERTNM - Change of name certificate 23 January 2007
287 - Change in situation or address of Registered Office 28 September 2006
363s - Annual Return 15 August 2006
363s - Annual Return 07 October 2005
AA - Annual Accounts 22 September 2005
225 - Change of Accounting Reference Date 26 April 2005
287 - Change in situation or address of Registered Office 31 March 2005
395 - Particulars of a mortgage or charge 19 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
NEWINC - New incorporation documents 01 July 2004

Mortgages & Charges

Description Date Status Charge by
Rental deposit deed 20 April 2012 Outstanding

N/A

Debenture 15 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.