About

Registered Number: 05429307
Date of Incorporation: 19/04/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2017 (6 years and 10 months ago)
Registered Address: C/O 97 Grosvenor Road, Epsom, Surrey, KT18 6JF

 

Established in 2005, Greenbank Healthcare Ltd have registered office in Epsom, Surrey, it's status at Companies House is "Dissolved". We don't know the number of employees at Greenbank Healthcare Ltd. This organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 23 May 2017
DS01 - Striking off application by a company 15 May 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 09 October 2015
TM01 - Termination of appointment of director 13 September 2015
AP01 - Appointment of director 13 September 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 06 October 2014
TM01 - Termination of appointment of director 26 May 2014
AP01 - Appointment of director 26 May 2014
TM02 - Termination of appointment of secretary 26 May 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 10 May 2013
AD01 - Change of registered office address 09 May 2013
AA - Annual Accounts 03 October 2012
TM01 - Termination of appointment of director 17 August 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 15 May 2008
RESOLUTIONS - N/A 13 March 2008
225 - Change of Accounting Reference Date 11 March 2008
RESOLUTIONS - N/A 07 March 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 March 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 28 January 2008
RESOLUTIONS - N/A 27 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
RESOLUTIONS - N/A 27 January 2007
AUD - Auditor's letter of resignation 27 January 2007
287 - Change in situation or address of Registered Office 27 January 2007
CERTNM - Change of name certificate 26 January 2007
RESOLUTIONS - N/A 22 January 2007
RESOLUTIONS - N/A 22 January 2007
RESOLUTIONS - N/A 22 January 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 January 2007
MEM/ARTS - N/A 22 January 2007
395 - Particulars of a mortgage or charge 12 January 2007
395 - Particulars of a mortgage or charge 12 January 2007
395 - Particulars of a mortgage or charge 12 January 2007
395 - Particulars of a mortgage or charge 12 January 2007
288b - Notice of resignation of directors or secretaries 31 August 2006
RESOLUTIONS - N/A 21 August 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
363a - Annual Return 02 May 2006
287 - Change in situation or address of Registered Office 04 April 2006
225 - Change of Accounting Reference Date 13 July 2005
287 - Change in situation or address of Registered Office 13 July 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
CERTNM - Change of name certificate 07 July 2005
NEWINC - New incorporation documents 19 April 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 05 January 2007 Outstanding

N/A

Debenture 05 January 2007 Outstanding

N/A

Legal charge 05 January 2007 Outstanding

N/A

Legal charge 05 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.