About

Registered Number: 04758216
Date of Incorporation: 09/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 31/01/2017 (7 years and 2 months ago)
Registered Address: 22 Charles Road, Small Heath, Birmingham, West Midlands, B10 9EU

 

Greenground Properties Ltd was setup in 2003. The current directors of the organisation are Khan, Azad, Sharif, Imran. We don't know the number of employees at Greenground Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAN, Azad 09 May 2003 - 1
SHARIF, Imran 09 May 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 January 2017
DISS16(SOAS) - N/A 18 July 2015
GAZ1 - First notification of strike-off action in London Gazette 02 June 2015
3.6 - Abstract of receipt and payments in receivership 14 November 2014
3.6 - Abstract of receipt and payments in receivership 14 November 2014
3.6 - Abstract of receipt and payments in receivership 14 November 2014
3.6 - Abstract of receipt and payments in receivership 14 November 2014
RM02 - N/A 14 November 2014
RM02 - N/A 14 November 2014
RM02 - N/A 13 November 2014
RM02 - N/A 13 November 2014
RM01 - N/A 24 October 2013
RM01 - N/A 24 October 2013
RM01 - N/A 24 October 2013
RM01 - N/A 24 October 2013
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 13 May 2013
AA01 - Change of accounting reference date 28 February 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 10 July 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 02 January 2009
AA - Annual Accounts 03 April 2008
363s - Annual Return 08 August 2007
AA - Annual Accounts 06 June 2007
AA - Annual Accounts 15 September 2006
363s - Annual Return 08 June 2006
363s - Annual Return 20 May 2005
AA - Annual Accounts 23 February 2005
395 - Particulars of a mortgage or charge 28 July 2004
395 - Particulars of a mortgage or charge 28 July 2004
395 - Particulars of a mortgage or charge 28 July 2004
395 - Particulars of a mortgage or charge 28 July 2004
395 - Particulars of a mortgage or charge 28 July 2004
395 - Particulars of a mortgage or charge 28 July 2004
395 - Particulars of a mortgage or charge 28 July 2004
395 - Particulars of a mortgage or charge 28 July 2004
395 - Particulars of a mortgage or charge 28 July 2004
363s - Annual Return 20 May 2004
288a - Notice of appointment of directors or secretaries 18 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
287 - Change in situation or address of Registered Office 18 June 2003
287 - Change in situation or address of Registered Office 22 May 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
NEWINC - New incorporation documents 09 May 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 July 2004 Outstanding

N/A

Debenture 09 July 2004 Outstanding

N/A

Legal charge 09 July 2004 Outstanding

N/A

Legal charge 09 July 2004 Outstanding

N/A

Legal charge 09 July 2004 Outstanding

N/A

Legal charge 09 July 2004 Outstanding

N/A

Legal charge 09 July 2004 Outstanding

N/A

Legal charge 09 July 2004 Outstanding

N/A

Legal charge 09 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.