About

Registered Number: 04346662
Date of Incorporation: 03/01/2002 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 25/07/2017 (6 years and 9 months ago)
Registered Address: Acre House, 11/15 William Road, London, NW1 3ER,

 

Greenridge (Warrington) Ltd was setup in 2002. There are no directors listed for the business in the Companies House registry. We do not know the number of employees at this company.

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 25 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 09 May 2017
DS01 - Striking off application by a company 27 April 2017
CH01 - Change of particulars for director 23 February 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 17 December 2016
CH01 - Change of particulars for director 19 May 2016
CH03 - Change of particulars for secretary 19 May 2016
CH01 - Change of particulars for director 19 May 2016
CH01 - Change of particulars for director 19 May 2016
AD01 - Change of registered office address 11 May 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 09 January 2016
AA01 - Change of accounting reference date 21 September 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 09 January 2015
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 23 October 2012
AD01 - Change of registered office address 22 October 2012
CH01 - Change of particulars for director 22 October 2012
CH01 - Change of particulars for director 22 October 2012
CH03 - Change of particulars for secretary 22 October 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 18 January 2010
AA - Annual Accounts 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 03 June 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 17 May 2007
363a - Annual Return 25 January 2007
288c - Notice of change of directors or secretaries or in their particulars 25 January 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 24 January 2006
287 - Change in situation or address of Registered Office 24 January 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 03 February 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 02 February 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 10 February 2003
395 - Particulars of a mortgage or charge 17 May 2002
395 - Particulars of a mortgage or charge 17 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
MEM/ARTS - N/A 29 January 2002
287 - Change in situation or address of Registered Office 24 January 2002
CERTNM - Change of name certificate 23 January 2002
NEWINC - New incorporation documents 03 January 2002

Mortgages & Charges

Description Date Status Charge by
Deed of assignment 02 May 2002 Outstanding

N/A

Deed of legal charge 02 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.