About

Registered Number: 04307415
Date of Incorporation: 19/10/2001 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 3 months ago)
Registered Address: 62 Guildford Grove, Greenwich London, SE10 8JT

 

Established in 2001, Greenwich Forge Ltd are based in the United Kingdom, it's status is listed as "Dissolved". The companies directors are listed as O'neill, Suzanne Marie, Scott, Victoria Elizabeth Hazel, Amr Associates Limited, O'neill, Francis Peter, Rehman, Malik Abdul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'NEILL, Suzanne Marie 19 October 2001 - 1
SCOTT, Victoria Elizabeth Hazel 02 April 2017 - 1
Secretary Name Appointed Resigned Total Appointments
AMR ASSOCIATES LIMITED 06 October 2002 21 April 2008 1
O'NEILL, Francis Peter 30 November 2001 06 October 2002 1
REHMAN, Malik Abdul 19 October 2001 30 November 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 October 2017
DS01 - Striking off application by a company 05 October 2017
CS01 - N/A 22 August 2017
AP01 - Appointment of director 03 April 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 15 August 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 08 November 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 16 December 2012
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 24 October 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 10 January 2011
AA - Annual Accounts 29 December 2009
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 23 October 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 29 October 2007
AA - Annual Accounts 10 January 2007
363s - Annual Return 21 November 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 06 December 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 28 October 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 29 October 2003
288c - Notice of change of directors or secretaries or in their particulars 20 December 2002
363s - Annual Return 11 November 2002
288a - Notice of appointment of directors or secretaries 28 October 2002
225 - Change of Accounting Reference Date 13 September 2002
288b - Notice of resignation of directors or secretaries 10 December 2001
288a - Notice of appointment of directors or secretaries 10 December 2001
288b - Notice of resignation of directors or secretaries 29 October 2001
288b - Notice of resignation of directors or secretaries 29 October 2001
288a - Notice of appointment of directors or secretaries 27 October 2001
288a - Notice of appointment of directors or secretaries 27 October 2001
287 - Change in situation or address of Registered Office 27 October 2001
NEWINC - New incorporation documents 19 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.