About

Registered Number: 05597982
Date of Incorporation: 20/10/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 05/10/2018 (5 years and 8 months ago)
Registered Address: Hayes House 6, Hayes Road, Bromley, Kent, BR2 9AA

 

Founded in 2005, Greenwich Roofing Specialists Ltd have registered office in Kent. We don't currently know the number of employees at this company. The current directors of this business are listed as Burton, Lesley, Powell, Nicholas, Powell, Daniel Nicholas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POWELL, Nicholas 20 October 2005 - 1
Secretary Name Appointed Resigned Total Appointments
BURTON, Lesley 10 October 2007 - 1
POWELL, Daniel Nicholas 19 February 2006 10 October 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 October 2018
LIQ14 - N/A 05 July 2018
AD01 - Change of registered office address 13 November 2017
RESOLUTIONS - N/A 09 November 2017
LIQ02 - N/A 09 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 09 November 2017
GAZ1 - First notification of strike-off action in London Gazette 03 October 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 18 November 2015
CH03 - Change of particulars for secretary 17 November 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 18 November 2013
CERTNM - Change of name certificate 06 August 2013
AA - Annual Accounts 11 July 2013
CERTNM - Change of name certificate 23 January 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 21 November 2011
MG01 - Particulars of a mortgage or charge 03 September 2011
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 13 April 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 29 October 2008
AA - Annual Accounts 28 October 2008
287 - Change in situation or address of Registered Office 10 September 2008
363a - Annual Return 05 November 2007
288c - Notice of change of directors or secretaries or in their particulars 05 November 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
363a - Annual Return 08 December 2006
288c - Notice of change of directors or secretaries or in their particulars 08 December 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
287 - Change in situation or address of Registered Office 20 October 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
NEWINC - New incorporation documents 20 October 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 01 September 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.