About

Registered Number: 04999579
Date of Incorporation: 18/12/2003 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/10/2018 (5 years and 6 months ago)
Registered Address: 16-17 Boundary Road, Hove, East Sussex, BN3 4AN

 

Greenwich Village Uk Ltd was founded on 18 December 2003, it's status is listed as "Dissolved". We do not know the number of employees at the company. The companies director is listed as Dowers, Stephan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DOWERS, Stephan 18 December 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 October 2018
LIQ14 - N/A 29 July 2018
4.68 - Liquidator's statement of receipts and payments 22 May 2018
4.68 - Liquidator's statement of receipts and payments 10 November 2017
4.68 - Liquidator's statement of receipts and payments 22 May 2017
4.68 - Liquidator's statement of receipts and payments 18 November 2016
4.68 - Liquidator's statement of receipts and payments 13 May 2016
4.68 - Liquidator's statement of receipts and payments 04 November 2015
4.68 - Liquidator's statement of receipts and payments 08 May 2015
4.68 - Liquidator's statement of receipts and payments 11 November 2014
4.68 - Liquidator's statement of receipts and payments 12 May 2014
4.68 - Liquidator's statement of receipts and payments 05 November 2013
LIQ MISC OC - N/A 18 June 2013
LIQ MISC - N/A 18 June 2013
4.68 - Liquidator's statement of receipts and payments 04 June 2013
4.40 - N/A 25 May 2013
4.68 - Liquidator's statement of receipts and payments 29 October 2012
4.68 - Liquidator's statement of receipts and payments 01 May 2012
4.68 - Liquidator's statement of receipts and payments 07 November 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 11 October 2011
LIQ MISC OC - N/A 11 October 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 07 October 2011
4.68 - Liquidator's statement of receipts and payments 17 May 2011
4.68 - Liquidator's statement of receipts and payments 25 October 2010
4.68 - Liquidator's statement of receipts and payments 12 May 2010
4.68 - Liquidator's statement of receipts and payments 01 November 2009
4.68 - Liquidator's statement of receipts and payments 09 May 2009
4.68 - Liquidator's statement of receipts and payments 28 December 2008
LIQ MISC - N/A 08 May 2008
600 - Notice of appointment of Liquidator in a voluntary winding up 08 May 2008
287 - Change in situation or address of Registered Office 08 May 2008
LIQ MISC - N/A 23 April 2008
287 - Change in situation or address of Registered Office 01 November 2007
RESOLUTIONS - N/A 29 October 2007
4.20 - N/A 29 October 2007
600 - Notice of appointment of Liquidator in a voluntary winding up 29 October 2007
AA - Annual Accounts 13 June 2007
395 - Particulars of a mortgage or charge 16 November 2006
363s - Annual Return 30 August 2006
395 - Particulars of a mortgage or charge 24 August 2006
AA - Annual Accounts 20 February 2006
395 - Particulars of a mortgage or charge 16 June 2005
363s - Annual Return 20 April 2005
225 - Change of Accounting Reference Date 20 April 2005
287 - Change in situation or address of Registered Office 27 May 2004
NEWINC - New incorporation documents 18 December 2003

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 03 November 2006 Outstanding

N/A

Debenture 22 August 2006 Outstanding

N/A

Debenture 10 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.