About

Registered Number: 08128860
Date of Incorporation: 03/07/2012 (11 years and 9 months ago)
Company Status: Liquidation
Registered Address: 55 Baker Street, London, W1U 7EU

 

Greenford Facilities Ltd was registered on 03 July 2012 with its registered office in London, it's status at Companies House is "Liquidation". There are 2 directors listed for this organisation in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SQUIRE SANDERS DIRECTORS LIMITED 03 July 2012 04 July 2012 1
Secretary Name Appointed Resigned Total Appointments
SQUIRE SANDERS SECRETARIES LIMITED 03 July 2012 04 July 2012 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 27 March 2020
AM22 - N/A 05 March 2020
AM10 - N/A 05 March 2020
AM07 - N/A 22 October 2019
AM03 - N/A 30 September 2019
AM02 - N/A 16 September 2019
AD01 - Change of registered office address 15 August 2019
AM01 - N/A 14 August 2019
MR04 - N/A 12 July 2019
CS01 - N/A 04 July 2019
MR04 - N/A 17 May 2019
AA - Annual Accounts 29 March 2019
RESOLUTIONS - N/A 22 January 2019
TM01 - Termination of appointment of director 14 January 2019
TM01 - Termination of appointment of director 14 January 2019
MR01 - N/A 20 November 2018
AA - Annual Accounts 14 November 2018
CS01 - N/A 18 July 2018
CS01 - N/A 10 July 2017
AA - Annual Accounts 09 May 2017
RESOLUTIONS - N/A 11 February 2017
RESOLUTIONS - N/A 20 January 2017
MR01 - N/A 28 December 2016
TM01 - Termination of appointment of director 05 October 2016
AP01 - Appointment of director 05 October 2016
TM01 - Termination of appointment of director 26 August 2016
AP01 - Appointment of director 26 July 2016
CS01 - N/A 14 July 2016
AA - Annual Accounts 22 June 2016
TM01 - Termination of appointment of director 18 December 2015
AP01 - Appointment of director 15 December 2015
AP01 - Appointment of director 13 October 2015
TM01 - Termination of appointment of director 28 September 2015
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 02 July 2015
CERTNM - Change of name certificate 21 January 2015
AR01 - Annual Return 23 July 2014
CH01 - Change of particulars for director 30 May 2014
AA - Annual Accounts 24 January 2014
RESOLUTIONS - N/A 09 September 2013
AR01 - Annual Return 01 August 2013
AP01 - Appointment of director 01 August 2013
TM01 - Termination of appointment of director 04 June 2013
AA - Annual Accounts 28 February 2013
AD01 - Change of registered office address 20 February 2013
AA01 - Change of accounting reference date 19 February 2013
MG01 - Particulars of a mortgage or charge 11 July 2012
RESOLUTIONS - N/A 10 July 2012
AP01 - Appointment of director 05 July 2012
AP01 - Appointment of director 05 July 2012
AD01 - Change of registered office address 05 July 2012
TM01 - Termination of appointment of director 05 July 2012
TM01 - Termination of appointment of director 05 July 2012
TM02 - Termination of appointment of secretary 05 July 2012
AP01 - Appointment of director 05 July 2012
AA01 - Change of accounting reference date 05 July 2012
NEWINC - New incorporation documents 03 July 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 November 2018 Outstanding

N/A

A registered charge 22 December 2016 Fully Satisfied

N/A

Accession deed to a debenture 05 July 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.